NAIR PROPERTIES LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 0WT
Company number 01077901
Status Active
Incorporation Date 23 October 1972
Company Type Private Limited Company
Address WINCANTON PLC, METHUEN PARK, CHIPPENHAM, WILTSHIRE, SN14 0WT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Appointment of Mr Timothy Charles Lawlor as a director on 28 September 2015. The most likely internet sites of NAIR PROPERTIES LIMITED are www.nairproperties.co.uk, and www.nair-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Melksham Rail Station is 4.6 miles; to Bradford-on-Avon Rail Station is 8.3 miles; to Trowbridge Rail Station is 9.2 miles; to Avoncliff Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nair Properties Limited is a Private Limited Company. The company registration number is 01077901. Nair Properties Limited has been working since 23 October 1972. The present status of the company is Active. The registered address of Nair Properties Limited is Wincanton Plc Methuen Park Chippenham Wiltshire Sn14 0wt. . DOWLING, Alison Jane is a Secretary of the company. COLMAN, Adrian Maxwell is a Director of the company. LAWLOR, Timothy Charles is a Director of the company. Secretary BAISTER, David John has been resigned. Secretary CAMERON, Ewen William has been resigned. Secretary CAMERON, Ewen William has been resigned. Secretary GOATES, Catherine Mary has been resigned. Secretary GOATES, Catherine Mary has been resigned. Secretary PHILLIPS, Charles Francis has been resigned. Secretary SMITH, Colin Greenough has been resigned. Secretary THOMSON, Paul Thomas has been resigned. Secretary WILLIAMS, Stephen Philip has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BATEMAN, Paul has been resigned. Director BORN, Eric Martin has been resigned. Director CONNELL, Gerard Dominic has been resigned. Director KEMPSTER, Jonathan has been resigned. Director KNIGHT, Raymond Antony has been resigned. Director MCFAULL, Graeme has been resigned. Director PHILLIPS, Charles Francis has been resigned. Director TAYLOR, Martin Noel has been resigned. Director TURNER, John Gordon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DOWLING, Alison Jane
Appointed Date: 03 December 2014

Director
COLMAN, Adrian Maxwell
Appointed Date: 07 January 2013
55 years old

Director
LAWLOR, Timothy Charles
Appointed Date: 28 September 2015
55 years old

Resigned Directors

Secretary
BAISTER, David John
Resigned: 28 February 1992

Secretary
CAMERON, Ewen William
Resigned: 01 January 2001
Appointed Date: 14 August 2000

Secretary
CAMERON, Ewen William
Resigned: 17 January 2000
Appointed Date: 12 October 1999

Secretary
GOATES, Catherine Mary
Resigned: 01 April 2003
Appointed Date: 01 January 2001

Secretary
GOATES, Catherine Mary
Resigned: 14 August 2000
Appointed Date: 17 January 2000

Secretary
PHILLIPS, Charles Francis
Resigned: 26 April 2010
Appointed Date: 01 April 2003

Secretary
SMITH, Colin Greenough
Resigned: 31 August 1996
Appointed Date: 28 February 1992

Secretary
THOMSON, Paul Thomas
Resigned: 12 October 1999
Appointed Date: 31 August 1996

Secretary
WILLIAMS, Stephen Philip
Resigned: 01 September 2014
Appointed Date: 26 April 2010

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 December 2014
Appointed Date: 01 September 2014

Director
BATEMAN, Paul
Resigned: 14 December 2005
Appointed Date: 01 April 2003
82 years old

Director
BORN, Eric Martin
Resigned: 31 July 2015
Appointed Date: 25 March 2011
55 years old

Director
CONNELL, Gerard Dominic
Resigned: 21 June 2010
Appointed Date: 31 December 2002
68 years old

Director
KEMPSTER, Jonathan
Resigned: 12 November 2012
Appointed Date: 22 July 2010
63 years old

Director
KNIGHT, Raymond Antony
Resigned: 31 December 2002
82 years old

Director
MCFAULL, Graeme
Resigned: 14 December 2010
Appointed Date: 01 April 2003
64 years old

Director
PHILLIPS, Charles Francis
Resigned: 01 April 2003
Appointed Date: 31 December 2002
72 years old

Director
TAYLOR, Martin Noel
Resigned: 31 December 2002
Appointed Date: 10 March 1995
74 years old

Director
TURNER, John Gordon
Resigned: 10 March 1995
80 years old

Persons With Significant Control

Wincanton Trans European Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAIR PROPERTIES LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
12 Oct 2015
Appointment of Mr Timothy Charles Lawlor as a director on 28 September 2015
23 Sep 2015
Accounts for a dormant company made up to 31 March 2015
12 Aug 2015
Termination of appointment of Eric Martin Born as a director on 31 July 2015
...
... and 108 more events
18 Dec 1987
Full accounts made up to 31 December 1986

18 Dec 1987
Return made up to 14/07/87; full list of members

10 Dec 1986
Full accounts made up to 31 December 1985

10 Dec 1986
Return made up to 22/09/86; full list of members

23 Oct 1972
Incorporation