WM.NANKIVELL & SONS LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW13 7AL
Company number 00266565
Status Active
Incorporation Date 28 June 1932
Company Type Private Limited Company
Address UNIT 2A, PLANE TREE CRESCENT, FELTHAM, MIDDLESEX, TW13 7AL
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 15,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WM.NANKIVELL & SONS LIMITED are www.wmnankivellsons.co.uk, and www.wm-nankivell-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and eight months. The distance to to Fulwell Rail Station is 2.5 miles; to Brentford Rail Station is 5.4 miles; to Chessington North Rail Station is 6.9 miles; to Byfleet & New Haw Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wm Nankivell Sons Limited is a Private Limited Company. The company registration number is 00266565. Wm Nankivell Sons Limited has been working since 28 June 1932. The present status of the company is Active. The registered address of Wm Nankivell Sons Limited is Unit 2a Plane Tree Crescent Feltham Middlesex Tw13 7al. . BILLINS, Roger Graham is a Secretary of the company. SAKELLARIOS, Costas John is a Director of the company. Secretary CHITTY, Olive Hilda has been resigned. Secretary LAMB, Timothy Alan has been resigned. Secretary LAMB, Timothy Alan has been resigned. Secretary SIMPART SECRETARIAL SERVICES LIMITED has been resigned. Director BEVAN, David Howard has been resigned. Director BRUCE, Allan Alexander has been resigned. Director KILPATRICK, David Frank has been resigned. Director LAMB, Timothy Alan has been resigned. Director TELFER, Nicholas David has been resigned. Director SIMPART SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
BILLINS, Roger Graham
Appointed Date: 09 November 2007

Director
SAKELLARIOS, Costas John
Appointed Date: 05 June 1996
61 years old

Resigned Directors

Secretary
CHITTY, Olive Hilda
Resigned: 07 May 1997
Appointed Date: 02 October 1994

Secretary
LAMB, Timothy Alan
Resigned: 27 March 2003
Appointed Date: 07 May 1997

Secretary
LAMB, Timothy Alan
Resigned: 02 October 1994

Secretary
SIMPART SECRETARIAL SERVICES LIMITED
Resigned: 09 November 2007
Appointed Date: 27 March 2003

Director
BEVAN, David Howard
Resigned: 02 October 1994
90 years old

Director
BRUCE, Allan Alexander
Resigned: 11 March 2011
Appointed Date: 27 March 2003
74 years old

Director
KILPATRICK, David Frank
Resigned: 11 March 2011
Appointed Date: 27 March 2003
82 years old

Director
LAMB, Timothy Alan
Resigned: 27 March 2003
Appointed Date: 02 October 1994
72 years old

Director
TELFER, Nicholas David
Resigned: 12 April 2011
Appointed Date: 27 March 2003
65 years old

Director
SIMPART SECRETARIAL SERVICES LIMITED
Resigned: 01 October 2009
Appointed Date: 27 March 2003

WM.NANKIVELL & SONS LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 15,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
11 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 15,000

11 May 2015
Secretary's details changed for Roger Graham Billins on 25 September 2014
...
... and 115 more events
01 Feb 1988
Return made up to 06/12/87; no change of members

26 Nov 1986
Accounts for a small company made up to 31 December 1985

26 Nov 1986
Return made up to 06/10/86; full list of members

03 Sep 1986
Director resigned;new director appointed

28 Jun 1932
Incorporation

WM.NANKIVELL & SONS LIMITED Charges

10 June 1996
Debenture
Delivered: 26 June 1996
Status: Satisfied on 25 February 2010
Persons entitled: Alpha Credit Bank A.E.
Description: Fixed and floating charges over the undertaking and all…
23 October 1979
Legal mortgage
Delivered: 26 October 1979
Status: Satisfied on 4 December 1991
Persons entitled: National Westminster Bank LTD
Description: F/H property known as land at st.breward cornwall…
23 October 1979
Legal mortgage
Delivered: 26 October 1979
Status: Satisfied on 4 December 1991
Persons entitled: National Westminster Bank LTD
Description: F/H O.S.no:650 on the os map for the parish of st breward…
3 August 1979
Legal mortgage
Delivered: 9 August 1979
Status: Satisfied on 4 December 1991
Persons entitled: National Westminster Bank LTD
Description: F/H property k/a tor down & tor brake quarry st.breward…
13 April 1971
Mortgage
Delivered: 26 April 1971
Status: Satisfied on 25 February 2010
Persons entitled: Midland Bank LTD
Description: Freehold land hereditament premises being part of land…