INTO EXETER NOMINEE 2 LIMITED
BRIGHTON NEWINCCO 762 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 4AA

Company number 06363232
Status Active
Incorporation Date 6 September 2007
Company Type Private Limited Company
Address ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Previous accounting period shortened from 31 December 2016 to 31 July 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of INTO EXETER NOMINEE 2 LIMITED are www.intoexeternominee2.co.uk, and www.into-exeter-nominee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Into Exeter Nominee 2 Limited is a Private Limited Company. The company registration number is 06363232. Into Exeter Nominee 2 Limited has been working since 06 September 2007. The present status of the company is Active. The registered address of Into Exeter Nominee 2 Limited is One Gloucester Place Brighton Bn1 4aa. . GIBBS, Richard Howard is a Director of the company. SYKES, John Buchanan is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


into exeter nominee 2 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GIBBS, Richard Howard
Appointed Date: 09 October 2007
67 years old

Director
SYKES, John Buchanan
Appointed Date: 09 October 2007
61 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 09 October 2007
Appointed Date: 06 September 2007

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 09 October 2007
Appointed Date: 06 September 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 09 October 2007
Appointed Date: 06 September 2007

Persons With Significant Control

Criterion Enterprises Exeter Gp Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTO EXETER NOMINEE 2 LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 31 July 2016
03 Nov 2016
Previous accounting period shortened from 31 December 2016 to 31 July 2016
20 Oct 2016
Confirmation statement made on 6 September 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

...
... and 30 more events
12 Oct 2007
Director resigned
09 Oct 2007
Registered office changed on 09/10/07 from: seventh floor 90 high holborn london WC1V 6XX
09 Oct 2007
Accounting reference date extended from 30/09/08 to 31/12/08
05 Oct 2007
Company name changed newincco 762 LIMITED\certificate issued on 05/10/07
06 Sep 2007
Incorporation

INTO EXETER NOMINEE 2 LIMITED Charges

30 May 2014
Charge code 0636 3232 0004
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Nationwide Building Society (As Security Trustee for Each of the Secured Parties)
Description: Land and teaching block building on the north side of…
30 May 2014
Charge code 0636 3232 0003
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Nationwide Building Society (As Security Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
22 October 2009
Mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and teaching block building on the north side of…
22 October 2009
Debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…