About

Registered Number: 03067703
Date of Incorporation: 13/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Nhbc House Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP

 

Based in Milton Keynes, Nhbc Services Ltd was founded on 13 June 1995, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 17 directors listed as Mapplebeck, Sarah Jane, Gorst, Andrew Ian, Kitchen, Thomas David Gundry, Burman, John, Doyle, Padraic, Dr, Higgins, Lark Constance, Newbold, Virginia Ann, Hunt, Bernard, Jones, Mark Frederick, Kelly, Sandra Claire, Nicholson, Robin Alaster, Pye, Graham Christopher, Quinton, Michael Nicholas, Rothrie, Andrew, Slater Fearn, John, Smith, Nigel Cyril John, Walton, Roger Victor for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORST, Andrew Ian 18 June 2013 - 1
KITCHEN, Thomas David Gundry 23 June 2015 - 1
HUNT, Bernard 02 March 1999 11 June 2001 1
JONES, Mark Frederick 01 July 2005 01 November 2007 1
KELLY, Sandra Claire 02 November 2007 18 June 2013 1
NICHOLSON, Robin Alaster 20 February 2008 03 May 2013 1
PYE, Graham Christopher 25 January 2001 15 May 2004 1
QUINTON, Michael Nicholas 27 November 2012 18 June 2013 1
ROTHRIE, Andrew 17 June 2014 17 June 2014 1
SLATER FEARN, John 23 February 2010 07 May 2013 1
SMITH, Nigel Cyril John 08 December 2004 18 September 2008 1
WALTON, Roger Victor 03 January 1996 31 July 1997 1
Secretary Name Appointed Resigned Total Appointments
MAPPLEBECK, Sarah Jane 18 June 2018 - 1
BURMAN, John 19 August 2002 30 January 2004 1
DOYLE, Padraic, Dr 08 January 2001 18 January 2002 1
HIGGINS, Lark Constance 01 January 1999 31 March 2000 1
NEWBOLD, Virginia Ann 19 January 2002 18 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 16 June 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 28 November 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 09 December 2018
AP03 - Appointment of secretary 25 June 2018
CS01 - N/A 15 June 2018
TM02 - Termination of appointment of secretary 24 May 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 June 2016
AUD - Auditor's letter of resignation 18 May 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 05 December 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 23 June 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 07 December 2012
AP01 - Appointment of director 03 December 2012
RESOLUTIONS - N/A 09 July 2012
CC04 - Statement of companies objects 09 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 26 June 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 30 June 2010
AP01 - Appointment of director 30 March 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 29 June 2009
RESOLUTIONS - N/A 13 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 23 June 2008
287 - Change in situation or address of Registered Office 21 June 2008
353 - Register of members 21 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 11 July 2007
RESOLUTIONS - N/A 03 August 2006
RESOLUTIONS - N/A 03 August 2006
RESOLUTIONS - N/A 03 August 2006
AA - Annual Accounts 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
363s - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
363s - Annual Return 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 03 July 2003
RESOLUTIONS - N/A 30 May 2003
AUD - Auditor's letter of resignation 30 May 2003
AA - Annual Accounts 20 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
123 - Notice of increase in nominal capital 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
AA - Annual Accounts 08 October 2001
RESOLUTIONS - N/A 14 August 2001
MEM/ARTS - N/A 14 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 04 July 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 13 October 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
363s - Annual Return 17 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
AA - Annual Accounts 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
363s - Annual Return 10 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1996
288 - N/A 15 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
NEWINC - New incorporation documents 13 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.