NORTHERN HOLDINGS COMPANY LIMITED
MIDDLESEX

Hellopages » Hertfordshire » Three Rivers » HA6 2EH

Company number 01691178
Status Active
Incorporation Date 14 January 1983
Company Type Private Limited Company
Address 64 WOLSEY ROAD, NORTHWOOD, MIDDLESEX, HA6 2EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Full accounts made up to 30 June 2015; Satisfaction of charge 5 in full. The most likely internet sites of NORTHERN HOLDINGS COMPANY LIMITED are www.northernholdingscompany.co.uk, and www.northern-holdings-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Northern Holdings Company Limited is a Private Limited Company. The company registration number is 01691178. Northern Holdings Company Limited has been working since 14 January 1983. The present status of the company is Active. The registered address of Northern Holdings Company Limited is 64 Wolsey Road Northwood Middlesex Ha6 2eh. . JANMOHAMED, Samirah is a Secretary of the company. JANMOHAMED, Aly Hassanali Moleaina is a Director of the company. Secretary HOLMES, Kenneth William has been resigned. Secretary WHITAKER, Susan has been resigned. Director EAKIN, Kevin Robert has been resigned. Director HOLMES, Kenneth William has been resigned. Director WHITAKER, Paul Michael has been resigned. Director WHITAKER, Susan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JANMOHAMED, Samirah
Appointed Date: 19 July 2002

Director
JANMOHAMED, Aly Hassanali Moleaina
Appointed Date: 19 July 2002
67 years old

Resigned Directors

Secretary
HOLMES, Kenneth William
Resigned: 12 July 2002

Secretary
WHITAKER, Susan
Resigned: 19 July 2002
Appointed Date: 12 July 2002

Director
EAKIN, Kevin Robert
Resigned: 11 September 2015
Appointed Date: 24 August 2015
70 years old

Director
HOLMES, Kenneth William
Resigned: 12 July 2002
78 years old

Director
WHITAKER, Paul Michael
Resigned: 19 July 2002
85 years old

Director
WHITAKER, Susan
Resigned: 19 July 2002
Appointed Date: 12 July 2002
79 years old

Persons With Significant Control

Mr Aly Hassanali Moleaina Janmohamed
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

NORTHERN HOLDINGS COMPANY LIMITED Events

05 Jul 2016
Confirmation statement made on 2 July 2016 with updates
11 Apr 2016
Full accounts made up to 30 June 2015
15 Jan 2016
Satisfaction of charge 5 in full
24 Sep 2015
Termination of appointment of Kevin Robert Eakin as a director on 11 September 2015
24 Sep 2015
Appointment of Mr Kevin Robert Eakin as a director on 24 August 2015
...
... and 94 more events
28 Oct 1986
Group of companies' accounts made up to 31 March 1986

28 Aug 1986
Registered office changed on 28/08/86 from: bank house 30A manor row bradford west yorkshire BD1 4QX

15 Jul 1983
Company name changed\certificate issued on 15/07/83
02 Jun 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Jan 1983
Incorporation

NORTHERN HOLDINGS COMPANY LIMITED Charges

5 August 2015
Charge code 0169 1178 0007
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 April 2005
Debenture
Delivered: 21 April 2005
Status: Satisfied on 9 September 2008
Persons entitled: Peter Anthony Farrington (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 October 2004
Mortgage debenture
Delivered: 29 October 2004
Status: Satisfied on 15 January 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
19 July 2002
Share charge
Delivered: 2 August 2002
Status: Satisfied on 29 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale. All dividends…
19 July 2002
Share charge
Delivered: 2 August 2002
Status: Satisfied on 29 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale. All dividends…
19 July 2002
Debenture
Delivered: 2 August 2002
Status: Satisfied on 29 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 April 1983
Debenture
Delivered: 27 April 1983
Status: Satisfied on 30 April 1992
Persons entitled: Ffi (UK Finance) Public Limited Company
Description: Fixed and floating charges over the undertaking and all…