NELLFORD LIMITED
LUTON


Company number 00595577
Status Active
Incorporation Date 18 December 1957
Company Type Private Limited Company
Address 100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Secretary's details changed for B-R Secretariat Limited on 13 December 2016; Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016; Termination of appointment of Christopher James Drummond as a director on 30 November 2016. The most likely internet sites of NELLFORD LIMITED are www.nellford.co.uk, and www.nellford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. Nellford Limited is a Private Limited Company. The company registration number is 00595577. Nellford Limited has been working since 18 December 1957. The present status of the company is Active. The registered address of Nellford Limited is 100 Capability Green Luton Bedfordshire England Lu1 3lg. . B-R SECRETARIAT LIMITED is a Secretary of the company. HOCKEN, Philip James is a Director of the company. PEACHEY, Richard John is a Director of the company. Director BOWMER, Christopher Kenneth John has been resigned. Director BULL, Stuart Alan has been resigned. Director DRUMMOND, Christopher James has been resigned. Director GIBSON, David William has been resigned. Director HART, Keith Alisdaire has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
B-R SECRETARIAT LIMITED

Director
HOCKEN, Philip James
Appointed Date: 30 September 2016
48 years old

Director
PEACHEY, Richard John
Appointed Date: 30 September 2016
60 years old

Resigned Directors

Director
BOWMER, Christopher Kenneth John
Resigned: 19 September 2006
Appointed Date: 23 April 1993
78 years old

Director
BULL, Stuart Alan
Resigned: 01 October 2013
71 years old

Director
DRUMMOND, Christopher James
Resigned: 30 November 2016
Appointed Date: 01 October 2013
44 years old

Director
GIBSON, David William
Resigned: 30 September 2016
63 years old

Director
HART, Keith Alisdaire
Resigned: 23 April 1993
77 years old

Persons With Significant Control

Rexam European Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NELLFORD LIMITED Events

17 Jan 2017
Secretary's details changed for B-R Secretariat Limited on 13 December 2016
13 Dec 2016
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
02 Dec 2016
Termination of appointment of Christopher James Drummond as a director on 30 November 2016
15 Nov 2016
Appointment of Mr Richard John Peachey as a director on 30 September 2016
14 Nov 2016
Termination of appointment of David William Gibson as a director on 30 September 2016
...
... and 100 more events
04 Jul 1986
Director resigned;new director appointed

20 Jun 1986
Accounts made up to 29 June 1985
16 Jan 1976
Accounts made up to 28 June 1975
27 Aug 1969
Articles of association
15 Jan 1963
Articles of association