NIOBY LIMITED
MALMESBURY WESTCAY PROPERTY MANAGEMENT LIMITED

Hellopages » Wiltshire » Wiltshire » SN16 9QB

Company number 05255312
Status Active
Incorporation Date 11 October 2004
Company Type Private Limited Company
Address 6 ST LEONARD'S CLOSE, UPPER MINETY, MALMESBURY, WILTSHIRE, SN16 9QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 24.5 . The most likely internet sites of NIOBY LIMITED are www.nioby.co.uk, and www.nioby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Nioby Limited is a Private Limited Company. The company registration number is 05255312. Nioby Limited has been working since 11 October 2004. The present status of the company is Active. The registered address of Nioby Limited is 6 St Leonard S Close Upper Minety Malmesbury Wiltshire Sn16 9qb. . DICKINSON, Andrew Mark is a Secretary of the company. BARNES, Ian Arthur is a Director of the company. BROWN, Stephen Jonathan is a Director of the company. DICKINSON, Andrew Mark is a Director of the company. MOORE, Gerard Thomas is a Director of the company. WALKER, Elizabeth Mary is a Director of the company. WILSON, Michael John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director STOOKE, John Allan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DICKINSON, Andrew Mark
Appointed Date: 17 March 2005

Director
BARNES, Ian Arthur
Appointed Date: 17 March 2005
67 years old

Director
BROWN, Stephen Jonathan
Appointed Date: 17 March 2005
63 years old

Director
DICKINSON, Andrew Mark
Appointed Date: 17 March 2005
64 years old

Director
MOORE, Gerard Thomas
Appointed Date: 17 March 2005
68 years old

Director
WALKER, Elizabeth Mary
Appointed Date: 17 March 2005
66 years old

Director
WILSON, Michael John
Appointed Date: 17 March 2005
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 2005
Appointed Date: 11 October 2004

Director
STOOKE, John Allan
Resigned: 04 July 2008
Appointed Date: 17 March 2005
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 2005
Appointed Date: 11 October 2004

NIOBY LIMITED Events

20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 24.5

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 24.5

...
... and 35 more events
29 Mar 2005
Director resigned
29 Mar 2005
Secretary resigned
23 Mar 2005
Company name changed westcay property management limi ted\certificate issued on 23/03/05
22 Mar 2005
Registered office changed on 22/03/05 from: 6-8 underwood street london N1 7JQ
11 Oct 2004
Incorporation