NANCHERROW LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5RU

Company number 03575249
Status Active
Incorporation Date 4 June 1998
Company Type Private Limited Company
Address CHISWICK GREEN, 610 CHISWICK HIGH ROAD, LONDON, W4 5RU
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Ms Anna Maria Redin as a director on 11 March 2016; Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NANCHERROW LIMITED are www.nancherrow.co.uk, and www.nancherrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nancherrow Limited is a Private Limited Company. The company registration number is 03575249. Nancherrow Limited has been working since 04 June 1998. The present status of the company is Active. The registered address of Nancherrow Limited is Chiswick Green 610 Chiswick High Road London W4 5ru. . BJURMAN, Emma Marie is a Director of the company. FOX, Jeremy Simon is a Director of the company. MEJLHEDE, Jakob is a Director of the company. REDIN, Anna Maria is a Director of the company. Secretary DARE, David William has been resigned. Secretary JACKSON, Jonathan Christopher has been resigned. Secretary KIRBY, Robert Henry has been resigned. Secretary PROTHEROE, Ann has been resigned. Secretary SEARLE, Jonathan William Courtis has been resigned. Secretary STERLING, Melissa has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WALKER, Maria Susan has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Secretary VTR MEDIA INVESTMENTS LIMITED has been resigned. Director BEESTON, Richard has been resigned. Director BUXTON, Timothy Leland, The Hon has been resigned. Director BUXTON, Timothy Leland, The Hon has been resigned. Director CUNLIFFE, David John has been resigned. Director ERIKSSON, Jens Kristoffer has been resigned. Director FOX, Jeremy Simon has been resigned. Director HERMANSSON, Yong-Nam Mathias has been resigned. Director JACKSON, Jonathan Christopher has been resigned. Director KAWASH, Anmar Jeremy has been resigned. Director KIRKMAN, Nicola Clair has been resigned. Director PYE, Chris Barton has been resigned. Director SEARLE, Jonathan William Courtis has been resigned. Director SELZER, Shaie Kutiel has been resigned. Director SIVERS, John Robert has been resigned. Director SVENSK, Bengt Patrick has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WHALLEY, Tristan has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Director
BJURMAN, Emma Marie
Appointed Date: 01 July 2016
48 years old

Director
FOX, Jeremy Simon
Appointed Date: 11 July 2013
74 years old

Director
MEJLHEDE, Jakob
Appointed Date: 15 May 2015
52 years old

Director
REDIN, Anna Maria
Appointed Date: 11 March 2016
47 years old

Resigned Directors

Secretary
DARE, David William
Resigned: 08 December 2000
Appointed Date: 19 November 1999

Secretary
JACKSON, Jonathan Christopher
Resigned: 14 September 2012
Appointed Date: 31 May 2011

Secretary
KIRBY, Robert Henry
Resigned: 07 October 2013
Appointed Date: 14 September 2012

Secretary
PROTHEROE, Ann
Resigned: 31 May 2011
Appointed Date: 16 January 2004

Secretary
SEARLE, Jonathan William Courtis
Resigned: 30 June 2015
Appointed Date: 07 October 2013

Secretary
STERLING, Melissa
Resigned: 31 August 2016
Appointed Date: 01 July 2015

Nominee Secretary
THOMAS, Howard
Resigned: 04 June 1998
Appointed Date: 04 June 1998

Secretary
WALKER, Maria Susan
Resigned: 16 January 2004
Appointed Date: 29 January 2003

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 21 November 2001
Appointed Date: 08 December 2000

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 21 November 2001

Secretary
VTR MEDIA INVESTMENTS LIMITED
Resigned: 18 November 1999
Appointed Date: 04 June 1998

Director
BEESTON, Richard
Resigned: 06 August 2016
Appointed Date: 12 June 2013
60 years old

Director
BUXTON, Timothy Leland, The Hon
Resigned: 25 October 2004
Appointed Date: 21 November 2001
76 years old

Director
BUXTON, Timothy Leland, The Hon
Resigned: 07 November 2001
Appointed Date: 04 June 1998
76 years old

Director
CUNLIFFE, David John
Resigned: 10 June 2002
Appointed Date: 05 August 1998
90 years old

Director
ERIKSSON, Jens Kristoffer
Resigned: 30 June 2016
Appointed Date: 02 July 2014
48 years old

Director
FOX, Jeremy Simon
Resigned: 14 September 2012
Appointed Date: 25 October 2004
74 years old

Director
HERMANSSON, Yong-Nam Mathias
Resigned: 11 March 2016
Appointed Date: 12 June 2013
52 years old

Director
JACKSON, Jonathan Christopher
Resigned: 12 June 2013
Appointed Date: 14 September 2012
54 years old

Director
KAWASH, Anmar Jeremy
Resigned: 12 June 2013
Appointed Date: 14 September 2012
59 years old

Director
KIRKMAN, Nicola Clair
Resigned: 16 March 2001
Appointed Date: 05 August 1998
57 years old

Director
PYE, Chris Barton
Resigned: 15 May 2015
Appointed Date: 12 June 2013
78 years old

Director
SEARLE, Jonathan William Courtis
Resigned: 30 June 2015
Appointed Date: 12 June 2013
56 years old

Director
SELZER, Shaie Kutiel
Resigned: 21 November 2001
Appointed Date: 07 November 2001
76 years old

Director
SIVERS, John Robert
Resigned: 21 September 1998
Appointed Date: 04 June 1998
71 years old

Director
SVENSK, Bengt Patrick
Resigned: 02 July 2014
Appointed Date: 12 June 2013
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 June 1998
Appointed Date: 04 June 1998
63 years old

Director
WHALLEY, Tristan
Resigned: 10 May 2005
Appointed Date: 21 November 2001
65 years old

NANCHERROW LIMITED Events

29 Nov 2016
Appointment of Ms Anna Maria Redin as a director on 11 March 2016
14 Nov 2016
Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Termination of appointment of Richard Beeston as a director on 6 August 2016
06 Sep 2016
Termination of appointment of Melissa Sterling as a secretary on 31 August 2016
...
... and 122 more events
10 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Secretary resigned
10 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jun 1998
Incorporation

NANCHERROW LIMITED Charges

30 March 1999
Deed of deposit and charge on cash deposit
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: All sums standing to the credit of the deposit account and…
30 March 1999
Debenture
Delivered: 14 April 1999
Status: Satisfied on 7 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1999
Tvc insurance policy procurement agreement
Delivered: 2 April 1999
Status: Satisfied on 5 October 2000
Persons entitled: Screen Partners London Limited
Description: The company's right title and interest in the programm the…
30 March 1999
Security assignment
Delivered: 2 April 1999
Status: Satisfied on 1 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's right title and interest in and to the…
30 March 1999
Charge
Delivered: 2 April 1999
Status: Satisfied on 1 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All the company's right title and interest in and to a…
6 November 1998
Security assignment
Delivered: 20 November 1998
Status: Satisfied on 16 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The companys right title and interest in and to the…
19 August 1998
Tvc insurance policy procurement agreement
Delivered: 22 August 1998
Status: Satisfied on 5 October 2000
Persons entitled: Screen Partners London Limited
Description: All the company's right title and interest in and to the…
19 August 1998
Charge
Delivered: 21 August 1998
Status: Satisfied on 7 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All the company's right title and interest in and to a…
18 August 1998
Debenture
Delivered: 20 August 1998
Status: Satisfied on 7 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…