Company number 01945617
Status Active
Incorporation Date 9 September 1985
Company Type Private Limited Company
Address 20 GAVIN WAY, NEXUS POINT HOLFORD BROADLANDS, BIRMINGHAM, WEST MIDLANDS, B6 7AF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Arthur Glyn Rentoul Morrison as a director on 4 December 2013; Confirmation statement made on 8 August 2016 with updates; Director's details changed for Mark Alan Beaman on 31 July 2016. The most likely internet sites of NOBISCO LIMITED are www.nobisco.co.uk, and www.nobisco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Birmingham New Street Rail Station is 3.1 miles; to Blake Street Rail Station is 6 miles; to Bloxwich Rail Station is 8.5 miles; to Bloxwich North Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nobisco Limited is a Private Limited Company.
The company registration number is 01945617. Nobisco Limited has been working since 09 September 1985.
The present status of the company is Active. The registered address of Nobisco Limited is 20 Gavin Way Nexus Point Holford Broadlands Birmingham West Midlands B6 7af. . MORRISON, Andrew Richard is a Secretary of the company. BEAMAN, Mark Alan is a Director of the company. MARSHALL, Darren Thomas is a Director of the company. MORRISON, Andrew Richard is a Director of the company. Secretary MORRISON, Lillian Rose has been resigned. Director MORRISON, Arthur Glyn Rentoul has been resigned. Director MORRISON, Lillian Rose has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
NOBISCO LIMITED Events
01 Oct 2016
Termination of appointment of Arthur Glyn Rentoul Morrison as a director on 4 December 2013
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
10 Aug 2016
Director's details changed for Mark Alan Beaman on 31 July 2016
10 Aug 2016
Director's details changed for Mr Darren Thomas Marshall on 31 July 2016
10 Aug 2016
Secretary's details changed for Mr Andrew Richard Morrison on 31 July 2016
...
... and 91 more events
02 Dec 1987
Accounts for a small company made up to 31 March 1987
13 Aug 1987
Accounts for a small company made up to 31 March 1986
14 Jul 1987
Return made up to 27/02/87; full list of members
29 May 1986
Director's particulars changed
09 Sep 1985
Certificate of incorporation
1 July 2015
Charge code 0194 5617 0004
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: None…
1 December 1997
Legal charge containg fixed and floating charges
Delivered: 18 December 1997
Status: Satisfied
on 8 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit a sapcote trading estate wyrley road…
22 April 1997
First fixed and floating charge
Delivered: 24 April 1997
Status: Satisfied
on 8 June 2005
Persons entitled: Alex.Lawrie Receivables Financing Limited
Description: First fixed charge over all book/other debts and a floating…
3 July 1995
Debenture
Delivered: 5 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…