You are here: bizstats.co.uk > a-z index > N list > NH list

Nhpc Limited THEALE


Nhpc Limited was formally closed on 2020-11-10. Nhpc was a private limited company that was situated at K P M G Corporate Recovery, Arlington Business Park, Theale, RG7 4SD, Reading. The company (officially started on 2001-05-23) was run by 1 director and 1 secretary.
Director Robert B. who was appointed on 12 June 2001.
Moving on to the secretaries, we can name: Stephen C. appointed on 26 July 2002.

The company was categorised as "bars" (5540), "restaurants" (5530). As stated in the Companies House information, there was a name change on 2004-06-29 and their previous name was Noble House Pub Company. There is another name alteration: previous name was Nh Gordon No.4 performed on 2001-06-21. 2004-05-23 was the date of the last annual return.

Nhpc Limited Address / Contact

Office Address K P M G Corporate Recovery
Office Address2 Arlington Business Park
Town Theale
Post code RG7 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221903
Date of Incorporation Wed, 23rd May 2001
Date of Dissolution Tue, 10th Nov 2020
Industry Bars
Industry Restaurants
End of financial Year 31st March
Company age 19 years old
Account next due date Sat, 31st Jan 2004
Account last made up date Sun, 31st Mar 2002
Next confirmation statement due date Tue, 6th Jun 2017
Return last made up date Sun, 23rd May 2004

Company staff

Stephen C.

Position: Secretary

Appointed: 26 July 2002

Robert B.

Position: Director

Appointed: 12 June 2001

Christopher U.

Position: Director

Appointed: 06 September 2002

Resigned: 12 September 2003

John C.

Position: Director

Appointed: 26 June 2001

Resigned: 31 March 2003

Ian J.

Position: Secretary

Appointed: 12 June 2001

Resigned: 26 July 2002

Ian J.

Position: Director

Appointed: 12 June 2001

Resigned: 06 November 2002

Tihir S.

Position: Director

Appointed: 25 May 2001

Resigned: 12 June 2001

Andrew R.

Position: Director

Appointed: 25 May 2001

Resigned: 12 June 2001

Drusilla R.

Position: Nominee Director

Appointed: 23 May 2001

Resigned: 25 May 2001

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2001

Resigned: 12 June 2001

Eleanor Z.

Position: Nominee Director

Appointed: 23 May 2001

Resigned: 25 May 2001

Company previous names

Noble House Pub Company June 29, 2004
Nh Gordon No.4 June 21, 2001
Trushelfco (no.2806) June 12, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Registered office changed on 28/10/04 from: 580 ipswich road slough berkshire SL1 4EQ
filed on: 28th, October 2004
Free Download (1 page)

Company search

Advertisements