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

Nlc Name No. 4 Limited BOURNEMOUTH


Nlc Name No. 4 started in year 1993 as Private Limited Company with registration number 02859371. The Nlc Name No. 4 company has been functioning successfully for thirty one years now and its status is active - proposal to strike off. The firm's office is based in Bournemouth at County Gates. Postal code: BH1 2NF.

Nlc Name No. 4 Limited Address / Contact

Office Address County Gates
Town Bournemouth
Post code BH1 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02859371
Date of Incorporation Tue, 5th Oct 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Stephen P.

Position: Director

Appointed: 26 June 2023

David H.

Position: Director

Appointed: 28 April 2023

Mark H.

Position: Director

Appointed: 16 May 2022

Michael J.

Position: Secretary

Appointed: 19 September 2018

Barry C.

Position: Director

Appointed: 18 May 2022

Resigned: 25 May 2023

Christopher W.

Position: Director

Appointed: 04 June 2020

Resigned: 18 May 2022

Anthony S.

Position: Director

Appointed: 30 November 2019

Resigned: 16 September 2021

Richard R.

Position: Director

Appointed: 20 March 2019

Resigned: 31 December 2019

John P.

Position: Director

Appointed: 01 July 2018

Resigned: 20 March 2019

Andrew P.

Position: Director

Appointed: 24 January 2018

Resigned: 30 November 2019

Kieran O.

Position: Director

Appointed: 19 September 2016

Resigned: 29 December 2017

Stephen T.

Position: Director

Appointed: 05 May 2016

Resigned: 24 January 2018

Rachel S.

Position: Secretary

Appointed: 01 January 2013

Resigned: 03 September 2018

Paul C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 January 2013

John O.

Position: Director

Appointed: 19 November 2008

Resigned: 05 May 2016

Stephen C.

Position: Director

Appointed: 19 November 2008

Resigned: 19 September 2016

Andrew G.

Position: Director

Appointed: 01 April 2007

Resigned: 27 June 2008

Arthur M.

Position: Director

Appointed: 02 October 2006

Resigned: 19 November 2008

Christopher H.

Position: Director

Appointed: 24 June 2005

Resigned: 31 January 2009

Philip L.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 January 2009

Ian P.

Position: Director

Appointed: 26 March 2002

Resigned: 31 March 2006

David P.

Position: Director

Appointed: 13 January 1999

Resigned: 26 March 2002

Andrew G.

Position: Director

Appointed: 13 January 1999

Resigned: 24 June 2005

Michael C.

Position: Secretary

Appointed: 13 January 1999

Resigned: 31 December 2002

Anthony B.

Position: Director

Appointed: 21 August 1998

Resigned: 28 January 1999

Paul F.

Position: Director

Appointed: 21 August 1998

Resigned: 28 February 1999

Charles P.

Position: Director

Appointed: 01 March 1995

Resigned: 23 February 2000

Charles P.

Position: Secretary

Appointed: 02 March 1994

Resigned: 13 January 1999

William W.

Position: Director

Appointed: 10 November 1993

Resigned: 28 January 1999

James S.

Position: Secretary

Appointed: 28 October 1993

Resigned: 02 March 1994

Jean A.

Position: Director

Appointed: 27 October 1993

Resigned: 28 January 1999

John D.

Position: Director

Appointed: 27 October 1993

Resigned: 28 January 1999

Bruce S.

Position: Director

Appointed: 19 October 1993

Resigned: 31 March 1998

James S.

Position: Director

Appointed: 19 October 1993

Resigned: 31 December 1994

Richard C.

Position: Director

Appointed: 09 October 1993

Resigned: 22 September 1997

Nicholas C.

Position: Nominee Director

Appointed: 08 October 1993

Resigned: 05 October 1994

Leon N.

Position: Nominee Director

Appointed: 08 October 1993

Resigned: 05 October 1994

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 08 October 1993

Resigned: 05 October 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 October 1993

Resigned: 08 October 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1993

Resigned: 28 October 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Liverpool Victoria Financial Services Limited from Bournemouth, United Kingdom. This PSC is classified as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Liverpool Victoria General Insurance Group Limited that entered Bournemouth, England as the address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Liverpool Victoria Financial Services Limited

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 12383237
Notified on 2 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liverpool Victoria General Insurance Group Limited

County Gates County Gates, Bournemouth, BH1 2NF, England

Legal authority Companies Act 2006
Legal form Company
Country registered England And Wales
Place registered Companies House
Registration number 4332926
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 15th, July 2023
Free Download (9 pages)

Company search

Advertisements