JULIUS NIELSEN (UK) LIMITED
ESSEX JULIUS NIELSEN HOLDING (UK) LIMITED IPF INTERNATIONAL PROPERTIES FINANCE LONDON LIMITED

Hellopages » Essex » Uttlesford » CB10 1AF

Company number 04408458
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address ABBEY HOUSE 51 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of JULIUS NIELSEN (UK) LIMITED are www.juliusnielsenuk.co.uk, and www.julius-nielsen-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Julius Nielsen Uk Limited is a Private Limited Company. The company registration number is 04408458. Julius Nielsen Uk Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Julius Nielsen Uk Limited is Abbey House 51 High Street Saffron Walden Essex Cb10 1af. The company`s financial liabilities are £15.8k. It is £0.4k against last year. . NIELSEN, Mads Julius is a Director of the company. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Secretary MARYLEBONE MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director HAWES, William Robert has been resigned. Director LANE, Thomas has been resigned. Director LEAK, Samantha Dalziel has been resigned. Director MCMASTER, David John has been resigned. Director OLLERENSHAW, Jacqueline Annette has been resigned. Director RAE, Kenneth has been resigned. Director SURCOUF, Robert Phillip has been resigned. Director MARYLEBONE DIRECTORS LIMITED has been resigned. Director RED SHIELD MANAGEMENT LIMITED has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


julius nielsen (uk) Key Finiance

LIABILITIES £15.8k
+2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
NIELSEN, Mads Julius
Appointed Date: 07 February 2012
61 years old

Resigned Directors

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 03 November 2004
Appointed Date: 05 April 2002

Secretary
MARYLEBONE MANAGEMENT SERVICES LIMITED
Resigned: 07 February 2012
Appointed Date: 03 November 2004

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 05 April 2002
Appointed Date: 03 April 2002

Director
HAWES, William Robert
Resigned: 02 July 2002
Appointed Date: 05 April 2002
80 years old

Director
LANE, Thomas
Resigned: 03 November 2004
Appointed Date: 05 April 2002
64 years old

Director
LEAK, Samantha Dalziel
Resigned: 07 February 2011
Appointed Date: 03 November 2004
55 years old

Director
MCMASTER, David John
Resigned: 19 December 2005
Appointed Date: 14 June 2005
67 years old

Director
OLLERENSHAW, Jacqueline Annette
Resigned: 03 March 2011
Appointed Date: 07 February 2011
68 years old

Director
RAE, Kenneth
Resigned: 07 February 2012
Appointed Date: 17 June 2011
48 years old

Director
SURCOUF, Robert Phillip
Resigned: 17 June 2011
Appointed Date: 03 March 2011
57 years old

Director
MARYLEBONE DIRECTORS LIMITED
Resigned: 07 February 2012
Appointed Date: 13 February 2006

Director
RED SHIELD MANAGEMENT LIMITED
Resigned: 07 February 2012
Appointed Date: 14 June 2005

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 05 April 2002
Appointed Date: 03 April 2002

JULIUS NIELSEN (UK) LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

07 Jul 2014
Total exemption full accounts made up to 30 September 2013
...
... and 74 more events
12 Apr 2002
Secretary resigned
12 Apr 2002
Director resigned
12 Apr 2002
New director appointed
12 Apr 2002
New director appointed
03 Apr 2002
Incorporation