NATIONSBIND INVESTMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 00798216
Status Active - Proposal to Strike off
Incorporation Date 25 March 1964
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of NATIONSBIND INVESTMENTS LIMITED are www.nationsbindinvestments.co.uk, and www.nationsbind-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Nationsbind Investments Limited is a Private Limited Company. The company registration number is 00798216. Nationsbind Investments Limited has been working since 25 March 1964. The present status of the company is Active - Proposal to Strike off. The registered address of Nationsbind Investments Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . MITCHELL, Sandra is a Secretary of the company. MITCHELL, Sandra is a Director of the company. MITCHELL, Steven Paul is a Director of the company. Director SKERRETT, Philip Edward has been resigned. Director STEBBINGS, Tabitha Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
MITCHELL, Sandra

83 years old

Director
MITCHELL, Steven Paul
Appointed Date: 21 April 1993
59 years old

Resigned Directors

Director
SKERRETT, Philip Edward
Resigned: 20 March 1996
82 years old

Director
STEBBINGS, Tabitha Jane
Resigned: 16 October 2010
Appointed Date: 01 March 2008
57 years old

NATIONSBIND INVESTMENTS LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
02 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

31 Jan 2015
Compulsory strike-off action has been discontinued
...
... and 86 more events
11 Jan 1988
Accounts for a small company made up to 31 October 1987

11 Apr 1987
Return made up to 10/02/87; full list of members

18 Mar 1987
Accounts for a small company made up to 31 October 1986

24 Feb 1976
Memorandum and Articles of Association
24 Feb 1976
Alter mem and arts

NATIONSBIND INVESTMENTS LIMITED Charges

8 February 1974
Legal mortgage
Delivered: 13 February 1974
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 674, romford road newham. Floating charge over all moveable…
30 May 1973
Legal charge
Delivered: 4 June 1973
Status: Satisfied on 2 March 2012
Persons entitled: The Parcels & General Assurance Association LTD
Description: 288 and 290 oxford rd reading berks.
26 April 1973
Memorandum of deposit
Delivered: 4 May 1973
Status: Satisfied on 2 March 2012
Persons entitled: Lloyds Bank PLC
Description: 100 bravington road W9.
22 February 1973
Legal charge
Delivered: 2 March 1973
Status: Satisfied on 2 March 2012
Persons entitled: Williams & Glyn's Bank LTD
Description: Land & premises situate at thorpe le-soken essex together…
17 October 1972
Mortgage
Delivered: 20 October 1972
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 288/290 oxford road, reading. Floating charge over all…
4 August 1972
Legal charge
Delivered: 7 August 1972
Status: Satisfied on 2 March 2012
Persons entitled: Williams & Glyns Bank LTD
Description: 186, high road, willesden, NW10 london borough of brent.
26 July 1972
Mortgage
Delivered: 31 July 1972
Status: Satisfied on 2 March 2012
Persons entitled: Lloyds Bank PLC
Description: 331, green lanes, ilford, essex.
22 June 1972
Legal mortgage
Delivered: 3 July 1972
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 48 dalyell rd SW9. Floating charge over all moveable plant…
12 June 1972
Legal charge
Delivered: 15 June 1972
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 47 perrysfield rd, cheshunt, herts. Floating charge over…
21 April 1972
Legal charge
Delivered: 27 April 1972
Status: Satisfied on 2 March 2012
Persons entitled: Barclays Bank PLC
Description: 22 all saints road, london W11.
6 March 1972
Legal mortgage
Delivered: 9 March 1972
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 588 barking rd, plaistow, newham. Title ngl 166766…
13 January 1969
Mortgage
Delivered: 3 February 1969
Status: Satisfied on 2 March 2012
Persons entitled: Westminster Bank Limited
Description: 46, ledbury road north kensington london W11.
20 November 1967
Mortgage
Delivered: 5 December 1967
Status: Satisfied on 2 March 2012
Persons entitled: Midland Bank LTD
Description: 46, ledbury road, london, W11. With all fixtures.
12 January 1966
Mortgage
Delivered: 19 January 1966
Status: Satisfied on 2 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land, & premises: "the modern", hathaway road, grays…
7 May 1965
Mortgage
Delivered: 19 May 1965
Status: Satisfied on 2 March 2012
Persons entitled: Midland Bank PLC
Description: 81 springbank rd, hitter green, SE13 with all fixtures.
7 October 1964
Mortgage
Delivered: 16 October 1964
Status: Satisfied on 2 March 2012
Persons entitled: Midland Bank PLC
Description: 21 east barnet road, new barnet, herts. With all fixtures.