NAMEPLATE UK LIMITED
TAMWORTH NAMEPLATE HOLDINGS UK LIMITED TILEOVER LIMITED

Hellopages » Staffordshire » Tamworth » B79 7QF
Company number 03602387
Status Active
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address STERLING HOUSE, 97 LICHFIELD STREET, TAMWORTH, STAFFORDSHIRE, B79 7QF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Cancellation of shares. Statement of capital on 2 November 2015 GBP 10,000 . The most likely internet sites of NAMEPLATE UK LIMITED are www.nameplateuk.co.uk, and www.nameplate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Nameplate Uk Limited is a Private Limited Company. The company registration number is 03602387. Nameplate Uk Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of Nameplate Uk Limited is Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7qf. . SADLER, Michael is a Secretary of the company. REDMOND, James is a Director of the company. SADLER, Michael is a Director of the company. Secretary COLLINS, Michael Victor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, Michael Victor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SADLER, Michael
Appointed Date: 02 November 2015

Director
REDMOND, James
Appointed Date: 17 August 1998
69 years old

Director
SADLER, Michael
Appointed Date: 17 August 1998
64 years old

Resigned Directors

Secretary
COLLINS, Michael Victor
Resigned: 02 November 2015
Appointed Date: 17 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 1998
Appointed Date: 22 July 1998

Director
COLLINS, Michael Victor
Resigned: 02 November 2015
Appointed Date: 17 August 1998
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 August 1998
Appointed Date: 22 July 1998

Persons With Significant Control

Mr James Redmond
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Sadler
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAMEPLATE UK LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 22 July 2016 with updates
24 Dec 2015
Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 10,000

24 Dec 2015
Purchase of own shares.
16 Nov 2015
Termination of appointment of Michael Victor Collins as a director on 2 November 2015
...
... and 48 more events
14 Sep 1998
New secretary appointed;new director appointed
14 Sep 1998
New director appointed
14 Sep 1998
New director appointed
14 Sep 1998
Registered office changed on 14/09/98 from: 1 mitchell lane bristol BS1 6BU
22 Jul 1998
Incorporation

NAMEPLATE UK LIMITED Charges

2 October 1998
Debenture
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…