NSL LIMITED

Address:
Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR, England

NSL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06033060. The registration start date is December 19, 2006. The current status is Active.

Company Overview

Company Number 06033060
Company Name NSL LIMITED
Registered Address Rutland House 8th Floor
148 Edmund Street
Birmingham
B3 2JR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-12-19
Account Category FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-03-16
Returns Last Update 2016-02-16
Confirmation Statement Due Date 2021-03-31
Confirmation Statement Last Update 2020-02-17
Mortgage Charges 15
Mortgage Outstanding 11
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
84110 General public administration activities

Office Location

Address RUTLAND HOUSE 8TH FLOOR
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR
Country ENGLAND

Companies with the same location

Entity Name Office Address
MARSTON (HOLDINGS) LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
TASK ENFORCEMENT LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR, England
PROJECT CENTRE LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR, England
MARSTON GROUP LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
ROSSENDALES LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
SWIFT CREDIT SERVICES LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
BURLINGTON HIGH COURT ENFORCEMENT LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR

Companies with the same post code

Entity Name Office Address
EASTBROOK STUDIOS LP Squire Patton Boggs (uk) LLP (ref:csu), 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
FOUR OAKS ADVISORY LLP Squire Patton Boggs (uk) LLP Rutland House, 148 Edmund Street, Birmingham, B3 2JR
SQUIRE SANDERS LIMITED Squire Sanders (uk) LLP (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR
PLUS44 HOLDINGS LTD C/o Squire Patton Boggs (uk) LLP, Rutland House, Edmund Street, Birmingham, B3 2JR, England
MORETON SMITH RECEIVABLES LIMITED 8th Floor Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
METRO8 LIMITED Squire Sanders (uk) LLP (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR
GREEN RIGG WINDFARM LIMITED Squire Patton Boggs (uk) LLP (ref:csu) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR
AIRLINE SERVICES AND COMPONENTS GROUP LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
THE FOUNDRY BIDCO LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom
AIRLINE SERVICES HOLDINGS LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rultand House, 148 Edmund Street, Birmingham, B3 2JR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHAH, Sunil Secretary (Active) The Urban Building, Fourth Floor,, 3-9 Albert Street, Slough, England, SL1 2BE /
16 October 2009
British /
BOUGHTON, Stephen John Director (Active) The Urban Building, Fourth Floor,, 3-9 Albert Street, Slough, England, SL1 2BE September 1967 /
5 January 2016
British /
England
Director
COLTMAN, Nigel James Director (Active) The Urban Building, Fourth Floor,, 3-9 Albert Street, Slough, England, SL1 2BE March 1974 /
28 March 2013
British /
England
Director
HOSKIN, Mark Director (Active) The Urban Building, Fourth Floor,, 3-9 Albert Street, Slough, England, SL1 2BE March 1975 /
14 June 2016
British /
England
Director
PALSER, Adam Howard Russell, Dr Director (Active) The Urban Building, Fourth Floor,, 3-9 Albert Street, Slough, England, SL1 2BE February 1975 /
2 February 2015
British /
England
Chief Executive Officer
ROBINSON, Hayden David Director (Active) The Urban Building, Fourth Floor,, 3-9 Albert Street, Slough, England, SL1 2BE June 1970 /
27 September 2011
British /
England
Director
SHAH, Sunil Director (Active) The Urban Building, Fourth Floor,, 3-9 Albert Street, Slough, England, SL1 2BE August 1974 /
21 April 2015
British /
England
Director
WILLIAMS, Graham Francis Rhys Director (Active) The Urban Building, Fourth Floor,, 3-9 Albert Street, Slough, England, SL1 2BE December 1973 /
14 January 2008
British /
England
Director
BACKHOUSE, Nicholas Paul Secretary (Resigned) 30 Cathcart Road, London, SW10 9NN /
21 February 2007
/
BYRNES, Damian Travis Secretary (Resigned) 2nd Floor Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 0XB /
19 March 2007
/
TRAVERS SMITH SECRETARIES LIMITED Secretary (Resigned) 10 Snow Hill, London, EC1A 2AL /
19 December 2006
/
BACKHOUSE, Nicholas Paul Director (Resigned) 30 Cathcart Road, London, SW10 9NN April 1963 /
21 February 2007
British /
United Kingdom
Director
CHISHOLM, Iain Macdonald Director (Resigned) 16 Anthorne Close, Potters Bar, Hertfordshire, EN6 1RW March 1950 /
23 June 2008
British /
United Kingdom
Accountant
COOPER, Alastair James Director (Resigned) 2nd Floor Whitgift Centre, Croydon, Surrey, CR0 0XB September 1965 /
14 January 2008
British /
England
Director
DOLTON, Stephen Director (Resigned) Second Floor, Centre Tower, Whitgift Centre, Croydon, Surrey, Uk, CR0 0XB April 1962 /
24 September 2008
British /
England
Director
GARDNER, Bruce Murray Seaton Director (Resigned) 2nd Floor Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 0XB June 1966 /
14 January 2008
British /
England
Director
GILLESPIE, Christopher Victor Director (Resigned) 2nd Floor Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 0XB September 1954 /
19 March 2007
British /
England
Hr Director
GRAVELL, Meirion Director (Resigned) 4th, Floor Westgate House, Westgate, London, United Kingdom, W5 1YY May 1968 /
9 November 2011
British /
England
Director
HOLLIGON, David Director (Resigned) 13 Meredyth Road, Barnes, London, SW13 0DS July 1972 /
19 March 2007
British /
Venture Capital
KAVANAGH, Ian Director (Resigned) 2nd Floor, Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 0XB December 1966 /
19 March 2007
British /
Director
MACNAUGHTON, Robert Magnus Director (Resigned) 2nd Floor, Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 0XB August 1963 /
21 February 2007
British /
England
Director
RAISBECK, Mark Director (Resigned) 4th, Floor Westgate House, Westgate, London, United Kingdom, W5 1YY December 1965 /
28 March 2013
Danish /
United Kingdom
Director
STOCKS, Nigel Director (Resigned) 2nd Floor Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 0XB July 1970 /
14 January 2008
British /
Director
TRAVERS SMITH DIRECTORS LIMITED Director (Resigned) 10 Snow Hill, London, EC1A 2AL /
19 December 2006
/
UNDERWOOD, Mark Henry Director (Resigned) 2nd, Floor, Centre Tower Whitgift Centre, Croydon, United Kingdom, CR0 0XB March 1956 /
23 July 2008
British /
England
Chief Executive Officer
WILDE, James Christie Falconer Director (Resigned) 4th, Floor Westgate House, Westgate, London, W5 1YY June 1953 /
1 November 2014
British /
England
Executive Chairman
WOOD, Dale Errol Director (Resigned) 2nd, Floor Centre Tower, Whitgift Centre, Croydon, Surrey, England, CR0 0XB March 1967 /
1 July 2011
British /
United Kingdom
Director
TRAVERS SMITH SECRETARIES LIMITED Director (Resigned) 10 Snow Hill, London, EC1A 2AL /
19 December 2006
/

Competitor

Entities with the same name

Entity Name Office Address
NSL LIMITED Lindsay House, 10 Callendar Street, Belfast, BT1 5BN

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 84110 - General public administration activities

Improve Information

Please provide details on NSL 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