NFOPP AWARDING BODY LIMITED
WARWICK THE NATIONAL ASSOCIATION OF ESTATE AGENTS THE NATIONAL FEDERATION OF PROPERTY PROFESSIONALS

Hellopages » Warwickshire » Warwick » CV34 6LG

Company number 06001740
Status Active
Incorporation Date 17 November 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ARBON HOUSE TOURNAMENT COURT, EDGEHILL DRIVE, WARWICK, WARWICKSHIRE, CV34 6LG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Robin Ian David Clutton as a secretary on 17 June 2016. The most likely internet sites of NFOPP AWARDING BODY LIMITED are www.nfoppawardingbody.co.uk, and www.nfopp-awarding-body.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Warwick Rail Station is 1.8 miles; to Tile Hill Rail Station is 8.9 miles; to Berkswell Rail Station is 9.1 miles; to Coventry Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nfopp Awarding Body Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06001740. Nfopp Awarding Body Limited has been working since 17 November 2006. The present status of the company is Active. The registered address of Nfopp Awarding Body Limited is Arbon House Tournament Court Edgehill Drive Warwick Warwickshire Cv34 6lg. . CLUTTON, Robin Ian David is a Secretary of the company. CLUTTON, Robin Ian David is a Director of the company. COX, David Jonathan Richard is a Director of the company. HAYWARD, Hugh Mark is a Director of the company. Secretary BOLTON KING, Peter John has been resigned. Secretary HAYWARD, Mark has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BOLTON KING, Peter John has been resigned. Director SMAILES, Charles Richard Rex has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CLUTTON, Robin Ian David
Appointed Date: 17 June 2016

Director
CLUTTON, Robin Ian David
Appointed Date: 22 April 2014
62 years old

Director
COX, David Jonathan Richard
Appointed Date: 23 October 2014
42 years old

Director
HAYWARD, Hugh Mark
Appointed Date: 15 June 2012
73 years old

Resigned Directors

Secretary
BOLTON KING, Peter John
Resigned: 05 April 2012
Appointed Date: 17 November 2006

Secretary
HAYWARD, Mark
Resigned: 17 June 2016
Appointed Date: 15 June 2012

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 November 2006
Appointed Date: 17 November 2006

Director
BOLTON KING, Peter John
Resigned: 05 April 2012
Appointed Date: 17 November 2006
70 years old

Director
SMAILES, Charles Richard Rex
Resigned: 15 June 2012
Appointed Date: 17 November 2006
79 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 November 2006
Appointed Date: 17 November 2006

Director
L & A SECRETARIAL LIMITED
Resigned: 17 November 2006
Appointed Date: 17 November 2006

Persons With Significant Control

The National Federation Of Property Professionals
Notified on: 6 April 2016
Nature of control: Has significant influence or control

NFOPP AWARDING BODY LIMITED Events

01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Appointment of Mr Robin Ian David Clutton as a secretary on 17 June 2016
06 Jul 2016
Termination of appointment of Mark Hayward as a secretary on 17 June 2016
15 Dec 2015
Annual return made up to 17 November 2015 no member list
...
... and 35 more events
01 Feb 2007
Secretary resigned;director resigned
01 Feb 2007
New director appointed
01 Feb 2007
New secretary appointed;new director appointed
01 Feb 2007
Registered office changed on 01/02/07 from: 31 corsham street london N1 6DR
17 Nov 2006
Incorporation