NECTERE LIMITED
P.S. OFFICE SUPPLIES LTD.

Hellopages » West Midlands » Birmingham » B7 4LS

Company number 02805269
Status Active
Incorporation Date 31 March 1993
Company Type Private Limited Company
Address 40 GREAT LISTER STREET, BIRMINGHAM, B7 4LS
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Appointment of Mr Adrian James Reid as a director on 1 December 2014 ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on 11/07/2016 as it was factually inaccurate ; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of NECTERE LIMITED are www.nectere.co.uk, and www.nectere.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Birmingham New Street Rail Station is 1 miles; to Blake Street Rail Station is 8.2 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nectere Limited is a Private Limited Company. The company registration number is 02805269. Nectere Limited has been working since 31 March 1993. The present status of the company is Active. The registered address of Nectere Limited is 40 Great Lister Street Birmingham B7 4ls. . MUSGROVE, Serena Elizabeth is a Secretary of the company. HARDWELL, Phillip Edgar is a Director of the company. KIRBY, Dawn is a Director of the company. MUSGROVE, Paul is a Director of the company. O'REILLY, Michael John Pestana is a Director of the company. REID, Adrian James is a Director of the company. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
MUSGROVE, Serena Elizabeth
Appointed Date: 22 April 1993

Director
HARDWELL, Phillip Edgar
Appointed Date: 02 January 2014
69 years old

Director
KIRBY, Dawn
Appointed Date: 02 January 2014
48 years old

Director
MUSGROVE, Paul
Appointed Date: 22 April 1993
69 years old

Director
O'REILLY, Michael John Pestana
Appointed Date: 02 January 2014
49 years old

Director
REID, Adrian James
Appointed Date: 06 May 2015
54 years old

NECTERE LIMITED Events

13 Sep 2016
Accounts for a medium company made up to 31 December 2015
04 Apr 2016
Appointment of Mr Adrian James Reid as a director on 1 December 2014
  • ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on 11/07/2016 as it was factually inaccurate

01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

25 Feb 2016
Satisfaction of charge 5 in full
15 Sep 2015
Accounts for a medium company made up to 31 December 2014
...
... and 70 more events
04 May 1993
Registered office changed on 04/05/93 from: 2 baches st london N1 6UB

30 Apr 1993
Nc dec already adjusted 22/04/93

30 Apr 1993
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

28 Apr 1993
Memorandum and Articles of Association
31 Mar 1993
Incorporation

NECTERE LIMITED Charges

18 September 2014
Charge code 0280 5269 0006
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Contains floating charge…
20 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 25 February 2016
Persons entitled: Birmingham City Council
Description: Property at 40 great lister street, birmingham, t/no…
19 January 2004
Legal mortgage
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 40 great lister street…
29 September 2002
Debenture
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1996
Fixed and floating charge
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all our book and other debts present…
17 May 1993
Single debenture
Delivered: 19 May 1993
Status: Satisfied on 19 September 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…