SECOND NERIC LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2EB

Company number 01315788
Status Active
Incorporation Date 1 June 1977
Company Type Private Limited Company
Address WINTER & CO, MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BROMLEY, KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Register(s) moved to registered inspection location 88 Portland Road Portland Road London W11 4LQ; Register inspection address has been changed to 88 Portland Road Portland Road London W11 4LQ; Confirmation statement made on 18 January 2017 with updates. The most likely internet sites of SECOND NERIC LIMITED are www.secondneric.co.uk, and www.second-neric.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Second Neric Limited is a Private Limited Company. The company registration number is 01315788. Second Neric Limited has been working since 01 June 1977. The present status of the company is Active. The registered address of Second Neric Limited is Winter Co Melbury House 34 Southborough Road Bromley Kent Br1 2eb. The company`s financial liabilities are £145.74k. It is £23.68k against last year. And the total assets are £3.82k, which is £3.08k against last year. BATTERSBY, James Richard Godfrey is a Secretary of the company. BATTERSBY, James Richard Godfrey is a Director of the company. BATTERSBY, Richard Godfrey is a Director of the company. MATHER, Julia Robyn is a Director of the company. Secretary BATTERSBY, Joanne Mary Catherine has been resigned. Director BATTERSBY, Joanne Mary Catherine has been resigned. The company operates in "Financial intermediation not elsewhere classified".


second neric Key Finiance

LIABILITIES £145.74k
+19%
CASH n/a
TOTAL ASSETS £3.82k
+418%
All Financial Figures

Current Directors

Secretary
BATTERSBY, James Richard Godfrey
Appointed Date: 25 June 1996

Director
BATTERSBY, James Richard Godfrey
Appointed Date: 25 June 1996
52 years old

Director

Director
MATHER, Julia Robyn
Appointed Date: 18 November 2010
50 years old

Resigned Directors

Secretary
BATTERSBY, Joanne Mary Catherine
Resigned: 25 June 1996

Director
BATTERSBY, Joanne Mary Catherine
Resigned: 25 June 1996
77 years old

Persons With Significant Control

Mr Richard Godfrey Battersby
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – 75% or more

SECOND NERIC LIMITED Events

23 Jan 2017
Register(s) moved to registered inspection location 88 Portland Road Portland Road London W11 4LQ
23 Jan 2017
Register inspection address has been changed to 88 Portland Road Portland Road London W11 4LQ
21 Jan 2017
Confirmation statement made on 18 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 30 June 2016
23 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 73 more events
21 Dec 1987
Particulars of mortgage/charge

14 Apr 1987
Full accounts made up to 30 June 1986

11 Apr 1987
Return made up to 23/03/87; full list of members

02 May 1986
Full accounts made up to 30 June 1985

02 May 1986
Return made up to 22/04/86; full list of members

SECOND NERIC LIMITED Charges

1 March 1997
Charge of securities
Delivered: 12 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Any stocks shares warrants or securities together with all…
4 December 1987
Legal charge
Delivered: 21 December 1987
Status: Satisfied on 11 July 1995
Persons entitled: Barclays Bank PLC
Description: Flat no 19 bridgeport place,north basin, western dock l/b…