INTU NOTTINGHAM INVESTMENTS LIMITED
LONDON CSC NOTTINGHAM INVESTMENTS LIMITED CSC BRAEHEAD NOMINEE (NO.1) LIMITED SHELFCO (NO 2716) LIMITED

Hellopages » Greater London » Westminster » SW1H 0BT
Company number 04423998
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017; Appointment of Mrs Barbara Gibbes as a director on 16 January 2017; Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016. The most likely internet sites of INTU NOTTINGHAM INVESTMENTS LIMITED are www.intunottinghaminvestments.co.uk, and www.intu-nottingham-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intu Nottingham Investments Limited is a Private Limited Company. The company registration number is 04423998. Intu Nottingham Investments Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Intu Nottingham Investments Limited is 40 Broadway London England and Wales United Kingdom Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. FORD, Hugh Michael is a Director of the company. GIBBES, Barbara is a Director of the company. ROBERTS, Edward Matthew Giles is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director ABEL, John George has been resigned. Director BADCOCK, Peter Colin has been resigned. Director BARTON, Peter Charles has been resigned. Director BOWYER, Katharine Ann has been resigned. Director CABLE, Richard Malcolm has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director ELLIS, Martin David has been resigned. Director FISCHEL, David Andrew has been resigned. Director HOSKINS, Gary Richard has been resigned. Director KIRBY, Caroline has been resigned. Director PEREIRA, Trevor has been resigned. Director SMITH, Aidan Christopher has been resigned. Director WEIR, Peter has been resigned. Director WOODHOUSE, Loraine has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 19 February 2003

Director
FORD, Hugh Michael
Appointed Date: 05 December 2011
59 years old

Director
GIBBES, Barbara
Appointed Date: 16 January 2017
50 years old

Director
ROBERTS, Edward Matthew Giles
Appointed Date: 05 December 2011
62 years old

Resigned Directors

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 24 April 2002

Director
ABEL, John George
Resigned: 30 September 2005
Appointed Date: 19 February 2003
81 years old

Director
BADCOCK, Peter Colin
Resigned: 06 June 2005
Appointed Date: 19 February 2003
81 years old

Director
BARTON, Peter Charles
Resigned: 12 September 2006
Appointed Date: 23 June 2004
66 years old

Director
BOWYER, Katharine Ann
Resigned: 30 September 2016
Appointed Date: 17 September 2014
56 years old

Director
CABLE, Richard Malcolm
Resigned: 31 October 2008
Appointed Date: 19 February 2003
66 years old

Director
CHALDECOTT, Kay Elizabeth
Resigned: 13 August 2010
Appointed Date: 19 February 2003
63 years old

Director
ELLIS, Martin David
Resigned: 31 March 2009
Appointed Date: 11 October 2005
61 years old

Director
FISCHEL, David Andrew
Resigned: 05 December 2011
Appointed Date: 19 February 2003
67 years old

Director
HOSKINS, Gary Richard
Resigned: 05 December 2011
Appointed Date: 13 August 2010
54 years old

Director
KIRBY, Caroline
Resigned: 13 August 2010
Appointed Date: 11 October 2005
57 years old

Director
PEREIRA, Trevor
Resigned: 31 March 2009
Appointed Date: 13 November 2007
60 years old

Director
SMITH, Aidan Christopher
Resigned: 31 March 2008
Appointed Date: 19 February 2003
66 years old

Director
WEIR, Peter
Resigned: 17 September 2014
Appointed Date: 05 December 2011
60 years old

Director
WOODHOUSE, Loraine
Resigned: 18 June 2010
Appointed Date: 03 November 2008
57 years old

Nominee Director
MIKJON LIMITED
Resigned: 19 February 2003
Appointed Date: 24 April 2002

INTU NOTTINGHAM INVESTMENTS LIMITED Events

09 Mar 2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
19 Jan 2017
Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
06 Oct 2016
Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
22 Sep 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

...
... and 77 more events
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
25 Feb 2003
Registered office changed on 25/02/03 from: lacon house theobalds road london WC1X 8RW
19 Feb 2003
Company name changed shelfco (no 2716) LIMITED\certificate issued on 19/02/03
24 Apr 2002
Incorporation