NICOL HUGHES FOODSERVICE LTD
CHESTER DAVID W.HUGHES LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 4QS

Company number 00656631
Status Active
Incorporation Date 14 April 1960
Company Type Private Limited Company
Address 1 JUPITER DRIVE, EMPLOYMENT PARK, CHESTER, CHESHIRE, CH1 4QS
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Appointment of Patrick Andrew Lloyd as a director on 20 July 2016; Appointment of Mark Moss as a director on 20 July 2016. The most likely internet sites of NICOL HUGHES FOODSERVICE LTD are www.nicolhughesfoodservice.co.uk, and www.nicol-hughes-foodservice.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Nicol Hughes Foodservice Ltd is a Private Limited Company. The company registration number is 00656631. Nicol Hughes Foodservice Ltd has been working since 14 April 1960. The present status of the company is Active. The registered address of Nicol Hughes Foodservice Ltd is 1 Jupiter Drive Employment Park Chester Cheshire Ch1 4qs. . HUGHES, David Wilkinson is a Secretary of the company. HUGHES, David Wilkinson is a Director of the company. LLOYD, Patrick Andrew is a Director of the company. MOSS, Mark is a Director of the company. NICOL, Jeremy Lennox Paton is a Director of the company. Secretary COLLINS, Sarah Ann has been resigned. Secretary HUGHES, Patricia Ann has been resigned. Director HUGHES, Patricia Ann has been resigned. Director HUGHES, Peter Wilkinson has been resigned. The company operates in "Other food services".


Current Directors

Secretary
HUGHES, David Wilkinson
Appointed Date: 08 March 1999

Director

Director
LLOYD, Patrick Andrew
Appointed Date: 20 July 2016
59 years old

Director
MOSS, Mark
Appointed Date: 20 July 2016
57 years old

Director
NICOL, Jeremy Lennox Paton
Appointed Date: 08 March 1999
63 years old

Resigned Directors

Secretary
COLLINS, Sarah Ann
Resigned: 28 November 1997

Secretary
HUGHES, Patricia Ann
Resigned: 08 March 1999
Appointed Date: 28 November 1997

Director
HUGHES, Patricia Ann
Resigned: 08 March 1999
Appointed Date: 28 June 1996
85 years old

Director
HUGHES, Peter Wilkinson
Resigned: 28 June 1996
87 years old

Persons With Significant Control

Mr David Wilkinson Hughes
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

NICOL HUGHES FOODSERVICE LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Jul 2016
Appointment of Patrick Andrew Lloyd as a director on 20 July 2016
28 Jul 2016
Appointment of Mark Moss as a director on 20 July 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 108 more events
28 Feb 1989
Registered office changed on 28/02/89 from: cherry bank guilden sutton chester CH3 7EB

07 Jun 1988
Return made up to 28/12/87; full list of members

12 May 1988
Full accounts made up to 31 May 1987

20 Jul 1987
Full accounts made up to 31 May 1986

17 Apr 1987
Return made up to 29/12/86; full list of members

NICOL HUGHES FOODSERVICE LTD Charges

9 October 2014
Charge code 0065 6631 0014
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 September 2012
All assets debenture
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 September 2001
Fixed and floating charge
Delivered: 7 September 2001
Status: Satisfied on 17 July 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…
15 June 2001
Legal mortgage
Delivered: 25 June 2001
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as land lying to the north…
15 June 2001
Mortgage debenture
Delivered: 25 June 2001
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 June 2001
Legal mortgage
Delivered: 25 June 2001
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bt/5008/2 sealand road industrial estate…
29 March 2001
Mortgage debenture
Delivered: 5 April 2001
Status: Satisfied on 29 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 March 2001
Legal mortgage
Delivered: 5 April 2001
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property known as bt/5008/2 sealand road industrial…
29 March 2001
Legal mortgage
Delivered: 5 April 2001
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property known as land lying to the north west of…
22 August 1994
Debenture
Delivered: 26 August 1994
Status: Satisfied on 2 October 2012
Persons entitled: Barclays Bank PLC
Description: ,. fixed and floating charges over the undertaking and all…
3 March 1993
Legal charge
Delivered: 12 March 1993
Status: Satisfied on 17 July 2013
Persons entitled: Barclays Bank PLC
Description: 16 knutsford way, sealand road industrial estate, chester…
17 June 1991
Legal charge
Delivered: 20 June 1991
Status: Satisfied on 17 July 2013
Persons entitled: Barclays Bank PLC
Description: 16 knutsford way, sealand industrial estate, chester.
27 June 1985
Legal charge
Delivered: 3 July 1985
Status: Satisfied on 2 July 1993
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H land and buildings on the east side of church lane…
2 August 1982
Debenture
Delivered: 6 August 1982
Status: Satisfied on 2 July 1993
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge on undertaking and all property and…