NAHALSEN MANAGEMENT LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 0NX

Company number 04273056
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address 3 NAHALSEN CLOSE, THE AVENUE PORTON, SALISBURY, WILTSHIRE, SP4 0NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Mr Sydney William Exton as a director on 25 August 2016; Termination of appointment of Peter Ian Burden as a director on 25 August 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of NAHALSEN MANAGEMENT LIMITED are www.nahalsenmanagement.co.uk, and www.nahalsen-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Nahalsen Management Limited is a Private Limited Company. The company registration number is 04273056. Nahalsen Management Limited has been working since 20 August 2001. The present status of the company is Active. The registered address of Nahalsen Management Limited is 3 Nahalsen Close The Avenue Porton Salisbury Wiltshire Sp4 0nx. . STOREY, Amanda Jane is a Secretary of the company. EXTON, Sydney William is a Director of the company. HARRIS, Deborah Elaine is a Director of the company. HYLAND, David James is a Director of the company. STOREY, Amanda Jane is a Director of the company. Secretary WESSEX COMPANY SECRETARIES LIMITED has been resigned. Director BURDEN, Peter Ian has been resigned. Director LING, Christopher John has been resigned. Director LONGLAND, Jack has been resigned. Director LUCAS, Charles Edward has been resigned. The company operates in "Residents property management".


nahalsen management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STOREY, Amanda Jane
Appointed Date: 25 October 2002

Director
EXTON, Sydney William
Appointed Date: 25 August 2016
76 years old

Director
HARRIS, Deborah Elaine
Appointed Date: 14 February 2007
72 years old

Director
HYLAND, David James
Appointed Date: 11 June 2002
65 years old

Director
STOREY, Amanda Jane
Appointed Date: 12 June 2002
58 years old

Resigned Directors

Secretary
WESSEX COMPANY SECRETARIES LIMITED
Resigned: 25 October 2002
Appointed Date: 20 August 2001

Director
BURDEN, Peter Ian
Resigned: 25 August 2016
Appointed Date: 17 July 2002
59 years old

Director
LING, Christopher John
Resigned: 12 June 2002
Appointed Date: 20 August 2001
86 years old

Director
LONGLAND, Jack
Resigned: 14 February 2007
Appointed Date: 23 June 2002
74 years old

Director
LUCAS, Charles Edward
Resigned: 12 June 2002
Appointed Date: 20 August 2001
82 years old

Persons With Significant Control

Suzanne And David Hyland
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sydney And Kirsty Exton
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Donald And Amanda Storey
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alan And Deborah Harris
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAHALSEN MANAGEMENT LIMITED Events

25 Aug 2016
Appointment of Mr Sydney William Exton as a director on 25 August 2016
25 Aug 2016
Termination of appointment of Peter Ian Burden as a director on 25 August 2016
25 Aug 2016
Confirmation statement made on 20 August 2016 with updates
09 May 2016
Accounts for a dormant company made up to 1 September 2015
22 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4

...
... and 38 more events
02 Jul 2002
New director appointed
19 Jun 2002
Director resigned
19 Jun 2002
Director resigned
15 Jun 2002
Ad 05/06/02--------- £ si 2@1=2 £ ic 2/4
20 Aug 2001
Incorporation