NOLAN'S PROPERTIES LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2NX

Company number 02813093
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address HOLLYMEADE, CLYDESDALE ROAD, BRAINTREE, ESSEX, CM7 2NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Part of the property or undertaking has been released from charge 028130930008; Registration of charge 028130930012, created on 22 December 2016; Registration of charge 028130930010, created on 22 December 2016. The most likely internet sites of NOLAN'S PROPERTIES LIMITED are www.nolansproperties.co.uk, and www.nolan-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Nolan S Properties Limited is a Private Limited Company. The company registration number is 02813093. Nolan S Properties Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of Nolan S Properties Limited is Hollymeade Clydesdale Road Braintree Essex Cm7 2nx. . NOLAN, Kaye is a Secretary of the company. NOLAN, Darren Sean is a Director of the company. NOLAN, Kaye is a Director of the company. Secretary NOLAN, John has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director NOLAN, John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NOLAN, Kaye
Appointed Date: 12 May 2008

Director
NOLAN, Darren Sean
Appointed Date: 28 April 1993
57 years old

Director
NOLAN, Kaye
Appointed Date: 01 April 2016
59 years old

Resigned Directors

Secretary
NOLAN, John
Resigned: 12 May 2008
Appointed Date: 28 April 1993

Nominee Secretary
JPCORS LIMITED
Resigned: 27 April 1993
Appointed Date: 27 April 1993

Director
NOLAN, John
Resigned: 29 March 1996
Appointed Date: 28 April 1993
91 years old

Nominee Director
JPCORD LIMITED
Resigned: 27 April 1993
Appointed Date: 27 April 1993

NOLAN'S PROPERTIES LIMITED Events

03 Jan 2017
Part of the property or undertaking has been released from charge 028130930008
03 Jan 2017
Registration of charge 028130930012, created on 22 December 2016
03 Jan 2017
Registration of charge 028130930010, created on 22 December 2016
03 Jan 2017
Registration of charge 028130930013, created on 22 December 2016
03 Jan 2017
Registration of charge 028130930009, created on 22 December 2016
...
... and 70 more events
17 May 1993
Accounting reference date notified as 30/04

12 May 1993
Secretary resigned

12 May 1993
Director resigned

12 May 1993
Registered office changed on 12/05/93 from: 17 city business centre lower road. London. SE16 1AA

27 Apr 1993
Incorporation

NOLAN'S PROPERTIES LIMITED Charges

22 December 2016
Charge code 0281 3093 0013
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
22 December 2016
Charge code 0281 3093 0012
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a land and garages on the south east side of…
22 December 2016
Charge code 0281 3093 0011
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a 1 keats close chigwell and garage t/no…
22 December 2016
Charge code 0281 3093 0010
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 43 ridgdale street t/no. NGL503013…
22 December 2016
Charge code 0281 3093 0009
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H k/a 147 goldsmiths row shoreditch t/no. EGL424640…
5 May 2016
Charge code 0281 3093 0008
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 21 chisenhale road london…
26 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 ferndale road romford essex t/n EGL8646,. By way of…
6 June 2001
Legal mortgage
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 147 goldsmith's row hackney london E2…
24 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 512A roman road bow london t/no…
14 July 2000
Legal mortgage
Delivered: 19 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 ridgdale street bow london - 183378. and the proceeds of…
6 July 2000
Mortgage
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 118 northcote road…
17 March 1998
Legal mortgage
Delivered: 19 March 1998
Status: Satisfied on 25 July 2000
Persons entitled: Aib Group (UK) PLC
Description: F/H 118 northcote road walthamstow london E17 t/no.NGL82299…
18 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Satisfied on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 21 chisenhale road bow E3 and/or…