NOMAD LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7QE

Company number 00705998
Status Active
Incorporation Date 18 October 1961
Company Type Private Limited Company
Address ROCKINGHAM ROAD IND ESTATE, ROCKINGHAM ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7QE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NOMAD LIMITED are www.nomad.co.uk, and www.nomad.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Nomad Limited is a Private Limited Company. The company registration number is 00705998. Nomad Limited has been working since 18 October 1961. The present status of the company is Active. The registered address of Nomad Limited is Rockingham Road Ind Estate Rockingham Road Market Harborough Leicestershire Le16 7qe. . RUMSEY, Stephen Charles is a Secretary of the company. RUMSEY, Jacqueline is a Director of the company. RUMSEY, Stephen Charles is a Director of the company. Secretary MCCAUGHAN, Susan has been resigned. Secretary SMITH, Peter Alan has been resigned. Director SMITH, Peter Alan has been resigned. Director SMYTH, William Charles has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
RUMSEY, Stephen Charles
Appointed Date: 01 October 1991

Director
RUMSEY, Jacqueline
Appointed Date: 09 July 2008
66 years old

Director

Resigned Directors

Secretary
MCCAUGHAN, Susan
Resigned: 01 October 1991

Secretary
SMITH, Peter Alan
Resigned: 25 September 1998
Appointed Date: 20 September 1991

Director
SMITH, Peter Alan
Resigned: 09 July 2008
75 years old

Director
SMYTH, William Charles
Resigned: 26 October 1998
Appointed Date: 10 November 1993
79 years old

Persons With Significant Control

Mr Stephen Charles Rumsey
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

NOMAD LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 22 August 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000

25 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 114 more events
02 Dec 1986
Return made up to 12/08/86; full list of members

27 Aug 1986
Full accounts made up to 31 March 1986

07 Aug 1986
Particulars of mortgage/charge

25 Jul 1986
Particulars of mortgage/charge

18 Oct 1961
Certificate of incorporation

NOMAD LIMITED Charges

9 July 2008
Debenture
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 November 2006
Debenture
Delivered: 28 November 2006
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1990
Guarantee & debenture
Delivered: 20 April 1990
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1986
Legal charge
Delivered: 7 August 1986
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: Land at rockingham road industrial estate, market…
17 July 1986
Legal charge
Delivered: 25 July 1986
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: Land at rockingham road industrial estate, market…
25 October 1985
Legal charge
Delivered: 7 November 1985
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plots 11 & 13 rockingham rd industrial…
29 June 1984
Legal charge
Delivered: 5 July 1984
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: L/H land & factory premises comprising 1/4 acre approx at…
21 October 1983
Legal charge
Delivered: 2 November 1983
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: Land & buildings at rockingham road market harborough…
21 October 1983
Guarantee & debenture
Delivered: 2 November 1983
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1983
Legal charge
Delivered: 21 April 1983
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: L/H land & buildings at rochingham road market harborough…
12 April 1983
Guarantee & debenture
Delivered: 21 April 1983
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…