This company is commonly known as Nff Holdings Limited. The company was founded 26 years ago and was given the registration number 03568884. The firm's registered office is in AIRPORT, CHRISTCHURCH. You can find them at 4 Enterprise Way Aviation Park, West, Bournemouth International, Airport, Christchurch, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NFF HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03568884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Enterprise Way Aviation Park, West, Bournemouth International, Airport, Christchurch, Dorset, BH23 6EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., Binghams Melcombe, Dorchester, England, DT2 7PZ | Secretary | 13 July 2021 | Active |
., Binghams Melcombe, Dorchester, England, DT2 7PZ | Director | 13 July 2021 | Active |
., Binghams Melcombe, Dorchester, England, DT2 7PZ | Director | 13 July 2021 | Active |
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY | Secretary | 22 May 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 May 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 May 1998 | Active |
19 Compton Avenue, Parkstone, Poole, BH14 8PT | Director | 26 May 1998 | Active |
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY | Director | 22 May 1998 | Active |
Langham Industries Limited | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Binghams Melcombe, Dorchester, England, DT2 7PZ |
Nature of control | : |
|
Mr Anthony Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Waverley House, Bournemouth, United Kingdom, BH8 8DY |
Nature of control | : |
|
Mr Thomas Brian Oldrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Compton Avenue, Parkstone, Poole, England, BH14 8PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-20 | Dissolution | Dissolution application strike off company. | Download |
2022-07-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-05 | Capital | Legacy. | Download |
2022-07-05 | Insolvency | Legacy. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Officers | Appoint person secretary company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination secretary company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person secretary company with change date. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.