NAISH FELTS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 0HB

Company number 02816943
Status Active
Incorporation Date 11 May 1993
Company Type Private Limited Company
Address CROW LANE, WILTON, SALISBURY, WILTSHIRE, SP2 0HB
Home Country United Kingdom
Nature of Business 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 200,000 . The most likely internet sites of NAISH FELTS LIMITED are www.naishfelts.co.uk, and www.naish-felts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Naish Felts Limited is a Private Limited Company. The company registration number is 02816943. Naish Felts Limited has been working since 11 May 1993. The present status of the company is Active. The registered address of Naish Felts Limited is Crow Lane Wilton Salisbury Wiltshire Sp2 0hb. . STREETER, David Robert is a Secretary of the company. LEGATTI, David is a Director of the company. NAISH, Geoffrey David is a Director of the company. STREETER, David Robert is a Director of the company. Secretary COOMBS, Michael Vincent Arthur Eugen has been resigned. Secretary NOTLEY, Laurence Henry has been resigned. Secretary READ, Brian Anthony has been resigned. Secretary ZEILER, Christian, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOLLINS, Barry Michael has been resigned. Director HUBER, Dieter has been resigned. Director NAISH, John Raymond has been resigned. Director NOTLEY, Laurence Henry has been resigned. Director OFFERMANN, Stefan has been resigned. Director SCHMID, Wolfgang has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of non-wovens and articles made from non-wovens, except apparel".


Current Directors

Secretary
STREETER, David Robert
Appointed Date: 26 January 2004

Director
LEGATTI, David
Appointed Date: 20 March 2001
58 years old

Director
NAISH, Geoffrey David
Appointed Date: 26 May 1993
66 years old

Director
STREETER, David Robert
Appointed Date: 24 April 2012
62 years old

Resigned Directors

Secretary
COOMBS, Michael Vincent Arthur Eugen
Resigned: 14 March 2003
Appointed Date: 20 March 2001

Secretary
NOTLEY, Laurence Henry
Resigned: 20 March 2001
Appointed Date: 02 October 1995

Secretary
READ, Brian Anthony
Resigned: 02 October 1995
Appointed Date: 26 May 1993

Secretary
ZEILER, Christian, Dr
Resigned: 13 January 1994
Appointed Date: 04 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1993
Appointed Date: 11 May 1993

Director
GOLLINS, Barry Michael
Resigned: 31 December 2004
Appointed Date: 26 May 1993
76 years old

Director
HUBER, Dieter
Resigned: 05 August 2009
Appointed Date: 07 October 1993
61 years old

Director
NAISH, John Raymond
Resigned: 15 November 2000
Appointed Date: 26 May 1993
100 years old

Director
NOTLEY, Laurence Henry
Resigned: 27 January 2004
Appointed Date: 26 May 1993
84 years old

Director
OFFERMANN, Stefan
Resigned: 05 August 2009
Appointed Date: 07 October 1993
68 years old

Director
SCHMID, Wolfgang
Resigned: 05 August 2009
Appointed Date: 04 August 1993
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 May 1993
Appointed Date: 11 May 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1993
Appointed Date: 11 May 1993

Persons With Significant Control

E V Naish Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAISH FELTS LIMITED Events

15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
31 May 2016
Accounts for a small company made up to 30 September 2015
17 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200,000

13 Apr 2015
Accounts for a small company made up to 30 September 2014
02 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200,000

...
... and 89 more events
08 Jul 1993
Director resigned;new director appointed

08 Jul 1993
Director resigned;new director appointed

08 Jul 1993
Secretary resigned;new director appointed

08 Jul 1993
Registered office changed on 08/07/93 from: 2 baches street london N1 6UB

11 May 1993
Incorporation