About

Registered Number: 07796773
Date of Incorporation: 04/10/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: 12 Palmerston Road, Southampton, Hampshire, SO14 1LL

 

Established in 2011, Nfs Mediation Ltd have registered office in Southampton in Hampshire, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Findon, Joanne Mary, Joseph, Michael Richard, Newman, Edith Mary Martin, Nother, Daniel Robert, Tyler, Allen Michael, Walker, David Charles, Allonby, Louise, Anderton, Stephen Geoffrey, Bennett, David Arthur Horder, Dagless, Niels Richard, Gunn, Maureen Iris, Lee, Suzanne, Mcgeorge, Nicholas Dudley Murdoch, Perks, Michael John, Pollard, Christine Anne, Wansbbrough, David George, Rawdon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDON, Joanne Mary 16 May 2013 - 1
JOSEPH, Michael Richard 20 April 2015 - 1
NEWMAN, Edith Mary Martin 10 November 2018 - 1
NOTHER, Daniel Robert 06 September 2018 - 1
TYLER, Allen Michael 16 May 2013 - 1
WALKER, David Charles 01 September 2015 - 1
ALLONBY, Louise 04 October 2011 18 August 2014 1
ANDERTON, Stephen Geoffrey 04 June 2015 10 March 2017 1
BENNETT, David Arthur Horder 04 October 2011 13 February 2014 1
DAGLESS, Niels Richard 01 January 2015 26 May 2015 1
GUNN, Maureen Iris 04 October 2011 17 July 2012 1
LEE, Suzanne 22 May 2012 01 March 2013 1
MCGEORGE, Nicholas Dudley Murdoch 04 October 2011 06 November 2014 1
PERKS, Michael John 14 November 2013 11 November 2016 1
POLLARD, Christine Anne 22 August 2013 28 October 2019 1
WANSBBROUGH, David George, Rawdon 22 May 2012 10 October 2017 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 17 September 2019
TM01 - Termination of appointment of director 10 September 2019
CH01 - Change of particulars for director 26 June 2019
AP01 - Appointment of director 23 November 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 25 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 27 September 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 03 June 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 September 2014
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 03 September 2013
AA - Annual Accounts 10 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 09 October 2012
AP01 - Appointment of director 18 September 2012
AA01 - Change of accounting reference date 18 September 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
NEWINC - New incorporation documents 04 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.