NATIONWIDE PLATFORMS LIMITED
LUTTERWORTH LAVENDON ACCESS SERVICES (UK) LIMITED NATIONWIDE ACCESS LIMITED

Hellopages » Leicestershire » Harborough » LE17 4PN

Company number 02268921
Status Active
Incorporation Date 17 June 1988
Company Type Private Limited Company
Address 15 MIDLAND COURT CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Appointment of Mr Wayne Lawrence Smith as a director on 1 March 2017; Termination of appointment of Jeremy Peter Fish as a director on 28 February 2017; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of NATIONWIDE PLATFORMS LIMITED are www.nationwideplatforms.co.uk, and www.nationwide-platforms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Narborough Rail Station is 7.3 miles; to South Wigston Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nationwide Platforms Limited is a Private Limited Company. The company registration number is 02268921. Nationwide Platforms Limited has been working since 17 June 1988. The present status of the company is Active. The registered address of Nationwide Platforms Limited is 15 Midland Court Central Park Lutterworth Leicestershire Le17 4pn. . COLE, Richard Andrew is a Secretary of the company. KENNY, Donald Thomas is a Director of the company. MERRELL, Alan Stuart is a Director of the company. MURRAY, Thomas Anthony is a Director of the company. SMITH, Wayne Lawrence is a Director of the company. Secretary MERRELL, Alan Stuart has been resigned. Secretary MILES, Anthony Charles has been resigned. Secretary SHIPMAN, David Cyril has been resigned. Secretary VINCENT, Vivian Leigh, Director & Company Secretary has been resigned. Director APPLETON, Kevin Andrew has been resigned. Director BALMER, Nichola Jane has been resigned. Director BASHIR, Taraq Mohammed has been resigned. Director COLE, Hugh Trelawny has been resigned. Director EVANS, Michael Anthony has been resigned. Director FISH, Jeremy Peter has been resigned. Director FRASER, Sharon Elizabeth has been resigned. Director GANSSER-POTTS, Michael David has been resigned. Director GESTETNER, Geoffrey Sigmund has been resigned. Director GIBSON, Geoffrey has been resigned. Director GOODWIN, Andrew Nigel has been resigned. Director GRAHAM, Thomas has been resigned. Director JOHNSON, Mark David has been resigned. Director MCMEEKING, Robert John has been resigned. Director PRICE, David Lawrence has been resigned. Director SAUNDERS, Richard David has been resigned. Director SHIPMAN, David Cyril has been resigned. Director SINGER, John Howard has been resigned. Director SMITH, Gary Derek has been resigned. Director STOKES, Anthony Gerald has been resigned. Director VINCENT, Vivian Leigh, Director & Company Secretary has been resigned. Director WHITTALL, Peter Alexander has been resigned. Director WRAITH, David John has been resigned. Director WRIGHT, Andrew John has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
COLE, Richard Andrew
Appointed Date: 07 April 2016

Director
KENNY, Donald Thomas
Appointed Date: 03 January 2012
70 years old

Director
MERRELL, Alan Stuart
Appointed Date: 26 May 1998
64 years old

Director
MURRAY, Thomas Anthony
Appointed Date: 01 July 2016
57 years old

Director
SMITH, Wayne Lawrence
Appointed Date: 01 March 2017
48 years old

Resigned Directors

Secretary
MERRELL, Alan Stuart
Resigned: 07 April 2016
Appointed Date: 26 May 1998

Secretary
MILES, Anthony Charles
Resigned: 12 December 1992
Appointed Date: 12 May 1992

Secretary
SHIPMAN, David Cyril
Resigned: 26 May 1998
Appointed Date: 12 December 1992


Director
APPLETON, Kevin Andrew
Resigned: 30 June 2011
Appointed Date: 01 January 2002
64 years old

Director
BALMER, Nichola Jane
Resigned: 15 May 2003
Appointed Date: 08 January 2001
65 years old

Director
BASHIR, Taraq Mohammed
Resigned: 15 May 2003
Appointed Date: 01 August 2001
65 years old

Director
COLE, Hugh Trelawny
Resigned: 04 May 2007
Appointed Date: 10 August 2004
64 years old

Director
EVANS, Michael Anthony
Resigned: 31 December 2004
Appointed Date: 01 March 1995
77 years old

Director
FISH, Jeremy Peter
Resigned: 28 February 2017
Appointed Date: 06 January 2014
59 years old

Director
FRASER, Sharon Elizabeth
Resigned: 10 June 2016
Appointed Date: 01 June 2012
52 years old

Director
GANSSER-POTTS, Michael David
Resigned: 31 December 2013
Appointed Date: 04 January 2011
61 years old

Director
GESTETNER, Geoffrey Sigmund
Resigned: 08 June 2001
Appointed Date: 22 January 2001
60 years old

Director
GIBSON, Geoffrey
Resigned: 15 February 2002
Appointed Date: 01 February 1998
69 years old

Director
GOODWIN, Andrew Nigel
Resigned: 31 December 2007
Appointed Date: 13 June 2007
54 years old

Director
GRAHAM, Thomas
Resigned: 30 April 2004
Appointed Date: 08 July 1996
70 years old

Director
JOHNSON, Mark David
Resigned: 19 May 2008
Appointed Date: 18 September 2000
62 years old

Director
MCMEEKING, Robert John
Resigned: 31 May 2012
Appointed Date: 01 January 2001
60 years old

Director
PRICE, David Lawrence
Resigned: 24 September 2005
Appointed Date: 12 December 1992
80 years old

Director
SAUNDERS, Richard David
Resigned: 12 June 2003
Appointed Date: 01 January 2000
58 years old

Director
SHIPMAN, David Cyril
Resigned: 26 April 2001
65 years old

Director
SINGER, John Howard
Resigned: 12 December 1992
77 years old

Director
SMITH, Gary Derek
Resigned: 30 September 1994
71 years old

Director
STOKES, Anthony Gerald
Resigned: 31 December 2004
Appointed Date: 01 January 2000
68 years old

Director
VINCENT, Vivian Leigh, Director & Company Secretary
Resigned: 12 December 1992
79 years old

Director
WHITTALL, Peter Alexander
Resigned: 31 December 2007
Appointed Date: 13 June 2007
60 years old

Director
WRAITH, David John
Resigned: 12 December 1992
79 years old

Director
WRIGHT, Andrew John
Resigned: 29 December 2010
Appointed Date: 13 June 2007
58 years old

Persons With Significant Control

Zooom Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONWIDE PLATFORMS LIMITED Events

07 Mar 2017
Appointment of Mr Wayne Lawrence Smith as a director on 1 March 2017
06 Mar 2017
Termination of appointment of Jeremy Peter Fish as a director on 28 February 2017
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
23 Sep 2016
Auditor's resignation
22 Aug 2016
Full accounts made up to 31 December 2015
...
... and 196 more events
20 Sep 1988
Wd 06/09/88 ad 17/06/88--------- £ si 98@1=98 £ ic 2/100

27 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jul 1988
Registered office changed on 27/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Jul 1988
Company name changed kwik-lift LIMITED\certificate issued on 21/07/88
17 Jun 1988
Incorporation

NATIONWIDE PLATFORMS LIMITED Charges

8 March 2012
A security agreement
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All the security created under the deed is created in…
18 November 2009
Security agreement
Delivered: 27 November 2009
Status: Satisfied on 5 April 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee) as Agent and/or Trustee for the Finance Parties
Description: Fixed and floating charge over all assets present and…
5 September 2008
Debenture
Delivered: 20 September 2008
Status: Satisfied on 5 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
18 September 2006
Composite guarantee and debenture
Delivered: 5 October 2006
Status: Satisfied on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Chattels mortgage
Delivered: 2 July 2003
Status: Satisfied on 20 August 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
2 February 2000
Guarantee & debenture
Delivered: 22 February 2000
Status: Satisfied on 8 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 May 1997
Chattel mortgage
Delivered: 20 June 1997
Status: Satisfied on 20 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the assets of the company listed on the schedule…
19 January 1995
Mortgage
Delivered: 7 February 1995
Status: Satisfied on 22 June 1999
Persons entitled: Barclays Mercantile Usiness Finance Limited
Description: The goods and all the companys right title and interest in…
19 January 1995
Assignment and charge of sub-leasing agreements
Delivered: 4 February 1995
Status: Satisfied on 20 August 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest of the company in sub leases…
27 April 1994
Debenture
Delivered: 30 April 1994
Status: Satisfied on 20 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 December 1993
Mortgage
Delivered: 24 December 1993
Status: Satisfied on 22 June 1999
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Sl-20 electric scissor 1454 and other various scissors as…
28 October 1993
Debenture
Delivered: 3 November 1993
Status: Satisfied on 3 June 1994
Persons entitled: Cinven Limited
Description: All the property details as detailed on the continuation…
29 December 1992
Fixed and floating charge
Delivered: 31 December 1992
Status: Satisfied on 9 November 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1992
Legal charge
Delivered: 19 December 1992
Status: Satisfied on 9 November 1993
Persons entitled: Midland Bank PLC
Description: L/H being land on the south west side of tame road, north…
12 December 1992
Legal charge
Delivered: 19 December 1992
Status: Satisfied on 9 November 1993
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the north east of pilkington…
12 December 1992
Legal charge
Delivered: 19 December 1992
Status: Satisfied on 9 November 1993
Persons entitled: Midland Bank PLC
Description: L/H property on the east side of pilkington street, north…
25 August 1992
Legal charge
Delivered: 29 August 1992
Status: Satisfied on 11 November 1993
Persons entitled: Midland Bank PLC
Description: All and singular the item(s) of equipment described in the…
9 June 1992
Fixed and floating charge
Delivered: 12 June 1992
Status: Satisfied on 9 November 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill book debts and…
9 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 9 November 1993
Persons entitled: Midland Bank PLC
Description: F/H land and buildings to north east of tame road…
9 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 9 November 1993
Persons entitled: Midland Bank PLC
Description: F/H land off tame road middlesbrough cleveland tog: with…
9 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 9 November 1993
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on east of pilkington street…
4 February 1989
Fixed & floating
Delivered: 14 February 1989
Status: Satisfied on 9 November 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…