NORMAN NICHOLSON BOX COMPANY LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 4ED
Company number 00531667
Status Active
Incorporation Date 3 April 1954
Company Type Private Limited Company
Address 362 CHANTERLANDS AVENUE, HULL, HU5 4ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 50,000 ; Director's details changed for Tina Gallop on 6 October 2015. The most likely internet sites of NORMAN NICHOLSON BOX COMPANY LIMITED are www.normannicholsonboxcompany.co.uk, and www.norman-nicholson-box-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. Norman Nicholson Box Company Limited is a Private Limited Company. The company registration number is 00531667. Norman Nicholson Box Company Limited has been working since 03 April 1954. The present status of the company is Active. The registered address of Norman Nicholson Box Company Limited is 362 Chanterlands Avenue Hull Hu5 4ed. . GALLOP, Tina is a Director of the company. GOLDTHORPE, Debbie is a Director of the company. Secretary EASTBURN, Kathleen has been resigned. Director BRODERICK, Derek Nigel has been resigned. Director GALLOP, David Brian has been resigned. Director TATHAM, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GALLOP, Tina
Appointed Date: 22 November 2006
57 years old

Director
GOLDTHORPE, Debbie
Appointed Date: 22 November 2006
55 years old

Resigned Directors

Secretary
EASTBURN, Kathleen
Resigned: 03 December 2009

Director
BRODERICK, Derek Nigel
Resigned: 23 April 2003
82 years old

Director
GALLOP, David Brian
Resigned: 16 June 2009
81 years old

Director
TATHAM, Philip
Resigned: 30 April 2001
Appointed Date: 09 October 1996
67 years old

Persons With Significant Control

Mrs Debbie Goldthorpe
Notified on: 28 December 2016
55 years old
Nature of control: Has significant influence or control as a member of a firm

NORMAN NICHOLSON BOX COMPANY LIMITED Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
08 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000

08 Jan 2016
Director's details changed for Tina Gallop on 6 October 2015
08 Jan 2016
Registered office address changed from PO Box 330 Unit C Williamson Street Hull East Yorkshire HU9 1WW to 362 Chanterlands Avenue Hull HU5 4ED on 8 January 2016
23 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 86 more events
16 Feb 1988
Particulars of mortgage/charge

15 Feb 1988
Full accounts made up to 31 August 1987

09 Feb 1988
Return made up to 13/01/88; full list of members

22 Dec 1986
Full accounts made up to 31 August 1986

22 Dec 1986
Return made up to 26/11/86; full list of members

NORMAN NICHOLSON BOX COMPANY LIMITED Charges

30 July 1998
Legal mortgage
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6/8 thorn road hedon hull east riding…
28 July 1994
Charge on vehicle stocks
Delivered: 30 July 1994
Status: Satisfied on 18 June 1998
Persons entitled: Ford Credit Europe PLC
Description: All new and used motor vehicles which are from time to time…
28 July 1994
Debenture
Delivered: 30 July 1994
Status: Satisfied on 18 June 1998
Persons entitled: Ford Credit Europe PLC
Description: 1) all f/h and l/h property now or hereafter vested in the…
28 July 1994
Bulk deposit mortgage
Delivered: 30 July 1994
Status: Satisfied on 18 June 1998
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time to time by the company with…
29 February 1988
Legal mortgage
Delivered: 17 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property on the south side of hedar road, in the…
10 February 1988
Mortgage debenture
Delivered: 16 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…