Nettlestead
Ipswich
IP8 4QT
Director Name | Mr Jeremy Michael Archer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Amerland Road London SW18 1BX |
Director Name | Dr Catherine Mary Goble |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 1st, Floor 14, Buckingham Palace Road London SW1W 0QP |
Director Name | Mr Walter Michael James Partridge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1st, Floor 14, Buckingham Palace Road London SW1W 0QP |
Director Name | Miss Jacqueline Lesley Gross |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired Gp Captain |
Country of Residence | England |
Correspondence Address | 1st, Floor 14, Buckingham Palace Road London SW1W 0QP |
Director Name | Mr Paul Botterill |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st, Floor 14, Buckingham Palace Road London SW1W 0QP |
Director Name | Mr Stephen William George Neel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | Langleys Farm Moor Lane Charlton Malmesbury SN16 9DR |
Director Name | Ms Lisa Jane Gibbard |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 32 Dry Hill Park Road Tonbridge TN10 3BU |
Director Name | Mr Francis Roseman |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Coleridge Gardens London SW10 0RL |
Director Name | Mr Simon Norman Post |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Grimwood Road Twickenham TW1 1BY |
Director Name | Mr Thomas Michael Robert Long |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 171 Gloucester Avenue London NW1 8LA |
Director Name | Maj Derek Alan Craig Smyth Mbe Td |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Shottermill Park Hindhead Road Haslemere GU27 1RT |
Director Name | Mrs Constance Lavinia Newton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Drury Lane Stratfield Mortimer Berkshire RG7 2HE |
Director Name | Colonel Sir Geoffrey Frederick Errington Bt Obe |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Hill Farm Sellindge Ashford Kent TN25 6AJ |
Director Name | Capt Brian James Adams Royal Navy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Cottage Compton Chichester West Sussex PO18 9EZ |
Director Name | Brigadier Richard John Heywood Obe Dl |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage The Street Barney Fakenham NR21 0AD |
Director Name | Lord Newall Dl |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Wotton Underwood Aylesbury Bucks HP18 0RZ |
Director Name | Commodore Peter John Tribe Rn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Llanveynoe Longtown Hereford HR2 0ND Wales |
Director Name | Mr David John Cowley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Farm Upper Wield Alresford SO24 9RU |
Director Name | Mr Glenn Charles Hurstfield |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 20 November 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1st, Floor 14, Buckingham Palace Road London SW1W 0QP |
Director Name | Commodore Samuel James Scorer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 April 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1st, Floor 14, Buckingham Palace Road London SW1W 0QP |
Director Name | Mr Mathew Tomlinson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 February 2021) |
Role | Paramedic |
Country of Residence | United Kingdom |
Correspondence Address | Headlingley Street Road Glastonbury London BA6 9EE |
Director Name | Mr Barry Plummer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2022) |
Role | Senior Underwriter |
Country of Residence | England |
Correspondence Address | 27 Starrock Road Coulsdon CR5 3EH |
Director Name | Mr David Paul Mason |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 2024) |
Role | Miliatry |
Country of Residence | England |
Correspondence Address | 15 Trinity Road Taunton TA1 3JJ |
Website | www.nfassociation.org/ |
---|---|
Telephone | 020 77302400 |
Telephone region | London |
Registered Address | 1st, Floor 14, Buckingham Palace Road London SW1W 0QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,082,329 |
Net Worth | £2,888,962 |
Cash | £243,793 |
Current Liabilities | £47,124 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
18 February 2021 | Termination of appointment of Mathew Tomlinson as a director on 9 February 2021 (1 page) |
---|---|
26 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (31 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (31 pages) |
7 November 2019 | Appointment of Mr Thomas Michael Robert Long as a director on 22 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr Francis Roseman as a director on 22 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr Simon Norman Post as a director on 22 October 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
7 November 2019 | Appointment of Ms Lisa Jane Gibbard as a director on 22 October 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (31 pages) |
12 October 2018 | Appointment of Mr Stephen William George Neel as a director on 2 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Mathew Tomlinson as a director on 13 February 2018 (2 pages) |
12 October 2018 | Appointment of Mr Barry Plummer as a director on 13 February 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Appointment of Mr Paul Botterill as a director on 21 May 2017 (2 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Appointment of Mr Paul Botterill as a director on 21 May 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
1 November 2016 | Termination of appointment of Derek Alan Craig Smyth Mbe Td as a director on 26 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Derek Alan Craig Smyth Mbe Td as a director on 26 October 2016 (1 page) |
25 August 2016 | Full accounts made up to 31 March 2016 (34 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (34 pages) |
11 March 2016 | Appointment of Commodore Samuel James Scorer as a director on 16 February 2016 (2 pages) |
11 March 2016 | Appointment of Commodore Samuel James Scorer as a director on 16 February 2016 (2 pages) |
11 March 2016 | Appointment of Miss Jacqueline Lesley Gross as a director on 16 February 2016 (2 pages) |
11 March 2016 | Appointment of Miss Jacqueline Lesley Gross as a director on 16 February 2016 (2 pages) |
24 November 2015 | Termination of appointment of Brian James Adams Royal Navy as a director on 27 October 2015 (1 page) |
24 November 2015 | Appointment of Mr Glenn Charles Hurstfield as a director on 27 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Walter Michael James Partridge as a director on 27 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Glenn Charles Hurstfield as a director on 27 October 2015 (2 pages) |
24 November 2015 | Appointment of Dr Catherine Mary Goble as a director on 27 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Walter Michael James Partridge as a director on 27 October 2015 (2 pages) |
24 November 2015 | Annual return made up to 3 November 2015 no member list (9 pages) |
24 November 2015 | Termination of appointment of Geoffrey Frederick Errington Bt Obe as a director on 27 October 2015 (1 page) |
24 November 2015 | Annual return made up to 3 November 2015 no member list (9 pages) |
24 November 2015 | Termination of appointment of Constance Lavinia Newton as a director on 27 October 2015 (1 page) |
24 November 2015 | Appointment of Dr Catherine Mary Goble as a director on 27 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Brian James Adams Royal Navy as a director on 27 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Geoffrey Frederick Errington Bt Obe as a director on 27 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Constance Lavinia Newton as a director on 27 October 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
29 June 2015 | Termination of appointment of Richard John Heywood Obe Dl as a director on 12 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Richard John Heywood Obe Dl as a director on 12 June 2015 (1 page) |
3 November 2014 | Annual return made up to 3 November 2014 no member list (11 pages) |
3 November 2014 | Annual return made up to 3 November 2014 no member list (11 pages) |
3 November 2014 | Annual return made up to 3 November 2014 no member list (11 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (26 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (26 pages) |
21 November 2013 | Annual return made up to 21 November 2013 no member list (11 pages) |
21 November 2013 | Annual return made up to 21 November 2013 no member list (11 pages) |
11 March 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
11 March 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
21 November 2012 | Incorporation (47 pages) |
21 November 2012 | Incorporation (47 pages) |