NIXONS (PROPERTIES) LIMITED
MARYPORT NIXONS OF MARYPORT LIMITED P & B DEVELOPMENTS (MARYPORT) LTD.

Hellopages » Cumbria » Allerdale » CA15 6LW

Company number 03066522
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address NIXONS OF MARYPORT, CURZON STREET, MARYPORT, CUMBRIA, CA15 6LW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1,000 ; Director's details changed for Peter John Nixon on 26 May 2016. The most likely internet sites of NIXONS (PROPERTIES) LIMITED are www.nixonsproperties.co.uk, and www.nixons-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Flimby Rail Station is 1.9 miles; to Workington North Temporary Rail Station is 4.5 miles; to Harrington Rail Station is 7.4 miles; to Parton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nixons Properties Limited is a Private Limited Company. The company registration number is 03066522. Nixons Properties Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Nixons Properties Limited is Nixons of Maryport Curzon Street Maryport Cumbria Ca15 6lw. . NIXON, Peter John is a Secretary of the company. NIXON, Barbara Elizabeth is a Director of the company. NIXON, Peter John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NIXON, Peter John
Appointed Date: 12 July 1995

Director
NIXON, Barbara Elizabeth
Appointed Date: 12 July 1995
72 years old

Director
NIXON, Peter John
Appointed Date: 12 July 1995
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 1995
Appointed Date: 09 June 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 July 1995
Appointed Date: 09 June 1995

NIXONS (PROPERTIES) LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 July 2016
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000

26 May 2016
Director's details changed for Peter John Nixon on 26 May 2016
26 May 2016
Director's details changed for Barbara Elizabeth Nixon on 26 May 2016
26 May 2016
Secretary's details changed for Peter John Nixon on 26 May 2016
...
... and 56 more events
10 Aug 1995
Company name changed appearadult LIMITED\certificate issued on 11/08/95
07 Aug 1995
Secretary resigned;new director appointed
07 Aug 1995
New secretary appointed;director resigned;new director appointed
07 Aug 1995
Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU
09 Jun 1995
Incorporation

NIXONS (PROPERTIES) LIMITED Charges

19 August 2011
Mortgage deed
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 curzon street maryport cumbria t/n…
12 August 2011
Debenture
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2002
Legal mortgage
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on west side of curzon…
12 March 1997
Fixed and floating charge
Delivered: 15 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1997
Legal mortgage
Delivered: 7 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 38 curzon street maryport cumbria with the…
22 September 1995
Mortgage debenture
Delivered: 10 October 1995
Status: Satisfied on 7 March 1997
Persons entitled: Cumberland Building Society
Description: 138 curzon street maryport cumbria k/a former cooperative…