This company is commonly known as Ns Ventilation Realisations 2012 Limited. The company was founded 31 years ago and was given the registration number 02736872. The firm's registered office is in LEEDS. You can find them at Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire. This company's SIC code is 2852 - General mechanical engineering.
Name | : | NS VENTILATION REALISATIONS 2012 LIMITED |
---|---|---|
Company Number | : | 02736872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1992 |
End of financial year | : | 30 June 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kpmg Llp, 1 The Embankment, Neville Street, Leeds, LS1 4DW | Director | 19 June 2012 | Active |
Charrington Park, West Carr Lane, Hull, England, HU7 0BW | Secretary | 30 April 2008 | Active |
4, O’Neill Avenue, Newington, Australia, 2127 | Secretary | 05 February 2007 | Active |
2-340 Edgecliff Road, Woollahra, Australia, | Secretary | 06 March 2006 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Secretary | 03 August 1992 | Active |
Mere Lodge, Hull Road, Hornsea, HU18 1RJ | Secretary | 24 September 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 August 1992 | Active |
37 Rutherford Avenue, Burraneer, Australia, | Director | 06 March 2006 | Active |
Charrington Park, West Carr Lane, Hull, England, HU7 0BW | Director | 06 October 2011 | Active |
29, Newington Boulevrade, Newington, Australia, 2127 | Director | 14 July 2011 | Active |
26, Gow Avenue, Port Hacking, Australia, 2229 | Director | 07 July 2010 | Active |
20, Village High Road, Vaucluse, Australia, 2030 | Director | 01 June 2007 | Active |
Fairhaven, 107 Inmans Road, Hedon, Hull, HU12 8HU | Director | 01 December 2008 | Active |
148 Magdalen Lane, Hedon, Hull, HU12 8LB | Director | 03 August 1992 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Director | 03 August 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 August 1992 | Active |
231 Upper Brookfield Road, Upper Brookfield, Australia, | Director | 06 March 2006 | Active |
Mere Lodge, Hull Road, Hornsea, HU18 1RJ | Director | 03 August 1992 | Active |
27, Westbrook Avenue, Wahroonga, Australia, 2076 | Director | 06 March 2006 | Active |
Charrington Park, West Carr Lane, Hull, England, HU7 0BW | Director | 25 October 2011 | Active |
12 Plantation Drive, Hull, HU4 6XD | Director | 07 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-11 | Gazette | Gazette notice compulsory. | Download |
2019-12-16 | Restoration | Restoration order of court. | Download |
2014-11-07 | Gazette | Gazette dissolved liquidation. | Download |
2014-08-07 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-08-07 | Insolvency | Liquidation in administration move to dissolution with case end date. | Download |
2014-06-19 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-12-30 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-07-01 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-07-01 | Insolvency | Liquidation in administration extension of period. | Download |
2013-03-04 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-10-22 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2012-10-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2012-10-02 | Insolvency | Liquidation in administration proposals. | Download |
2012-09-03 | Mortgage | Legacy. | Download |
2012-08-13 | Address | Change registered office address company with date old address. | Download |
2012-08-13 | Address | Change registered office address company with date old address. | Download |
2012-08-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2012-08-06 | Change of name | Certificate change of name company. | Download |
2012-08-06 | Change of name | Change of name notice. | Download |
2012-07-04 | Officers | Appoint person director company with name. | Download |
2012-05-31 | Officers | Termination director company with name. | Download |
2012-05-29 | Officers | Termination secretary company with name. | Download |
2012-05-02 | Officers | Termination director company with name. | Download |
2012-04-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.