NIBBLERS (UK) LTD
CIRENCESTER PUBS ONLY LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1US

Company number 04025092
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address MCGILLS, OAKLEY HOUSE, TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL7 1US
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Mr Douglas Philip Christopherson on 24 January 2017; Registration of charge 040250920009, created on 22 November 2016; Satisfaction of charge 2 in full. The most likely internet sites of NIBBLERS (UK) LTD are www.nibblersuk.co.uk, and www.nibblers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Nibblers Uk Ltd is a Private Limited Company. The company registration number is 04025092. Nibblers Uk Ltd has been working since 03 July 2000. The present status of the company is Active. The registered address of Nibblers Uk Ltd is Mcgills Oakley House Tetbury Road Cirencester Gloucestershire United Kingdom Gl7 1us. . CHRISTOPHERSON, Rachel Margot is a Secretary of the company. CHRISTOPHERSON, Douglas Philip is a Director of the company. Secretary SHORTER, Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHORTER, Joanna Kathryn has been resigned. Director SHORTER, Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
CHRISTOPHERSON, Rachel Margot
Appointed Date: 15 August 2002

Director
CHRISTOPHERSON, Douglas Philip
Appointed Date: 03 July 2000
67 years old

Resigned Directors

Secretary
SHORTER, Jonathan
Resigned: 15 August 2002
Appointed Date: 03 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Director
SHORTER, Joanna Kathryn
Resigned: 20 April 2003
Appointed Date: 03 July 2000
55 years old

Director
SHORTER, Jonathan
Resigned: 05 August 2002
Appointed Date: 03 July 2000
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Persons With Significant Control

Mr Douglas Philip Christopherson
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NIBBLERS (UK) LTD Events

14 Feb 2017
Director's details changed for Mr Douglas Philip Christopherson on 24 January 2017
25 Nov 2016
Registration of charge 040250920009, created on 22 November 2016
16 Nov 2016
Satisfaction of charge 2 in full
15 Nov 2016
Satisfaction of charge 040250920008 in full
15 Nov 2016
Satisfaction of charge 040250920007 in full
...
... and 59 more events
14 Jul 2000
New director appointed
14 Jul 2000
New secretary appointed;new director appointed
14 Jul 2000
Director resigned
14 Jul 2000
Secretary resigned
03 Jul 2000
Incorporation

NIBBLERS (UK) LTD Charges

22 November 2016
Charge code 0402 5092 0009
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
1 July 2016
Charge code 0402 5092 0008
Delivered: 7 July 2016
Status: Satisfied on 15 November 2016
Persons entitled: Archover Limited
Description: All intellectual property…
2 December 2014
Charge code 0402 5092 0007
Delivered: 11 December 2014
Status: Satisfied on 15 November 2016
Persons entitled: Archover Limited
Description: Contains floating charge…
28 March 2014
Charge code 0402 5092 0006
Delivered: 29 March 2014
Status: Satisfied on 15 November 2016
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
5 September 2013
Charge code 0402 5092 0005
Delivered: 5 September 2013
Status: Satisfied on 18 December 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
30 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 9 April 2014
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 2006
All assets debenture
Delivered: 29 June 2006
Status: Satisfied on 5 July 2010
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2005
Debenture
Delivered: 23 April 2005
Status: Satisfied on 16 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2003
All assets debenture
Delivered: 19 June 2003
Status: Satisfied on 26 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…