NKD MARITIME LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3WT

Company number 04727463
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2,735 ; Satisfaction of charge 047274630004 in full. The most likely internet sites of NKD MARITIME LIMITED are www.nkdmaritime.co.uk, and www.nkd-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Nkd Maritime Limited is a Private Limited Company. The company registration number is 04727463. Nkd Maritime Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Nkd Maritime Limited is The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex Cm1 3wt. . DHEIR, Catherine is a Secretary of the company. DHEIR, Narinder is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
DHEIR, Catherine
Appointed Date: 08 April 2003

Director
DHEIR, Narinder
Appointed Date: 08 April 2003
64 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

NKD MARITIME LIMITED Events

23 Aug 2016
Full accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,735

22 Feb 2016
Satisfaction of charge 047274630004 in full
18 Feb 2016
Registration of charge 047274630005, created on 17 February 2016
15 Feb 2016
Registration of charge 047274630004, created on 2 February 2016
...
... and 43 more events
23 Apr 2003
New secretary appointed
23 Apr 2003
New director appointed
23 Apr 2003
Director resigned
23 Apr 2003
Secretary resigned
08 Apr 2003
Incorporation

NKD MARITIME LIMITED Charges

17 February 2016
Charge code 0472 7463 0005
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: State Bank of India
Description: Contains fixed charge…
2 February 2016
Charge code 0472 7463 0004
Delivered: 15 February 2016
Status: Satisfied on 22 February 2016
Persons entitled: Iig Bank (Malta) LTD.
Description: Contains fixed charge.
2 March 2011
Debenture
Delivered: 14 March 2011
Status: Satisfied on 9 May 2011
Persons entitled: State Bank of India,London Branch
Description: Fixed and floating charge over the undertaking and all…
19 April 2004
Deed of charge of accounts
Delivered: 21 April 2004
Status: Satisfied on 20 November 2015
Persons entitled: Bank Mandiri (Europe) Limited
Description: All nkd's rights, title and interest, both present and…
28 July 2003
Deed of charge of accounts
Delivered: 13 August 2003
Status: Satisfied on 20 November 2015
Persons entitled: Bank Mandiri (Europe) Limited
Description: All nkd's rights, title and interest, both present and…