This company is commonly known as Nelson & Russell Holdings Limited. The company was founded 24 years ago and was given the registration number 03879349. The firm's registered office is in WIMBLEDON. You can find them at Nelsons House, 83 Parkside, Wimbledon, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | NELSON & RUSSELL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03879349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelsons House, 83 Parkside, Wimbledon, SW19 5LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Secretary | 03 February 2021 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 22 April 2020 | Active |
Nelsons House, 83 Parkside, Wimbledon, London, England, SW19 5LP | Director | 01 July 2021 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 26 November 2019 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 05 April 2000 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 05 April 2000 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Secretary | 21 November 2012 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Secretary | 05 April 2000 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 18 November 1999 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 27 September 2016 | Active |
30 White Road, London, E15 4HA | Director | 05 April 2000 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 21 November 2012 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 22 June 2005 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 21 November 2012 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 25 January 2017 | Active |
Kelbrook House, 44 Whielden Street, Amersham, HP7 0HU | Director | 22 June 2005 | Active |
44 Margaret Street, Greenock, PA16 8EB | Director | 05 April 2000 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 08 May 2017 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 21 June 2006 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 21 October 2004 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 18 November 1999 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 28 April 2016 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Director | 18 November 1999 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 01 November 2015 | Active |
The Kiln 74 Benagh Road, Kilkeel, Newry, BT34 4SJ | Director | 05 April 2000 | Active |
Mr Patrick Russell Wilson | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Nelsons House, Wimbledon, SW19 5LP |
Nature of control | : |
|
Mr Robert Nelson Wilson | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Nelsons House, Wimbledon, SW19 5LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type group. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type group. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type group. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-02-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type group. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.