Nuclear Engineering (Holdings) Ltd was established in 2003, it has a status of "Active". The companies directors are listed as Brockman, Daniel, Brockman, Daniel John, Hawe, Michael, Manuelli, Luca Luigi, Powell, Andrew John, Andrews, George, Barlow, Steven Richard, Bill, Christopher Ian, Cooper, John, Maestri, Francesco, Titley, Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCKMAN, Daniel John | 01 July 2020 | - | 1 |
HAWE, Michael | 22 December 2011 | - | 1 |
MANUELLI, Luca Luigi | 01 July 2020 | - | 1 |
ANDREWS, George | 22 December 2011 | 31 March 2017 | 1 |
BARLOW, Steven Richard | 18 April 2009 | 31 December 2015 | 1 |
BILL, Christopher Ian | 27 November 2009 | 29 December 2017 | 1 |
COOPER, John | 07 September 2004 | 18 July 2006 | 1 |
MAESTRI, Francesco | 18 February 2020 | 01 July 2020 | 1 |
TITLEY, Andrew | 18 February 2020 | 30 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCKMAN, Daniel | 19 December 2014 | - | 1 |
POWELL, Andrew John | 11 June 2010 | 19 December 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 16 July 2020 | |
AP01 - Appointment of director | 16 July 2020 | |
TM01 - Termination of appointment of director | 16 July 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 13 May 2020 | |
AP01 - Appointment of director | 19 February 2020 | |
AP01 - Appointment of director | 19 February 2020 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 10 May 2019 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 13 April 2018 | |
TM01 - Termination of appointment of director | 31 January 2018 | |
TM01 - Termination of appointment of director | 07 August 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 12 April 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 15 April 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
AR01 - Annual Return | 12 May 2015 | |
AP03 - Appointment of secretary | 12 May 2015 | |
CH01 - Change of particulars for director | 12 May 2015 | |
AA - Annual Accounts | 06 May 2015 | |
TM02 - Termination of appointment of secretary | 30 April 2015 | |
AD01 - Change of registered office address | 30 April 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AUD - Auditor's letter of resignation | 20 October 2014 | |
AA - Annual Accounts | 08 July 2014 | |
TM01 - Termination of appointment of director | 18 June 2014 | |
MR01 - N/A | 30 May 2014 | |
MR04 - N/A | 30 May 2014 | |
MR04 - N/A | 30 May 2014 | |
AR01 - Annual Return | 06 November 2013 | |
CH01 - Change of particulars for director | 06 November 2013 | |
AA - Annual Accounts | 23 August 2013 | |
RESOLUTIONS - N/A | 21 December 2012 | |
RESOLUTIONS - N/A | 21 December 2012 | |
SH01 - Return of Allotment of shares | 21 December 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 December 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 December 2012 | |
CAP-SS - N/A | 21 December 2012 | |
SH19 - Statement of capital | 21 December 2012 | |
AR01 - Annual Return | 30 November 2012 | |
CH01 - Change of particulars for director | 29 November 2012 | |
AA - Annual Accounts | 23 October 2012 | |
AP01 - Appointment of director | 22 December 2011 | |
AP01 - Appointment of director | 22 December 2011 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AP03 - Appointment of secretary | 17 June 2010 | |
AP01 - Appointment of director | 27 November 2009 | |
AR01 - Annual Return | 23 November 2009 | |
TM02 - Termination of appointment of secretary | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 28 September 2009 | |
395 - Particulars of a mortgage or charge | 25 April 2009 | |
RESOLUTIONS - N/A | 24 April 2009 | |
RESOLUTIONS - N/A | 24 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
287 - Change in situation or address of Registered Office | 24 April 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 April 2009 | |
395 - Particulars of a mortgage or charge | 24 April 2009 | |
363a - Annual Return | 10 November 2008 | |
AAMD - Amended Accounts | 24 June 2008 | |
AA - Annual Accounts | 15 April 2008 | |
363a - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 12 July 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
RESOLUTIONS - N/A | 28 March 2007 | |
363a - Annual Return | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
AA - Annual Accounts | 20 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
363a - Annual Return | 22 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 April 2005 | |
AA - Annual Accounts | 29 March 2005 | |
RESOLUTIONS - N/A | 14 March 2005 | |
363a - Annual Return | 29 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
SA - Shares agreement | 13 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2004 | |
RESOLUTIONS - N/A | 09 July 2004 | |
RESOLUTIONS - N/A | 09 July 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 July 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 July 2004 | |
225 - Change of Accounting Reference Date | 21 January 2004 | |
RESOLUTIONS - N/A | 14 January 2004 | |
RESOLUTIONS - N/A | 14 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2004 | |
287 - Change in situation or address of Registered Office | 05 December 2003 | |
288a - Notice of appointment of directors or secretaries | 28 November 2003 | |
288a - Notice of appointment of directors or secretaries | 28 November 2003 | |
288a - Notice of appointment of directors or secretaries | 28 November 2003 | |
287 - Change in situation or address of Registered Office | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 November 2003 | |
NEWINC - New incorporation documents | 05 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2014 | Outstanding |
N/A |
Debenture | 18 April 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 April 2009 | Fully Satisfied |
N/A |