NMC SPORTIF LIMITED
BUCKINGHAMSHIRE NMC SERVICING LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 1DN

Company number 02778594
Status Active
Incorporation Date 11 January 1993
Company Type Private Limited Company
Address PARK STREET, AYLESBURY, BUCKINGHAMSHIRE, HP20 1DN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a medium company made up to 31 December 2015; Registration of charge 027785940015, created on 5 April 2016. The most likely internet sites of NMC SPORTIF LIMITED are www.nmcsportif.co.uk, and www.nmc-sportif.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Haddenham & Thame Parkway Rail Station is 6.8 miles; to Princes Risborough Rail Station is 7.2 miles; to Leighton Buzzard Rail Station is 8.6 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nmc Sportif Limited is a Private Limited Company. The company registration number is 02778594. Nmc Sportif Limited has been working since 11 January 1993. The present status of the company is Active. The registered address of Nmc Sportif Limited is Park Street Aylesbury Buckinghamshire Hp20 1dn. . BOARDMAN, John Joseph is a Secretary of the company. BOARDMAN, Jean is a Director of the company. BOARDMAN, John Joseph is a Director of the company. MISKIN, John Philip is a Director of the company. MISKIN, Mary Jane is a Director of the company. Secretary BAXTER ASSOCIATES has been resigned. Secretary JONES, Valerie Lydia Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOND-SMITH, John Edward has been resigned. Director JONES, Michael William has been resigned. Director JONES, Nicholas Michael has been resigned. Director KOURELLIAS, Paul has been resigned. Director LOWE, Colin Dennis has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BOARDMAN, John Joseph
Appointed Date: 09 July 1999

Director
BOARDMAN, Jean
Appointed Date: 01 April 2012
75 years old

Director
BOARDMAN, John Joseph
Appointed Date: 09 July 1999
77 years old

Director
MISKIN, John Philip
Appointed Date: 09 July 1999
73 years old

Director
MISKIN, Mary Jane
Appointed Date: 01 April 2012
72 years old

Resigned Directors

Secretary
BAXTER ASSOCIATES
Resigned: 09 February 1995
Appointed Date: 11 January 1993

Secretary
JONES, Valerie Lydia Ann
Resigned: 09 July 1999
Appointed Date: 09 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 1993
Appointed Date: 11 January 1993

Director
BOND-SMITH, John Edward
Resigned: 19 August 2010
Appointed Date: 09 July 1999
84 years old

Director
JONES, Michael William
Resigned: 09 July 1999
Appointed Date: 28 October 1993
78 years old

Director
JONES, Nicholas Michael
Resigned: 09 July 1999
Appointed Date: 11 January 1993
57 years old

Director
KOURELLIAS, Paul
Resigned: 18 August 2010
Appointed Date: 09 July 1999
67 years old

Director
LOWE, Colin Dennis
Resigned: 28 October 1993
Appointed Date: 11 January 1993
57 years old

Persons With Significant Control

Mr John Philip Miskin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J&J Sportif Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

NMC SPORTIF LIMITED Events

06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
23 Sep 2016
Accounts for a medium company made up to 31 December 2015
15 Apr 2016
Registration of charge 027785940015, created on 5 April 2016
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,000

28 Jul 2015
Accounts for a medium company made up to 31 December 2014
...
... and 89 more events
01 Feb 1994
Return made up to 11/01/94; full list of members

06 Dec 1993
Director resigned;new director appointed

01 Feb 1993
Accounting reference date notified as 30/06

17 Jan 1993
Secretary resigned

11 Jan 1993
Incorporation

NMC SPORTIF LIMITED Charges

5 April 2016
Charge code 0277 8594 0015
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 January 2006
Rent deposit deed
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Broads Limited
Description: The security deposit of £25,000.
3 October 2003
Debenture
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Psa Wholesale LTD
Description: Fixed and floating charges over the undertaking and all…
11 January 2002
Legal charge
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being land at park street stocklake aylesbury…
11 January 2002
Rent deposit deed
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Stanley John Tofield and Susan Elizabeth Benjamin
Description: All the company's right title benefit and interest in and…
31 July 2001
Used vehicle charge
Delivered: 3 August 2001
Status: Satisfied on 26 February 2010
Persons entitled: Psa Wholesale Limited
Description: All insurances and moneys referred to in clauses 4.1 and…
25 June 2001
Legal charge
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a garage premises 14 witney road long…
9 July 1999
Debenture created by the company (formerly known as nmc servicing limited)
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1999
Legal charge created by the company (formerly known as nmc servicing limited)
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being park street stock lane aylesbury…
9 July 1999
Legal charge
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property being park street stock lake aylesbury…
1 August 1997
Debenture
Delivered: 2 August 1997
Status: Satisfied on 16 October 2001
Persons entitled: Nws Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 September 1996
Legal mortgage
Delivered: 2 October 1996
Status: Satisfied on 24 June 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at park street, stocklake aylesbury…
24 June 1996
Mortgage debenture
Delivered: 8 July 1996
Status: Satisfied on 29 August 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 June 1996
Legal mortgage
Delivered: 2 July 1996
Status: Satisfied on 24 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as freehold land at park street, aylesbury…
17 June 1996
Debenture
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of floating charge the undertaking property and…