NAH GROUP LIMITED

Address:
Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

NAH GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05607259. The registration start date is October 31, 2005. The current status is Active.

Company Overview

Company Number 05607259
Company Name NAH GROUP LIMITED
Registered Address Bevan House
Kettering Parkway
Kettering
Northamptonshire
NN15 6XR
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-10-31
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-28
Returns Last Update 2015-10-31
Confirmation Statement Due Date 2021-11-14
Confirmation Statement Last Update 2020-10-31
Mortgage Charges 7
Mortgage Outstanding 1
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address BEVAN HOUSE
KETTERING PARKWAY
Post Town KETTERING
County NORTHAMPTONSHIRE
Post Code NN15 6XR
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ACCIDENT HELPLINE LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NATIONAL CONVEYANCING PARTNERS LTD Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NATIONAL ACCIDENT LAW LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
LAW TOGETHER LLP Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NATIONAL LEGAL HELPLINE LLP Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
PROJECT JUPITER LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NAHL GROUP PLC Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
INSIDE EYE LTD Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
FITZALAN PARTNERS LTD Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
BUSH & COMPANY REHABILITATION LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DOLTON, Stephen Secretary (Active) 1430 Montagu Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XR /
29 February 2012
/
ATKINSON, John Russell Director (Active) 1430 Montagu Court, Kettering Parkway, Kettering, Northants, NN15 6XR April 1965 /
22 May 2014
British /
England
Director
DOLTON, Stephen Director (Active) 1430 Montagu Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XR April 1962 /
29 February 2012
British /
England
None
BAKER, Stephen George Secretary (Resigned) 1430 Montagu Court, Kettering, Northamptonshire, United Kingdom, NN15 6XR /
23 February 2010
/
CAMPBELL, John Forbes Secretary (Resigned) 1430 Montagu Court, Kettering, Northamptonshire, United Kingdom, NN15 6XR /
31 March 2006
/
BAKER, Steve George Director (Resigned) 1430 Montagu Court, Kettering, Northamptonshire, United Kingdom, NN15 6XR September 1967 /
23 February 2010
Uk /
England
Director
CAMPBELL, John Forbes Director (Resigned) 1430 Montagu Court, Kettering, Northamptonshire, United Kingdom, NN15 6XR March 1949 /
31 March 2006
British /
England
Director
CORRIE, Robert David Director (Resigned) 71 Green Lane, Edgware, Middlesex, HA8 7PZ October 1953 /
31 March 2006
British /
Director
GRINDY, Roger Sydney Director (Resigned) 2 Woodmancourt, Godalming, Surrey, GU7 2BT January 1947 /
19 June 2006
British /
Consultant
HAMMONDS DIRECTORS LIMITED Nominee Director (Resigned) 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH /
31 October 2005
/
KENNEDY, Alan Stewart Director (Resigned) 3 Barnsdale, Great Easton, Market Harborough, Leicestershire, LE16 8SG February 1958 /
31 March 2006
British /
England
Director
PORTEOUS, Samantha Jacqueline Director (Resigned) 1430 Montagu Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XR January 1967 /
31 July 2006
British /
England
Ceo
SWANN, Richard Director (Resigned) 24 Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2PG June 1967 /
6 April 2006
British /
England
Accountant

Competitor

Search similar business entities

Post Town KETTERING
Post Code NN15 6XR
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on NAH GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches