NNL HOLDINGS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6AE

Company number 06859180
Status Active
Incorporation Date 25 March 2009
Company Type Private Limited Company
Address NATIONAL NUCLEAR LABORATORY, CHADWICK HOUSE WARRINGTON ROAD, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, WA3 6AE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Termination of appointment of Thomas Henry Benedick Yates as a director on 27 January 2017; Group of companies' accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of NNL HOLDINGS LIMITED are www.nnlholdings.co.uk, and www.nnl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Nnl Holdings Limited is a Private Limited Company. The company registration number is 06859180. Nnl Holdings Limited has been working since 25 March 2009. The present status of the company is Active. The registered address of Nnl Holdings Limited is National Nuclear Laboratory Chadwick House Warrington Road Birchwood Park Birchwood Warrington Wa3 6ae. . DUKES, David Barry is a Secretary of the company. WALKER, Jonathan Peter is a Director of the company. Secretary ELSDEN, Andrew David has been resigned. Secretary WHEELER, Stephen David has been resigned. Director DE SOUZA, Stephen William has been resigned. Director KEENAGHAN-CLARK, Elizabeth Anna has been resigned. Director LACEY, Derek John has been resigned. Director LESTER, Craig Douglas has been resigned. Director RAMSAY, Richard Alexander Mcgregor has been resigned. Director SENIOR, David Michael has been resigned. Director YATES, Thomas Henry Benedick has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DUKES, David Barry
Appointed Date: 07 May 2013

Director
WALKER, Jonathan Peter
Appointed Date: 28 January 2016
55 years old

Resigned Directors

Secretary
ELSDEN, Andrew David
Resigned: 07 May 2013
Appointed Date: 04 January 2010

Secretary
WHEELER, Stephen David
Resigned: 05 January 2010
Appointed Date: 25 March 2009

Director
DE SOUZA, Stephen William
Resigned: 29 March 2013
Appointed Date: 01 July 2011
59 years old

Director
KEENAGHAN-CLARK, Elizabeth Anna
Resigned: 13 March 2015
Appointed Date: 16 July 2013
47 years old

Director
LACEY, Derek John
Resigned: 23 February 2010
Appointed Date: 25 March 2009
67 years old

Director
LESTER, Craig Douglas
Resigned: 28 January 2016
Appointed Date: 26 May 2011
59 years old

Director
RAMSAY, Richard Alexander Mcgregor
Resigned: 01 July 2011
Appointed Date: 25 March 2009
75 years old

Director
SENIOR, David Michael
Resigned: 01 July 2011
Appointed Date: 19 May 2010
66 years old

Director
YATES, Thomas Henry Benedick
Resigned: 27 January 2017
Appointed Date: 28 January 2016
54 years old

NNL HOLDINGS LIMITED Events

30 Jan 2017
Termination of appointment of Thomas Henry Benedick Yates as a director on 27 January 2017
16 Sep 2016
Group of companies' accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

29 Jan 2016
Termination of appointment of Craig Douglas Lester as a director on 28 January 2016
29 Jan 2016
Appointment of Mr Thomas Henry Benedick Yates as a director on 28 January 2016
...
... and 23 more events
30 Mar 2010
Annual return made up to 25 March 2010 with full list of shareholders
19 Mar 2010
Termination of appointment of Derek Lacey as a director
26 Feb 2010
Termination of appointment of Stephen Wheeler as a secretary
20 Jan 2010
Appointment of Andrew David Elsden as a secretary
25 Mar 2009
Incorporation