NATIONWIDE SPECIAL PROJECTS LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL8 2BD

Company number 04115913
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address WELLINGTON HOUSE, WELLINGTON STREET, BURY, LANCASHIRE, BL8 2BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Registration of charge 041159130011, created on 15 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of NATIONWIDE SPECIAL PROJECTS LIMITED are www.nationwidespecialprojects.co.uk, and www.nationwide-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Nationwide Special Projects Limited is a Private Limited Company. The company registration number is 04115913. Nationwide Special Projects Limited has been working since 28 November 2000. The present status of the company is Active. The registered address of Nationwide Special Projects Limited is Wellington House Wellington Street Bury Lancashire Bl8 2bd. . BARNES MCIOB, Thomas David is a Secretary of the company. BARNES MCIOB, Thomas David is a Director of the company. Secretary BARNES, Scott Lee has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PLATT, Colin has been resigned. Director BARNES, Scott Lee has been resigned. Director BARNES, Wayne Paul Graham has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director KAY, Stuart has been resigned. Director PLATT, Colin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARNES MCIOB, Thomas David
Appointed Date: 01 December 2011

Director
BARNES MCIOB, Thomas David
Appointed Date: 01 September 2005
72 years old

Resigned Directors

Secretary
BARNES, Scott Lee
Resigned: 01 December 2011
Appointed Date: 18 March 2002

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 November 2000
Appointed Date: 28 November 2000

Secretary
PLATT, Colin
Resigned: 26 February 2002
Appointed Date: 28 November 2000

Director
BARNES, Scott Lee
Resigned: 01 December 2011
Appointed Date: 28 November 2000
52 years old

Director
BARNES, Wayne Paul Graham
Resigned: 04 August 2011
Appointed Date: 18 March 2002
47 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 November 2000
Appointed Date: 28 November 2000

Director
KAY, Stuart
Resigned: 26 August 2010
Appointed Date: 28 November 2000
71 years old

Director
PLATT, Colin
Resigned: 26 February 2002
Appointed Date: 28 November 2000
79 years old

Persons With Significant Control

Mrs Pamela Collette Barnes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NATIONWIDE SPECIAL PROJECTS LIMITED Events

05 Jan 2017
Confirmation statement made on 28 November 2016 with updates
16 Sep 2016
Registration of charge 041159130011, created on 15 September 2016
15 Sep 2016
Total exemption small company accounts made up to 30 November 2015
05 Aug 2016
Registration of charge 041159130010, created on 4 August 2016
12 Feb 2016
Auditor's resignation
...
... and 67 more events
30 Nov 2000
New secretary appointed;new director appointed
30 Nov 2000
New director appointed
30 Nov 2000
New director appointed
30 Nov 2000
Registered office changed on 30/11/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
28 Nov 2000
Incorporation

NATIONWIDE SPECIAL PROJECTS LIMITED Charges

15 September 2016
Charge code 0411 5913 0011
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Pamela Colette Barnes Thomas David Barnes
Description: Intellectual property: means any present or future rights…
4 August 2016
Charge code 0411 5913 0010
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Gemini Finance Limited (07637674)
Description: The freehold property known as plots 7, 8, 9 & 10 the…
30 October 2015
Charge code 0411 5913 0009
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Pamela Colette Barnes as Personal Representative of the Late Brian Barnes Pamela Colette Barnes Thomas David Barnes
Description: As a continuing security for the payment and discharge of…
5 March 2013
An omnibus guarantee and set-off agreement
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
11 June 2009
Legal mortgage
Delivered: 12 June 2009
Status: Satisfied on 30 July 2011
Persons entitled: Clydesdale Bank PLC
Description: Rest harrow manchester road barnoldswick lancashire assigns…
20 August 2004
Legal mortgage
Delivered: 24 August 2004
Status: Satisfied on 15 February 2013
Persons entitled: Yorkshire Bank
Description: By way of legal mortgage the f/h property being land and…
26 March 2004
Legal charge
Delivered: 31 March 2004
Status: Satisfied on 8 September 2004
Persons entitled: Davenham Trust PLC
Description: The freehold property known as thorndyke bury new road…
26 March 2004
Debenture
Delivered: 31 March 2004
Status: Satisfied on 8 September 2004
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
Legal mortgage
Delivered: 6 August 2003
Status: Satisfied on 15 February 2013
Persons entitled: Yorkshire Bank PLC
Description: Whiteholme gisburn road barrowford nelson lancashire…
18 October 2002
Legal mortgage
Delivered: 1 November 2002
Status: Satisfied on 15 February 2013
Persons entitled: Yorkshire Bank PLC
Description: The f/h property k/a land and buildings on the north side…
14 August 2002
Debenture
Delivered: 21 August 2002
Status: Satisfied on 15 February 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…