NETHERHAMPTON BUSINESS CENTRE MANAGEMENT LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 02571172
Status Active
Incorporation Date 2 January 1991
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 9 . The most likely internet sites of NETHERHAMPTON BUSINESS CENTRE MANAGEMENT LIMITED are www.netherhamptonbusinesscentremanagement.co.uk, and www.netherhampton-business-centre-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Netherhampton Business Centre Management Limited is a Private Limited Company. The company registration number is 02571172. Netherhampton Business Centre Management Limited has been working since 02 January 1991. The present status of the company is Active. The registered address of Netherhampton Business Centre Management Limited is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is a Secretary of the company. ALLENBY, Simon Michael is a Director of the company. DOWNES, Andrew is a Director of the company. GILBERT, Paul Robert is a Director of the company. Secretary PRINCE, Stephen George has been resigned. Secretary SNELL, Ivan Douglas has been resigned. Director DEAN, James Fitzroy has been resigned. Director FLINT, Henry Lawrence has been resigned. Director MARTYR, Simon Godfrey Peter has been resigned. Director PRINCE, Brian Norman has been resigned. Director PRINCE, Stephen George has been resigned. Director WATERMAN, Susan Dale has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Appointed Date: 06 November 2002

Director
ALLENBY, Simon Michael
Appointed Date: 19 July 2007
58 years old

Director
DOWNES, Andrew
Appointed Date: 26 April 2000
69 years old

Director
GILBERT, Paul Robert
Appointed Date: 02 May 2014
55 years old

Resigned Directors

Secretary
PRINCE, Stephen George
Resigned: 06 November 2002
Appointed Date: 25 January 1993

Secretary
SNELL, Ivan Douglas
Resigned: 25 January 1993

Director
DEAN, James Fitzroy
Resigned: 02 May 2014
Appointed Date: 05 July 2000
71 years old

Director
FLINT, Henry Lawrence
Resigned: 10 June 1999
Appointed Date: 24 September 1997
64 years old

Director
MARTYR, Simon Godfrey Peter
Resigned: 31 March 2000
Appointed Date: 10 June 1999
64 years old

Director
PRINCE, Brian Norman
Resigned: 17 April 1997
84 years old

Director
PRINCE, Stephen George
Resigned: 01 July 2007
86 years old

Director
WATERMAN, Susan Dale
Resigned: 30 December 1999
Appointed Date: 17 April 1997
79 years old

NETHERHAMPTON BUSINESS CENTRE MANAGEMENT LIMITED Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9

...
... and 70 more events
31 Oct 1992
Full accounts made up to 31 December 1991

22 Sep 1992
Return made up to 02/01/92; no change of members

20 Feb 1992
Return made up to 02/01/91; full list of members

02 Oct 1991
Accounting reference date notified as 31/12

02 Jan 1991
Incorporation