This company is commonly known as Nhc Holdings Limited. The company was founded 22 years ago and was given the registration number 04682455. The firm's registered office is in DENBIGH. You can find them at Unit 1 Colomendy Industrial Estate, Rhyl Road, Denbigh, Denbighshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | NHC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04682455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Colomendy Industrial Estate, Rhyl Road, Denbigh, Denbighshire, LL16 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Secretary | 28 September 2020 | Active |
Unit 1, Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Director | 14 December 2012 | Active |
Unit 1, Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Director | 14 December 2012 | Active |
Unit 1, Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Secretary | 01 August 2013 | Active |
4 Keats Close, Ewloe, Flintshire, CH5 3TG | Secretary | 18 November 2003 | Active |
Second Floor Consort House, Consort Way, Horley, England, RH6 7AF | Secretary | 13 December 2012 | Active |
Ten Dominion Street, London, EC2M 2EE | Corporate Nominee Secretary | 28 February 2003 | Active |
3 Kestrel Close, Ewshot, Farnham, GU10 5TW | Director | 18 November 2003 | Active |
4 Keats Close, Ewloe, Flintshire, CH5 3TG | Director | 18 November 2003 | Active |
24, Milnthorpe Close, Bramham, Wetherby, United Kingdom, LS23 6TG | Director | 01 March 2010 | Active |
Ten Dominion Street, London, EC2M 2EE | Nominee Director | 28 February 2003 | Active |
Green Acres, Little Hill, West Chiltington, RH20 2PU | Director | 18 November 2003 | Active |
125, Stone Pit Lane, Stone Pit Lane Croft, Warrington, England, WA3 7DX | Director | 14 December 2012 | Active |
15 Weavers Way, Twyford, RG10 9GX | Director | 18 November 2003 | Active |
15 Grange Road, Newton, Chester, CH2 2AN | Director | 18 November 2003 | Active |
Mr Philip James Ellin | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Unit 1, Colomendy Industrial Estate, Denbigh, LL16 5TS |
Nature of control | : |
|
Mr Irving John Milsom | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Unit 1, Colomendy Industrial Estate, Denbigh, LL16 5TS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.