NICHOLL RAMSAY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 01802601
Status Liquidation
Incorporation Date 23 March 1984
Company Type Private Limited Company
Address C/O GREENFIELD RECOVERY LIMITED TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Liquidators statement of receipts and payments to 1 October 2016; Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016; Liquidators statement of receipts and payments to 1 October 2015. The most likely internet sites of NICHOLL RAMSAY LIMITED are www.nichollramsay.co.uk, and www.nicholl-ramsay.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholl Ramsay Limited is a Private Limited Company. The company registration number is 01802601. Nicholl Ramsay Limited has been working since 23 March 1984. The present status of the company is Liquidation. The registered address of Nicholl Ramsay Limited is C O Greenfield Recovery Limited Trinity House 28 30 Blucher Street Birmingham B1 1qh. . WELLMAN, Karen Vanessa is a Secretary of the company. ROSS, Duncan Alexander Mckinnon is a Director of the company. Secretary NEWEY, Leslie Howard has been resigned. Secretary NICHOLLS, Sylvia Ann has been resigned. Director NEWEY, Leslie Howard has been resigned. Director NICHOLLS, Derek John has been resigned. Director NICHOLLS, Sylvia Ann has been resigned. Director RAMSAY, Jean has been resigned. Director WELLMAN, Karen Vanessa has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
WELLMAN, Karen Vanessa
Appointed Date: 17 October 2007

Director
ROSS, Duncan Alexander Mckinnon
Appointed Date: 05 October 2005
67 years old

Resigned Directors

Secretary
NEWEY, Leslie Howard
Resigned: 01 October 2009
Appointed Date: 10 December 1999

Secretary
NICHOLLS, Sylvia Ann
Resigned: 10 December 1999

Director
NEWEY, Leslie Howard
Resigned: 05 October 2005
78 years old

Director
NICHOLLS, Derek John
Resigned: 05 October 2005
Appointed Date: 10 December 1999
82 years old

Director
NICHOLLS, Sylvia Ann
Resigned: 10 December 1999
83 years old

Director
RAMSAY, Jean
Resigned: 01 December 1994
87 years old

Director
WELLMAN, Karen Vanessa
Resigned: 01 July 2013
Appointed Date: 05 October 2005
53 years old

NICHOLL RAMSAY LIMITED Events

15 Dec 2016
Liquidators statement of receipts and payments to 1 October 2016
31 Oct 2016
Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016
07 Dec 2015
Liquidators statement of receipts and payments to 1 October 2015
16 Oct 2014
Registered office address changed from Unit E Tyburn Trading Estate Ashold Farm Road Erdington Birmingham West Midlands B24 9QG to One Victoria Square Birmingham B1 1BD on 16 October 2014
14 Oct 2014
Statement of affairs with form 4.19
...
... and 85 more events
13 Apr 1989
Return made up to 31/12/87; full list of members

20 May 1988
Accounts for a small company made up to 30 April 1987

18 Aug 1987
Accounts made up to 30 April 1986

12 Jun 1986
Registered office changed on 12/06/86 from: 5 hillaries road erdington birmingham 24

23 Mar 1984
Incorporation

NICHOLL RAMSAY LIMITED Charges

6 October 2005
Debenture
Delivered: 7 October 2005
Status: Satisfied on 21 July 2006
Persons entitled: Liquidity Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
29 September 2000
Legal charge
Delivered: 7 October 2000
Status: Satisfied on 7 October 2005
Persons entitled: Nationwide Building Society
Description: 8 springfield erdington birmingham B23 6AT.
29 September 2000
Mortgage debenture
Delivered: 7 October 2000
Status: Satisfied on 7 October 2005
Persons entitled: Nationwide Building Society
Description: The company's undertaking and all its property assets and…
12 July 1999
Legal charge
Delivered: 2 August 1999
Status: Satisfied on 7 October 2005
Persons entitled: Nationwide Building Society
Description: F/H springfield works 6 springfield erdington birmingham…
24 May 1996
Legal charge
Delivered: 13 June 1996
Status: Satisfied on 7 October 2005
Persons entitled: Nationwide Building Society
Description: 8 springfield rear of 82 fentham road erdington birmingham…