NOE PROPERTIES LIMITED
PRIDE PARK NOTTINGHAM OFFICE EQUIPMENT COMPANY LIMITED

Hellopages » Derbyshire » Derby » DE24 8HP
Company number 03112673
Status Active
Incorporation Date 11 October 1995
Company Type Private Limited Company
Address 10 STADIUM BUSINESS COURT, MILLENNIUM WAY, PRIDE PARK, DERBY, DE24 8HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NOE PROPERTIES LIMITED are www.noeproperties.co.uk, and www.noe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noe Properties Limited is a Private Limited Company. The company registration number is 03112673. Noe Properties Limited has been working since 11 October 1995. The present status of the company is Active. The registered address of Noe Properties Limited is 10 Stadium Business Court Millennium Way Pride Park Derby De24 8hp. . POWNALL, David Michael is a Director of the company. POWNALL, Rita is a Director of the company. Secretary CHAMBERS, Julie Dawn has been resigned. Director CHAMBERS, Julie Dawn has been resigned. Director POWNALL, Michael Edgar has been resigned. Director WOODLEY, Kevin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
POWNALL, David Michael
Appointed Date: 11 October 1995
58 years old

Director
POWNALL, Rita
Appointed Date: 11 October 1995
82 years old

Resigned Directors

Secretary
CHAMBERS, Julie Dawn
Resigned: 12 August 2013
Appointed Date: 11 October 1995

Director
CHAMBERS, Julie Dawn
Resigned: 12 August 2013
Appointed Date: 02 August 2005
61 years old

Director
POWNALL, Michael Edgar
Resigned: 07 November 1995
Appointed Date: 11 October 1995
82 years old

Director
WOODLEY, Kevin
Resigned: 30 November 2010
Appointed Date: 11 June 2008
61 years old

Persons With Significant Control

Mr David Michael Pownall
Notified on: 11 October 2016
58 years old
Nature of control: Has significant influence or control

NOE PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
16 Apr 1996
Accounting reference date notified as 31/03
16 Apr 1996
Registered office changed on 16/04/96 from: st nicholas house park row nottingham NG1 6FQ
11 Apr 1996
Particulars of mortgage/charge
11 Apr 1996
Particulars of mortgage/charge
11 Oct 1995
Incorporation

NOE PROPERTIES LIMITED Charges

31 October 2007
Legal charge
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 & 51 fishponds drive the park nottingham (t/no…
1 November 1999
Legal mortgage
Delivered: 4 November 1999
Status: Satisfied on 25 September 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as dominion house castle…
14 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as former greenwoods warehouse…
1 April 1996
Mortgage debenture
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 April 1996
Legal mortgage
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a mep house land and buildings on the…