About

Registered Number: 03743324
Date of Incorporation: 30/03/1999 (25 years ago)
Company Status: Active
Registered Address: 5 London Road, Rainham, Gillingham, Kent, ME8 7RG

 

Nesbit House Ltd was registered on 30 March 1999 and has its registered office in Kent, it's status is listed as "Active". The companies directors are Hossain, Mohammed Nazmul, Doctor, Rogers, Matthew, Spring, George James, Rogers, Pamela, Thomas, Ann, Bain, Danny, Conroy, Rachel Elizabeth, Hill, Martin, Johnstone, Graham Robert, Murray, Sarah, Norris, Julie Ann, Pritchard, Shirley Jean, Tarassova, Olga, Thomas, Emma Ann, Thomas, Peter John, Withers, Caroline Frances. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSSAIN, Mohammed Nazmul, Doctor 01 December 2003 - 1
ROGERS, Matthew 01 March 2006 - 1
SPRING, George James 30 April 2020 - 1
BAIN, Danny 07 April 2000 30 March 2005 1
CONROY, Rachel Elizabeth 10 August 1999 11 May 2000 1
HILL, Martin 30 March 1999 29 August 2001 1
JOHNSTONE, Graham Robert 10 August 1999 04 February 2000 1
MURRAY, Sarah 12 May 2000 25 August 2000 1
NORRIS, Julie Ann 30 March 1999 31 August 2003 1
PRITCHARD, Shirley Jean 30 March 1999 10 September 2002 1
TARASSOVA, Olga 30 August 2003 21 September 2006 1
THOMAS, Emma Ann 01 November 2001 01 July 2003 1
THOMAS, Peter John 24 March 2003 06 April 2020 1
WITHERS, Caroline Frances 09 March 2001 02 May 2003 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Pamela 01 March 2006 27 February 2013 1
THOMAS, Ann 01 September 2003 01 March 2006 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 14 May 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 11 April 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 21 March 2017
AA01 - Change of accounting reference date 30 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 05 August 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2007
353 - Register of members 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 14 December 2005
363s - Annual Return 07 December 2005
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
AA - Annual Accounts 01 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
363s - Annual Return 12 May 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 29 January 2003
288b - Notice of resignation of directors or secretaries 20 September 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 15 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
AA - Annual Accounts 26 July 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.