NIMOGEN LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6DU

Company number 02654807
Status Active
Incorporation Date 16 October 1991
Company Type Private Limited Company
Address THE PICTUREDROME, CHESTERGATE, MACCLESFIELD, CHESHIRE, SK11 6DU
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Registration of charge 026548070027, created on 13 May 2016. The most likely internet sites of NIMOGEN LIMITED are www.nimogen.co.uk, and www.nimogen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Chelford Rail Station is 6.2 miles; to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nimogen Limited is a Private Limited Company. The company registration number is 02654807. Nimogen Limited has been working since 16 October 1991. The present status of the company is Active. The registered address of Nimogen Limited is The Picturedrome Chestergate Macclesfield Cheshire Sk11 6du. . MASSEY, Karl David is a Director of the company. MASSEY, Natasha Jane is a Director of the company. Secretary ANDERSON, Dennis Maguire has been resigned. Secretary HUNT, Brendan has been resigned. Secretary LEAVER, John Howard has been resigned. Secretary MASSEY, Karl David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASSEY, David Charles has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
MASSEY, Karl David
Appointed Date: 16 October 1991
61 years old

Director
MASSEY, Natasha Jane
Appointed Date: 01 January 2015
37 years old

Resigned Directors

Secretary
ANDERSON, Dennis Maguire
Resigned: 23 December 2008
Appointed Date: 21 February 2007

Secretary
HUNT, Brendan
Resigned: 21 February 2007
Appointed Date: 23 December 2004

Secretary
LEAVER, John Howard
Resigned: 26 November 2015
Appointed Date: 01 January 2009

Secretary
MASSEY, Karl David
Resigned: 23 December 2004
Appointed Date: 16 October 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 October 1991
Appointed Date: 16 October 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 October 1991
Appointed Date: 16 October 1991

Director
MASSEY, David Charles
Resigned: 05 August 2005
Appointed Date: 16 October 1991
84 years old

Persons With Significant Control

Rollerpen
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NIMOGEN LIMITED Events

22 Dec 2016
Accounts for a medium company made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
23 May 2016
Registration of charge 026548070027, created on 13 May 2016
05 Jan 2016
Accounts for a medium company made up to 31 March 2015
05 Dec 2015
Termination of appointment of John Howard Leaver as a secretary on 26 November 2015
...
... and 116 more events
06 Nov 1992
Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100
08 Sep 1992
Accounting reference date notified as 31/12

13 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1991
Registered office changed on 13/11/91 from: 84 temple chambers temple ave london EC4Y 0HP

16 Oct 1991
Incorporation

NIMOGEN LIMITED Charges

13 May 2016
Charge code 0265 4807 0027
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold 8 mill street macclesfield (registered at H.m land…
24 September 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 26 September 2009
Status: Satisfied on 15 October 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
22 September 2009
Legal assignment
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2009
Legal charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lyme green business park macclesfield t/n CH521861 with the…
9 September 2009
Legal charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The picturedome macclesfield and 2,8 and 10 catherine…
21 April 2008
Debenture
Delivered: 25 April 2008
Status: Satisfied on 28 July 2010
Persons entitled: Bank of Scotland PLC
Description: (I) f/h property k/a the picturedome 102-104 chestergate…
21 April 2008
Legal charge
Delivered: 25 April 2008
Status: Satisfied on 28 July 2010
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a industrial units at heather close lyme…
21 April 2008
Legal charge
Delivered: 25 April 2008
Status: Satisfied on 28 July 2010
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a the picturedrome 102-104 chestergate…
18 April 2008
Debenture
Delivered: 23 April 2008
Status: Satisfied on 28 July 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2007
Debenture
Delivered: 3 February 2007
Status: Satisfied on 8 May 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch and Fortis Commercial Finance Limited
Description: L/H land being industrial units at heather close lyme green…
26 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 25 April 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: L/H land being industrial units at heather close lyme green…
26 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 25 April 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: L/H land k/a 8A and 10 catherine street and land on the…
26 January 2007
Mortgage of assurance policy
Delivered: 3 February 2007
Status: Satisfied on 25 April 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Life assurance policy number 2917374 with scottish widows…
6 December 2005
Legal charge
Delivered: 9 December 2005
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: L/H premises being 2 deansgate and 1 bank street bolton…
25 March 2004
Legal charge
Delivered: 31 March 2004
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: Two industrial units at heather close lyme green industrial…
28 June 2002
Legal charge
Delivered: 11 July 2002
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a jordangate house jordangate macclesfield…
28 June 2001
Legal mortgage
Delivered: 5 July 2001
Status: Satisfied on 24 August 2005
Persons entitled: National Westminster Bank PLC
Description: The leasehold part of buildings and land at brook street…
28 June 2001
Mortgage debenture
Delivered: 5 July 2001
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 2001
Legal mortgage
Delivered: 5 July 2001
Status: Satisfied on 24 August 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 34 market place macclesfield…
28 June 2001
Legal mortgage
Delivered: 5 July 2001
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land and buildings on the south…
28 June 2001
Legal mortgage
Delivered: 5 July 2001
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 35 and 35B market place…
19 April 2000
Legal charge
Delivered: 6 May 2000
Status: Satisfied on 6 February 2002
Persons entitled: Barclays Bank PLC
Description: The property known as 34 market place macclesfield cheshire…
14 January 2000
Legal charge
Delivered: 18 January 2000
Status: Satisfied on 6 February 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 35 and 35B market place macclesfield…
3 September 1999
Legal charge
Delivered: 9 September 1999
Status: Satisfied on 6 February 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a the drome chester gate macclesfield cheshire.
15 April 1994
Debenture
Delivered: 5 May 1994
Status: Satisfied on 6 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1993
Legal charge
Delivered: 25 November 1993
Status: Satisfied on 6 February 2002
Persons entitled: Barclays Bank PLC
Description: F/H & l/h property k/a land & buildings adjoining brook…