MANOR CHILTERN LIMITED
NEWTHORPE

Hellopages » Nottinghamshire » Broxtowe » NG16 2ED

Company number 03750108
Status Active
Incorporation Date 9 April 1999
Company Type Private Limited Company
Address 370-374 NOTTINGHAM ROAD, NEWTHORPE, NOTTINGHAM, NG16 2ED
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-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 102 ; Full accounts made up to 31 March 2015. The most likely internet sites of MANOR CHILTERN LIMITED are www.manorchiltern.co.uk, and www.manor-chiltern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bulwell Rail Station is 3.9 miles; to Hucknall Rail Station is 4.3 miles; to Kirkby in Ashfield Rail Station is 6.4 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Chiltern Limited is a Private Limited Company. The company registration number is 03750108. Manor Chiltern Limited has been working since 09 April 1999. The present status of the company is Active. The registered address of Manor Chiltern Limited is 370 374 Nottingham Road Newthorpe Nottingham Ng16 2ed. . QUASTEL, David Adam is a Secretary of the company. VINCENT, Dean is a Director of the company. WHITBREAD, Giles Alan is a Director of the company. Secretary HUNT, Leslie George has been resigned. Secretary VINCENT, Dean has been resigned. Director HUNT, Jenny Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
QUASTEL, David Adam
Appointed Date: 26 July 2004

Director
VINCENT, Dean
Appointed Date: 09 April 1999
59 years old

Director
WHITBREAD, Giles Alan
Appointed Date: 09 April 1999
59 years old

Resigned Directors

Secretary
HUNT, Leslie George
Resigned: 09 April 1999
Appointed Date: 09 April 1999

Secretary
VINCENT, Dean
Resigned: 26 July 2004
Appointed Date: 09 April 1999

Director
HUNT, Jenny Elizabeth
Resigned: 09 April 1999
Appointed Date: 09 April 1999
82 years old

MANOR CHILTERN LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
03 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 102

15 Nov 2015
Full accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 102

04 Nov 2014
Full accounts made up to 31 March 2014
...
... and 76 more events
05 May 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1999
Incorporation

MANOR CHILTERN LIMITED Charges

17 October 2007
Debenture (floating charge)
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
17 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a bertrand russell housegamble st nottingham…
22 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 27 March 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 273/275 ilkeston road,nottingham,t/no…
22 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 27 March 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Bertrand russell house,gamble street,nottingham t/no…
22 October 2004
Debenture
Delivered: 27 October 2004
Status: Satisfied on 11 September 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
2 January 2004
Legal charge
Delivered: 19 January 2004
Status: Satisfied on 1 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 273-275 ilkeston road nottingham t/nos…
2 January 2004
Legal charge
Delivered: 19 January 2004
Status: Satisfied on 1 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 277-285 ilkeston road nottingham t/nos…
23 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 1 October 2004
Persons entitled: National Westminster Bank PLC
Description: L/H 164 faraday road nottingham t/no NT312286; f/h property…
10 November 2003
Legal charge
Delivered: 24 November 2003
Status: Satisfied on 1 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property 291-293 ilkeston road, nottingham in the…
29 August 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 1 October 2004
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 164 faraday road lenton…
29 August 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 1 October 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold title known as 287 and 289 ilkeston road…
29 August 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 1 October 2004
Persons entitled: National Westminster Bank PLC
Description: Bertrand russell house, gamble street, nottingham t/no…
29 August 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 1 October 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Legal mortgage
Delivered: 4 September 2001
Status: Satisfied on 9 January 2004
Persons entitled: Hsbc Bank PLC
Description: F/H 164 faraday road lenton nottingham. With the benefit of…
2 May 2001
Legal mortgage
Delivered: 4 May 2001
Status: Satisfied on 9 January 2004
Persons entitled: Hsbc Bank PLC
Description: F/H bertrand russell house, gamble street, nottingham. With…
12 April 2000
Legal mortgage
Delivered: 15 April 2000
Status: Satisfied on 23 August 2000
Persons entitled: Hsbc Bank PLC
Description: The property at hillcrest, misbourne avenue, chalfort st…
31 March 2000
Debenture
Delivered: 6 April 2000
Status: Satisfied on 9 January 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…