NEILCOTT HOLDINGS LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR5 3ST

Company number 02016880
Status Active
Incorporation Date 6 May 1986
Company Type Private Limited Company
Address EXCEL HOUSE, CRAY AVENUE, ORPINGTON, KENT, BR5 3ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 300,000 ; Full accounts made up to 31 December 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 300,000 . The most likely internet sites of NEILCOTT HOLDINGS LIMITED are www.neilcottholdings.co.uk, and www.neilcott-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Neilcott Holdings Limited is a Private Limited Company. The company registration number is 02016880. Neilcott Holdings Limited has been working since 06 May 1986. The present status of the company is Active. The registered address of Neilcott Holdings Limited is Excel House Cray Avenue Orpington Kent Br5 3st. . ELSTER, Malcolm Charles is a Secretary of the company. ELSTER, Malcolm Charles is a Director of the company. GISSANE, Joseph is a Director of the company. HARRISON, Neil Eric is a Director of the company. WILSON, Shane Thomas is a Director of the company. Secretary HICKEY, Paul John has been resigned. Secretary WALLS, Liam Vincent has been resigned. Director GLYNN, David has been resigned. Director WALLS, Liam Vincent has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ELSTER, Malcolm Charles
Appointed Date: 05 February 2013

Director
ELSTER, Malcolm Charles
Appointed Date: 05 February 2013
68 years old

Director
GISSANE, Joseph
Appointed Date: 05 February 2013
69 years old

Director
HARRISON, Neil Eric
Appointed Date: 05 February 2013
65 years old

Director
WILSON, Shane Thomas
Appointed Date: 05 February 2013
77 years old

Resigned Directors

Secretary
HICKEY, Paul John
Resigned: 26 October 1994

Secretary
WALLS, Liam Vincent
Resigned: 05 February 2013
Appointed Date: 26 October 1994

Director
GLYNN, David
Resigned: 05 February 2013
77 years old

Director
WALLS, Liam Vincent
Resigned: 05 February 2013
74 years old

NEILCOTT HOLDINGS LIMITED Events

29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300,000

13 Apr 2016
Full accounts made up to 31 December 2015
13 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300,000

20 Apr 2015
Full accounts made up to 31 December 2014
04 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 300,000

...
... and 84 more events
07 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1986
Registered office changed on 13/08/86 from: epworth house 25/35 city road london EC1Y 1AA

02 Aug 1986
New director appointed

06 May 1986
Certificate of incorporation

NEILCOTT HOLDINGS LIMITED Charges

27 April 2000
Legal mortgage
Delivered: 10 May 2000
Status: Satisfied on 26 February 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 1 cray centre cray avenue…
13 May 1992
Charge
Delivered: 16 May 1992
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital all…
18 March 1988
Fixed and floating charge
Delivered: 24 March 1988
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…