NOMAD ENTERPRISES LIMITED
CO LONDONDERRY


Company number NI028621
Status Active
Incorporation Date 7 July 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 KILLYVALLY ROAD, GARVAGH, CO LONDONDERRY, BT51 5JZ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NOMAD ENTERPRISES LIMITED are www.nomadenterprises.co.uk, and www.nomad-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Nomad Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI028621. Nomad Enterprises Limited has been working since 07 July 1994. The present status of the company is Active. The registered address of Nomad Enterprises Limited is 12 Killyvally Road Garvagh Co Londonderry Bt51 5jz. . GILMORE, Paul Stanley is a Secretary of the company. GILMORE, Paul Stanley is a Director of the company. MORRELL, David William is a Director of the company. RAINEY, Eric is a Director of the company. Secretary RODGERS, John has been resigned. Secretary WILSON, David James has been resigned. Director BAILLIE, Frank has been resigned. Director JOHNSTON, Dolway William has been resigned. Director RODGERS, John Alexander Thomas has been resigned. Director TOTTEN, Hugh Robert James has been resigned. Director WILSON, David James has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
GILMORE, Paul Stanley
Appointed Date: 10 September 2014

Director
GILMORE, Paul Stanley
Appointed Date: 10 September 2014
59 years old

Director
MORRELL, David William
Appointed Date: 30 September 2008
68 years old

Director
RAINEY, Eric
Appointed Date: 17 June 1999
76 years old

Resigned Directors

Secretary
RODGERS, John
Resigned: 01 October 2008
Appointed Date: 07 July 1994

Secretary
WILSON, David James
Resigned: 31 August 2014
Appointed Date: 30 September 2008

Director
BAILLIE, Frank
Resigned: 01 October 2008
Appointed Date: 07 July 1994
68 years old

Director
JOHNSTON, Dolway William
Resigned: 01 October 2008
Appointed Date: 07 July 1994
70 years old

Director
RODGERS, John Alexander Thomas
Resigned: 01 October 2008
Appointed Date: 07 July 1994
64 years old

Director
TOTTEN, Hugh Robert James
Resigned: 01 October 2008
Appointed Date: 07 July 1994
74 years old

Director
WILSON, David James
Resigned: 31 August 2014
Appointed Date: 30 September 2008
61 years old

NOMAD ENTERPRISES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 7 July 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 7 July 2015 no member list
10 Dec 2014
Appointment of Mr Paul Stanley Gilmore as a secretary on 10 September 2014
...
... and 59 more events
01 Nov 1994
Notice of ARD

07 Jul 1994
Pars re dirs/sit reg off

07 Jul 1994
Decln complnce reg new co

07 Jul 1994
Articles

07 Jul 1994
Memorandum