NORTHERN & SHELL TITLES LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 6EN
Company number 02827197
Status Active
Incorporation Date 15 June 1993
Company Type Private Limited Company
Address THE NORTHERN AND SHELL BUILDING, NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Mr Robert Sanderson on 8 July 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Full accounts made up to 31 December 2015. The most likely internet sites of NORTHERN & SHELL TITLES LIMITED are www.northernshelltitles.co.uk, and www.northern-shell-titles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Shell Titles Limited is a Private Limited Company. The company registration number is 02827197. Northern Shell Titles Limited has been working since 15 June 1993. The present status of the company is Active. The registered address of Northern Shell Titles Limited is The Northern and Shell Building Number 10 Lower Thames Street London Ec3r 6en. . SANDERSON, Robert is a Secretary of the company. ASHFORD, Paul Michael, Dr is a Director of the company. DESMOND, Richard Clive is a Director of the company. ELLICE, Martin Stephen is a Director of the company. SANDERSON, Robert is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary ELLICE, Martin Stephen has been resigned. Secretary GILL, Maninder Singh has been resigned. Secretary SMITH, Scott has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director MCCARTHY, Stephen William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANDERSON, Robert
Appointed Date: 08 August 2005

Director
ASHFORD, Paul Michael, Dr
Appointed Date: 15 June 1993
71 years old

Director
DESMOND, Richard Clive
Appointed Date: 15 June 1993
74 years old

Director
ELLICE, Martin Stephen
Appointed Date: 15 June 1993
68 years old

Director
SANDERSON, Robert
Appointed Date: 04 December 2007
65 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 15 June 1993
Appointed Date: 15 June 1993

Secretary
ELLICE, Martin Stephen
Resigned: 01 June 1995
Appointed Date: 15 June 1993

Secretary
GILL, Maninder Singh
Resigned: 08 August 2005
Appointed Date: 23 November 2000

Secretary
SMITH, Scott
Resigned: 28 May 1999
Appointed Date: 01 June 1995

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 15 June 1993
Appointed Date: 15 June 1993
35 years old

Director
MCCARTHY, Stephen William
Resigned: 20 May 1994
Appointed Date: 01 December 1993
69 years old

NORTHERN & SHELL TITLES LIMITED Events

06 Sep 2016
Director's details changed for Mr Robert Sanderson on 8 July 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

07 May 2016
Full accounts made up to 31 December 2015
17 Sep 2015
Full accounts made up to 31 December 2014
18 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 83 more events
26 Jul 1993
Accounting reference date notified as 30/06

30 Jun 1993
Secretary resigned;new secretary appointed

30 Jun 1993
Director resigned;new director appointed

30 Jun 1993
New director appointed

15 Jun 1993
Incorporation

NORTHERN & SHELL TITLES LIMITED Charges

5 November 2010
Debenture
Delivered: 16 November 2010
Status: Satisfied on 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 September 2005
Debenture
Delivered: 26 September 2005
Status: Satisfied on 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee)
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Debenture
Delivered: 6 December 2000
Status: Satisfied on 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch
Description: .. fixed and floating charges over the undertaking and all…