About

Registered Number: 03921474
Date of Incorporation: 08/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 501 Green Place Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AY,

 

Having been setup in 2000, Nwm Holdings Ltd have registered office in Preston, Lancashire. We do not know the number of employees at the business. Friz, Enrico, Regoli, Paolo, Coar, Lauren, Hornsby, Andrew Richard, Yarwood, Paul Anthony, Bianconi, Marco Maria, Brown, David Michael, Christensen, Søren Holm, Corpina, Piero, Costantini, Annalisa, Franchomme, Patrick, Karabayir, Ozkan, Lux, Mille Tram, Malara, Francesco Maria, Matthewman, Richard Leslie, Montevecchi, Walter, Nicolini, Riccardo, Rushton, Francis Howard, Sala, Massimo Angelo, Stewart, Hugh, Wise, Stephen William, Zugaro, Paolo are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIZ, Enrico 29 September 2017 - 1
REGOLI, Paolo 22 November 2018 - 1
BIANCONI, Marco Maria 04 July 2012 14 April 2015 1
BROWN, David Michael 29 February 2000 24 May 2005 1
CHRISTENSEN, Søren Holm 26 June 2015 14 September 2015 1
CORPINA, Piero 01 January 2017 12 October 2017 1
COSTANTINI, Annalisa 01 February 2018 05 December 2018 1
FRANCHOMME, Patrick 25 June 2015 04 December 2018 1
KARABAYIR, Ozkan 19 November 2012 15 April 2015 1
LUX, Mille Tram 14 September 2015 12 October 2017 1
MALARA, Francesco Maria 04 July 2012 24 May 2017 1
MATTHEWMAN, Richard Leslie 29 February 2000 04 July 2012 1
MONTEVECCHI, Walter 04 July 2012 15 January 2018 1
NICOLINI, Riccardo 25 June 2015 24 January 2017 1
RUSHTON, Francis Howard 29 February 2000 25 February 2014 1
SALA, Massimo Angelo 29 September 2017 09 November 2018 1
STEWART, Hugh 11 September 2014 11 January 2018 1
WISE, Stephen William 19 November 2012 31 December 2014 1
ZUGARO, Paolo 29 June 2015 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
COAR, Lauren 07 June 2016 19 January 2018 1
HORNSBY, Andrew Richard 23 January 2006 14 November 2012 1
YARWOOD, Paul Anthony 02 April 2013 07 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 February 2019
TM01 - Termination of appointment of director 01 February 2019
TM01 - Termination of appointment of director 05 December 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 20 November 2018
AA - Annual Accounts 01 October 2018
CH01 - Change of particulars for director 20 September 2018
AD01 - Change of registered office address 20 September 2018
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 02 March 2018
CH01 - Change of particulars for director 18 February 2018
AP01 - Appointment of director 18 February 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM02 - Termination of appointment of secretary 19 January 2018
CH01 - Change of particulars for director 05 December 2017
TM01 - Termination of appointment of director 17 October 2017
CH01 - Change of particulars for director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 18 September 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 15 February 2017
TM01 - Termination of appointment of director 25 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 01 November 2016
AP03 - Appointment of secretary 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 18 February 2016
SH01 - Return of Allotment of shares 14 January 2016
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 14 September 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 19 September 2014
AR01 - Annual Return 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
RP04 - N/A 06 March 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 06 August 2013
RESOLUTIONS - N/A 29 July 2013
CC04 - Statement of companies objects 29 July 2013
AP03 - Appointment of secretary 19 April 2013
AR01 - Annual Return 28 March 2013
TM02 - Termination of appointment of secretary 14 December 2012
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
CH01 - Change of particulars for director 04 December 2012
AUD - Auditor's letter of resignation 23 October 2012
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AA01 - Change of accounting reference date 24 August 2012
TM01 - Termination of appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 31 January 2010
287 - Change in situation or address of Registered Office 27 August 2009
395 - Particulars of a mortgage or charge 14 July 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 05 February 2006
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 31 January 2003
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
363s - Annual Return 13 February 2002
363s - Annual Return 22 February 2001
225 - Change of Accounting Reference Date 07 December 2000
MEM/ARTS - N/A 11 April 2000
CERTNM - Change of name certificate 03 April 2000
287 - Change in situation or address of Registered Office 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 03 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.