NEMO BUSINESS MANAGEMENT LIMITED
WOKINGHAM NEMO WASH LTD HOMERHALL LTD

Hellopages » Berkshire » Wokingham » RG40 1AB
Company number 05339216
Status Active
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address 28 BROAD STREET, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 1AB
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of NEMO BUSINESS MANAGEMENT LIMITED are www.nemobusinessmanagement.co.uk, and www.nemo-business-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.5 miles; to Bagshot Rail Station is 7.1 miles; to Ash Vale Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nemo Business Management Limited is a Private Limited Company. The company registration number is 05339216. Nemo Business Management Limited has been working since 21 January 2005. The present status of the company is Active. The registered address of Nemo Business Management Limited is 28 Broad Street Wokingham Berkshire England Rg40 1ab. . HAZLEWOOD, Angela Margaret is a Secretary of the company. HAZLEWOOD, Angela Margaret is a Director of the company. HAZLEWOOD, Rebecca Jane is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HAZLEWOOD, Anthony Selwyn has been resigned. Director MALIK, Abdul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
HAZLEWOOD, Angela Margaret
Appointed Date: 04 February 2005

Director
HAZLEWOOD, Angela Margaret
Appointed Date: 03 May 2007
82 years old

Director
HAZLEWOOD, Rebecca Jane
Appointed Date: 15 February 2009
46 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 March 2005
Appointed Date: 21 January 2005

Director
HAZLEWOOD, Anthony Selwyn
Resigned: 31 December 2014
Appointed Date: 15 September 2010
88 years old

Director
MALIK, Abdul
Resigned: 25 February 2008
Appointed Date: 04 February 2005
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 March 2005
Appointed Date: 21 January 2005

Persons With Significant Control

Rebecca Jane Hazlewood
Notified on: 1 January 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Margaret Hazlewood
Notified on: 1 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEMO BUSINESS MANAGEMENT LIMITED Events

17 Feb 2017
Confirmation statement made on 21 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
03 Aug 2015
Registered office address changed from Unit 10 C R Bates Industrial Estate Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3RQ to 28 Broad Street Wokingham Berkshire RG40 1AB on 3 August 2015
...
... and 36 more events
04 Apr 2005
Company name changed homerhall LTD\certificate issued on 04/04/05
30 Mar 2005
Registered office changed on 30/03/05 from: 39A leicester road salford manchester M7 4AS
30 Mar 2005
Secretary resigned
30 Mar 2005
Director resigned
21 Jan 2005
Incorporation

NEMO BUSINESS MANAGEMENT LIMITED Charges

2 March 2015
Charge code 0533 9216 0001
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…