NAMLOC LIMITED
HIGH WYCOMBE TELTEC MARKETING LIMITED

Hellopages » Buckinghamshire » Wycombe » HP15 7AG

Company number 04250628
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address 32 COPES SHROVES, HAZLEMERE, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP15 7AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Chancery Court Business Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RE to 32 Copes Shroves Hazlemere High Wycombe Buckinghamshire HP15 7AG on 22 July 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of NAMLOC LIMITED are www.namloc.co.uk, and www.namloc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Taplow Rail Station is 9.5 miles; to Maidenhead Rail Station is 9.7 miles; to Burnham (Berks) Rail Station is 9.8 miles; to Slough Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Namloc Limited is a Private Limited Company. The company registration number is 04250628. Namloc Limited has been working since 11 July 2001. The present status of the company is Active. The registered address of Namloc Limited is 32 Copes Shroves Hazlemere High Wycombe Buckinghamshire England Hp15 7ag. . COLMAN, Barry Mary is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HITCHEN, Linda Jennifer has been resigned. Secretary JARDIM, Genita has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COLMAN, Barry Mary
Appointed Date: 11 July 2001
61 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Secretary
HITCHEN, Linda Jennifer
Resigned: 16 January 2002
Appointed Date: 11 July 2001

Secretary
JARDIM, Genita
Resigned: 13 April 2015
Appointed Date: 28 February 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 July 2001
Appointed Date: 11 July 2001
71 years old

Persons With Significant Control

Mr Barry Mary Colman
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

NAMLOC LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 31 October 2015
22 Jul 2016
Registered office address changed from Chancery Court Business Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RE to 32 Copes Shroves Hazlemere High Wycombe Buckinghamshire HP15 7AG on 22 July 2016
14 Jul 2016
Confirmation statement made on 11 July 2016 with updates
30 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 36 more events
09 Aug 2001
Director resigned
09 Aug 2001
New director appointed
09 Aug 2001
New secretary appointed
09 Aug 2001
Registered office changed on 09/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Jul 2001
Incorporation