Nutbourne
West Sussex
PO18 8RR
Director Name | Mr Christopher Gillmore |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Registered Address | 31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 July 2018 | Delivered on: 2 July 2018 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument. Outstanding |
---|---|
24 June 2016 | Delivered on: 24 June 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
8 November 2017 | Registered office address changed from 9 Latimer Street Romsey Hampshire SO51 8DF England to 17a Market Place Romsey SO51 8NA on 8 November 2017 (1 page) |
---|---|
6 April 2017 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 August 2016 | Termination of appointment of Christopher Gillmore as a director on 31 May 2016 (1 page) |
24 June 2016 | Registration of charge 094764000001, created on 24 June 2016 (25 pages) |
21 June 2016 | Registered office address changed from Inglenook Main Road Nutbourne West Sussex PO18 8RR United Kingdom to 9 Latimer Street Romsey Hampshire SO51 8DF on 21 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Ramon Clifford Dyer as a director on 27 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Ramon Clifford Dyer as a director on 27 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Christopher Gillmore as a director on 24 May 2016 (3 pages) |
1 June 2016 | Appointment of Mr Christopher Gillmore as a director on 27 May 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|