NORTHWAY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 04691066
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address SUITE 1, 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1 . The most likely internet sites of NORTHWAY HOLDINGS LIMITED are www.northwayholdings.co.uk, and www.northway-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northway Holdings Limited is a Private Limited Company. The company registration number is 04691066. Northway Holdings Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Northway Holdings Limited is Suite 1 3rd Floor 11 12 St James S Square London United Kingdom Sw1y 4lb. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. HARKIN, Francis Joseph Eammon, Dr is a Director of the company. PAICOLEX DIRECTORS LIMITED is a Director of the company. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director ISLER BIRRI, Kathrin has been resigned. Director LINDT, Filippo has been resigned. Director LUGG, Andrew has been resigned. Director MEIER, Thomas Emanuel has been resigned. Director MEYER ERDIN, Frederique has been resigned. Director GAMMA DIRECTORS INC has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 07 March 2003

Director
HARKIN, Francis Joseph Eammon, Dr
Appointed Date: 18 December 2015
70 years old

Director
PAICOLEX DIRECTORS LIMITED
Appointed Date: 18 December 2015

Resigned Directors

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Director
ISLER BIRRI, Kathrin
Resigned: 18 July 2008
Appointed Date: 29 July 2004
51 years old

Director
LINDT, Filippo
Resigned: 30 December 2005
Appointed Date: 07 March 2003
54 years old

Director
LUGG, Andrew
Resigned: 18 December 2015
Appointed Date: 07 March 2003
56 years old

Director
MEIER, Thomas Emanuel
Resigned: 18 December 2015
Appointed Date: 15 January 2007
72 years old

Director
MEYER ERDIN, Frederique
Resigned: 18 July 2008
Appointed Date: 04 October 2005
54 years old

Director
GAMMA DIRECTORS INC
Resigned: 18 December 2015
Appointed Date: 18 July 2008

Director
PAILEX NOMINEES LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Persons With Significant Control

Harold Michael Paisner
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Vladas Algirdas Bumelis
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Berwin Leighton Paisner Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

NORTHWAY HOLDINGS LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

08 Jan 2016
Termination of appointment of Andrew Lugg as a director on 18 December 2015
08 Jan 2016
Termination of appointment of Thomas Emanuel Meier as a director on 18 December 2015
...
... and 49 more events
11 Apr 2003
New secretary appointed
04 Apr 2003
Secretary resigned
04 Apr 2003
Director resigned
27 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Mar 2003
Incorporation