NFL INTERNATIONAL LTD
LONDON

Hellopages » Greater London » Westminster » SW1Y 4AJ

Company number 02777555
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address 8TH FLOOR, 30 PANTON STREET, LONDON, UNITED KINGDOM, SW1Y 4AJ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1 . The most likely internet sites of NFL INTERNATIONAL LTD are www.nflinternational.co.uk, and www.nfl-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Nfl International Ltd is a Private Limited Company. The company registration number is 02777555. Nfl International Ltd has been working since 06 January 1993. The present status of the company is Active. The registered address of Nfl International Ltd is 8th Floor 30 Panton Street London United Kingdom Sw1y 4aj. . BARWICK, Scott is a Secretary of the company. BARWICK, Scott is a Director of the company. DANIAS, Anastasia is a Director of the company. KIRKWOOD, Alistair is a Director of the company. WALLER, Mark is a Director of the company. Secretary MARGOSHES, Dan Raphael has been resigned. Secretary REGAN JNR, Richard Monarch has been resigned. Secretary SAUNDERS, Kenneth Lee has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CONNELLY, James has been resigned. Director GARBER, Don has been resigned. Director GOODELL, Roger has been resigned. Director MARGOSHES, Dan Raphael has been resigned. Director PARSONS, Christopher David has been resigned. Director QUINN, Hal Douglas has been resigned. Director REGAN JNR, Richard Monarch has been resigned. Director SAUNDERS, Kenneth Lee has been resigned. Director WALLER, Mark has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BARWICK, Scott
Appointed Date: 13 March 2007

Director
BARWICK, Scott
Appointed Date: 01 May 2008
56 years old

Director
DANIAS, Anastasia
Appointed Date: 25 January 2016
51 years old

Director
KIRKWOOD, Alistair
Appointed Date: 31 March 2007
62 years old

Director
WALLER, Mark
Appointed Date: 25 January 2016
66 years old

Resigned Directors

Secretary
MARGOSHES, Dan Raphael
Resigned: 31 December 2008
Appointed Date: 31 October 2000

Secretary
REGAN JNR, Richard Monarch
Resigned: 05 May 1998
Appointed Date: 10 February 1993

Secretary
SAUNDERS, Kenneth Lee
Resigned: 31 October 2000
Appointed Date: 05 May 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 February 1993
Appointed Date: 06 January 1993

Director
CONNELLY, James
Resigned: 23 March 2007
Appointed Date: 01 December 2003
72 years old

Director
GARBER, Don
Resigned: 07 April 2000
Appointed Date: 19 May 1999
67 years old

Director
GOODELL, Roger
Resigned: 19 May 1999
Appointed Date: 10 February 1993
66 years old

Director
MARGOSHES, Dan Raphael
Resigned: 13 July 2010
Appointed Date: 31 October 2000
61 years old

Director
PARSONS, Christopher David
Resigned: 01 September 2014
Appointed Date: 27 July 2010
52 years old

Director
QUINN, Hal Douglas
Resigned: 01 December 2003
Appointed Date: 06 April 2000
62 years old

Director
REGAN JNR, Richard Monarch
Resigned: 05 June 1998
Appointed Date: 10 February 1993
71 years old

Director
SAUNDERS, Kenneth Lee
Resigned: 31 October 2000
Appointed Date: 05 June 1998
60 years old

Director
WALLER, Mark
Resigned: 13 July 2010
Appointed Date: 31 March 2007
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 February 1993
Appointed Date: 06 January 1993

Persons With Significant Control

Nfl International Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NFL INTERNATIONAL LTD Events

30 Jan 2017
Confirmation statement made on 6 January 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

04 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Jan 2016
Appointment of Ms Anastasia Danias as a director on 25 January 2016
...
... and 98 more events
03 Mar 1993
Registered office changed on 03/03/93 from: 12 york place leeds west yorkshire LS1 2DS

03 Mar 1993
Registered office changed on 03/03/93 from: 12 york place, leeds, west yorkshire, LS1 2DS

18 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1993
Company name changed starhazy LIMITED\certificate issued on 10/02/93
06 Jan 1993
Incorporation

NFL INTERNATIONAL LTD Charges

9 August 1994
Deed of deposit
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: The deposit fund created by the deposit account fund…
8 October 1993
Deed of deposit
Delivered: 15 October 1993
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: The deposit fund created by deposit account for a sum…