INTER COUNTY SERVICES (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 2NX

Company number 02669763
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address 4 CROSS STREET, BEESTON, NOTTINGHAM, ENGLAND, NG9 2NX
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 29 July 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of INTER COUNTY SERVICES (NOTTINGHAM) LIMITED are www.intercountyservicesnottingham.co.uk, and www.inter-county-services-nottingham.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and ten months. Inter County Services Nottingham Limited is a Private Limited Company. The company registration number is 02669763. Inter County Services Nottingham Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Inter County Services Nottingham Limited is 4 Cross Street Beeston Nottingham England Ng9 2nx. The company`s financial liabilities are £305.62k. It is £-52.23k against last year. The cash in hand is £339.51k. It is £117.67k against last year. And the total assets are £794.66k, which is £-252.93k against last year. GLOVER, Paul Michael is a Secretary of the company. CRACKNELL, David John is a Director of the company. GLOVER, Paul Michael is a Director of the company. Secretary EVANS, Edwin Cecil has been resigned. Secretary WALDRON, Barbara Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Edwin Cecil has been resigned. Director ROMAINE, Simon has been resigned. Director ROMAINE-EVANS, Margaret Maude has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


inter county services (nottingham) Key Finiance

LIABILITIES £305.62k
-15%
CASH £339.51k
+53%
TOTAL ASSETS £794.66k
-25%
All Financial Figures

Current Directors

Secretary
GLOVER, Paul Michael
Appointed Date: 10 July 1998

Director
CRACKNELL, David John
Appointed Date: 10 July 1998
63 years old

Director
GLOVER, Paul Michael
Appointed Date: 10 July 1998
61 years old

Resigned Directors

Secretary
EVANS, Edwin Cecil
Resigned: 13 March 1993
Appointed Date: 03 January 1992

Secretary
WALDRON, Barbara Elizabeth
Resigned: 10 July 1998
Appointed Date: 13 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 1992
Appointed Date: 10 December 1991

Director
EVANS, Edwin Cecil
Resigned: 13 March 1993
Appointed Date: 03 January 1992
99 years old

Director
ROMAINE, Simon
Resigned: 10 July 1998
Appointed Date: 03 January 1992
66 years old

Director
ROMAINE-EVANS, Margaret Maude
Resigned: 13 March 1993
Appointed Date: 03 January 1992
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 January 1992
Appointed Date: 10 December 1991

Persons With Significant Control

Mr David John Carcknell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Michael Glover
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

INTER COUNTY SERVICES (NOTTINGHAM) LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Aug 2016
Confirmation statement made on 29 July 2016 with updates
13 Jul 2016
Satisfaction of charge 7 in full
13 Jul 2016
Satisfaction of charge 6 in full
15 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 82 more events
14 Jan 1992
Director resigned;new director appointed

14 Jan 1992
Secretary resigned;new secretary appointed

14 Jan 1992
Director resigned;new director appointed

14 Jan 1992
Registered office changed on 14/01/92 from: 2 baches street london N1 6UB

10 Dec 1991
Incorporation

INTER COUNTY SERVICES (NOTTINGHAM) LIMITED Charges

23 April 2012
Debenture
Delivered: 1 May 2012
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land and premises at the west side of sheepbridge lane…
27 November 2001
Debenture
Delivered: 30 November 2001
Status: Satisfied on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 3 May 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1996
Legal mortgage
Delivered: 11 June 1996
Status: Satisfied on 30 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a waste disposal site bleak hill sidings…
31 May 1996
Legal charge
Delivered: 1 June 1996
Status: Satisfied on 30 November 2001
Persons entitled: Nottinghamshire County Council
Description: F/H land k/a bleak hills sheepbridge lane mansfield t/no…
25 April 1996
Mortgage debenture
Delivered: 29 April 1996
Status: Satisfied on 30 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…