NB42 LIMITED
LONDON NEIL BLAIR LIMITED WM PUBLISHING LIMITED

Hellopages » Greater London » Westminster » W1S 1DA

Company number 07561897
Status Active
Incorporation Date 14 March 2011
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-23 . The most likely internet sites of NB42 LIMITED are www.nb42.co.uk, and www.nb42.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Nb42 Limited is a Private Limited Company. The company registration number is 07561897. Nb42 Limited has been working since 14 March 2011. The present status of the company is Active. The registered address of Nb42 Limited is 5th Floor 89 New Bond Street London W1s 1da. . ROSENBERG, Richard Barry is a Director of the company. Secretary BOND STREET REGISTRARS LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director BLAIR, Debra Jane has been resigned. Director BLAIR, Neil Lyndon Marc has been resigned. Director CLIFFORD, Michael Anthony has been resigned. Director FINGER, Laurence Warren has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ROSENBERG, Richard Barry
Appointed Date: 31 March 2014
70 years old

Resigned Directors

Secretary
BOND STREET REGISTRARS LIMITED
Resigned: 13 January 2013
Appointed Date: 01 January 2013

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 01 January 2013
Appointed Date: 04 January 2012

Director
BLAIR, Debra Jane
Resigned: 31 March 2014
Appointed Date: 28 November 2011
59 years old

Director
BLAIR, Neil Lyndon Marc
Resigned: 31 March 2014
Appointed Date: 28 November 2011
59 years old

Director
CLIFFORD, Michael Anthony
Resigned: 14 March 2011
Appointed Date: 14 March 2011
57 years old

Director
FINGER, Laurence Warren
Resigned: 28 November 2011
Appointed Date: 14 March 2011
69 years old

NB42 LIMITED Events

21 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
07 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

06 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1

...
... and 16 more events
02 Dec 2011
Company name changed wm publishing LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28

02 Dec 2011
Change of name notice
23 Aug 2011
Appointment of Mr Laurence Warren Finger as a director
14 Mar 2011
Termination of appointment of Michael Clifford as a director
14 Mar 2011
Incorporation