NOTTINGHAM DISCOUNT CO. LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2EN

Company number 00363569
Status Active
Incorporation Date 14 October 1940
Company Type Private Limited Company
Address C/O ATKINS & PARTNERS, 4TH FLOOR, SUITE 2 B CONGRESS HOUSE, LYON ROAD, HARROW, MIDDLESEX, HA1 2EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 21,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NOTTINGHAM DISCOUNT CO. LIMITED are www.nottinghamdiscountco.co.uk, and www.nottingham-discount-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and twelve months. Nottingham Discount Co Limited is a Private Limited Company. The company registration number is 00363569. Nottingham Discount Co Limited has been working since 14 October 1940. The present status of the company is Active. The registered address of Nottingham Discount Co Limited is C O Atkins Partners 4th Floor Suite 2 B Congress House Lyon Road Harrow Middlesex Ha1 2en. . THANAWALA, Atul Maneklal is a Director of the company. Secretary MITCHELL, Robert Henry Melvin has been resigned. Secretary THANAWALA, Atul Maneklal has been resigned. Director MITCHELL, Robert Henry Melvin has been resigned. Director PATTNI, Chhotalal Damji has been resigned. Director SMITH, Anthony James has been resigned. The company operates in "Dormant Company".


Current Directors

Director
THANAWALA, Atul Maneklal
Appointed Date: 30 June 1992
72 years old

Resigned Directors

Secretary
MITCHELL, Robert Henry Melvin
Resigned: 07 June 1995

Secretary
THANAWALA, Atul Maneklal
Resigned: 29 September 2014
Appointed Date: 07 June 1995

Director
MITCHELL, Robert Henry Melvin
Resigned: 07 June 1995
92 years old

Director
PATTNI, Chhotalal Damji
Resigned: 30 December 2011
Appointed Date: 07 June 1995
90 years old

Director
SMITH, Anthony James
Resigned: 30 June 1992
82 years old

NOTTINGHAM DISCOUNT CO. LIMITED Events

24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 21,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 21,000

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 76 more events
13 Dec 1988
Return made up to 31/12/87; full list of members

13 Dec 1988
Return made up to 31/12/86; full list of members

13 Dec 1988
Return made up to 31/12/86; full list of members

11 Nov 1988
Accounts for a small company made up to 31 July 1987

10 Nov 1988
Accounts for a small company made up to 31 July 1986

NOTTINGHAM DISCOUNT CO. LIMITED Charges

10 November 1982
Debenture
Delivered: 16 November 1982
Status: Satisfied on 12 November 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…