NAMESAKES GLOBAL LIMITED
PAIGNTON NICEBLEND LIMITED

Hellopages » Devon » Torbay » TQ4 7QN

Company number 04637613
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address NAMESAKES GLOBAL LTD UNIT 3, YALBERTON TOR INDUSTRIAL EST., ALDERS WAY, PAIGNTON, DEVON, ENGLAND, TQ4 7QN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Unit 3 Yalberton Tor Industrial Est. Alders Way Paignton Devon TQ4 7QN England to Namesakes Global Ltd Unit 3, Yalberton Tor Industrial Est. Alders Way Paignton Devon TQ4 7QN on 9 February 2017; Confirmation statement made on 15 January 2017 with updates; Registered office address changed from C/O Namesakes Global Ltd Unit 4 Yalberton Tor Ind Estate Alders Way Paignton Devon TQ4 7QN to Unit 3 Yalberton Tor Industrial Est. Alders Way Paignton Devon TQ4 7QN on 9 February 2017. The most likely internet sites of NAMESAKES GLOBAL LIMITED are www.namesakesglobal.co.uk, and www.namesakes-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Namesakes Global Limited is a Private Limited Company. The company registration number is 04637613. Namesakes Global Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Namesakes Global Limited is Namesakes Global Ltd Unit 3 Yalberton Tor Industrial Est Alders Way Paignton Devon England Tq4 7qn. . BROMLEY, Roma Muriel is a Secretary of the company. BROMLEY, John Fenton is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BROMLEY, Roma Muriel
Appointed Date: 21 January 2003

Director
BROMLEY, John Fenton
Appointed Date: 21 January 2003
81 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 January 2003
Appointed Date: 15 January 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Mr John Fenton Bromley
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Roma Muriel Bromley
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

NAMESAKES GLOBAL LIMITED Events

09 Feb 2017
Registered office address changed from Unit 3 Yalberton Tor Industrial Est. Alders Way Paignton Devon TQ4 7QN England to Namesakes Global Ltd Unit 3, Yalberton Tor Industrial Est. Alders Way Paignton Devon TQ4 7QN on 9 February 2017
09 Feb 2017
Confirmation statement made on 15 January 2017 with updates
09 Feb 2017
Registered office address changed from C/O Namesakes Global Ltd Unit 4 Yalberton Tor Ind Estate Alders Way Paignton Devon TQ4 7QN to Unit 3 Yalberton Tor Industrial Est. Alders Way Paignton Devon TQ4 7QN on 9 February 2017
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 200

...
... and 36 more events
26 Jan 2003
Memorandum and Articles of Association
26 Jan 2003
Nc inc already adjusted 21/01/03
26 Jan 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Jan 2003
Company name changed niceblend LIMITED\certificate issued on 22/01/03
15 Jan 2003
Incorporation

NAMESAKES GLOBAL LIMITED Charges

28 February 2003
Debenture
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…