NMT LIMITED
LEEDS PINCO 1015 LIMITED

Hellopages » West Yorkshire » Leeds » LS8 1AY
Company number 03493030
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address UNIT 6 DEVONSHIRE HOUSE, DEVONSHIRE AVENUE, LEEDS, WEST YORKSHIRE, ENGLAND, LS8 1AY
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 one hundred and twenty-three events have happened. The last three records are Satisfaction of charge 19 in full; Satisfaction of charge 24 in full; Satisfaction of charge 25 in full. The most likely internet sites of NMT LIMITED are www.nmt.co.uk, and www.nmt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Nmt Limited is a Private Limited Company. The company registration number is 03493030. Nmt Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Nmt Limited is Unit 6 Devonshire House Devonshire Avenue Leeds West Yorkshire England Ls8 1ay. . MANN, Martin Marshall is a Secretary of the company. FLETCHER, Nicola Isobelle is a Director of the company. Secretary MANN, Martin Marshall has been resigned. Secretary MANN, Nicola Isabelle has been resigned. Secretary MANNING, John Robert has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director MANN, Howard Simon has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MANN, Martin Marshall
Appointed Date: 01 January 2003

Director
FLETCHER, Nicola Isobelle
Appointed Date: 05 December 2005
52 years old

Resigned Directors

Secretary
MANN, Martin Marshall
Resigned: 22 May 2000
Appointed Date: 19 May 2000

Secretary
MANN, Nicola Isabelle
Resigned: 01 January 2003
Appointed Date: 08 May 1998

Secretary
MANNING, John Robert
Resigned: 01 May 2001
Appointed Date: 22 May 2000

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 23 February 1998
Appointed Date: 15 January 1998

Director
MANN, Howard Simon
Resigned: 31 May 2012
Appointed Date: 23 February 1998
57 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 23 February 1998
Appointed Date: 15 January 1998

Persons With Significant Control

Mr Martin Marshall Mann
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

NMT LIMITED Events

16 Mar 2017
Satisfaction of charge 19 in full
16 Mar 2017
Satisfaction of charge 24 in full
16 Mar 2017
Satisfaction of charge 25 in full
16 Mar 2017
Satisfaction of charge 20 in full
16 Mar 2017
Satisfaction of charge 22 in full
...
... and 113 more events
25 Feb 1998
Director resigned
25 Feb 1998
Registered office changed on 25/02/98 from: 41 park square leeds west yorkshire LS1 2NS
25 Feb 1998
Accounting reference date extended from 31/01/99 to 30/04/99
06 Feb 1998
Company name changed pinco 1015 LIMITED\certificate issued on 06/02/98
15 Jan 1998
Incorporation

NMT LIMITED Charges

29 October 2015
Charge code 0349 3030 0032
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 October 2015
Charge code 0349 3030 0031
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of legal charge:-. 1. the freehold land known as…
17 November 2008
Mortgage
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: 18/19 middleton park circus leeds the equipment and goods…
8 August 2008
Legal charge
Delivered: 16 August 2008
Status: Satisfied on 16 March 2017
Persons entitled: Pif Gp No.3 Limited
Description: 18 and 19 middleton park circus leeds t/no WYK682175.
8 August 2008
Legal charge
Delivered: 12 August 2008
Status: Satisfied on 16 March 2017
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land at victoria house, victoria road, bradford by way…
6 June 2008
Legal charge
Delivered: 7 June 2008
Status: Satisfied on 16 March 2017
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land at providence works, providence place, wyke…
6 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied on 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 450/452 huddersfield road wyke bradford west yorkshire BD12…
2 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings on the north…
2 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 18 and 19 middleton park circus…
2 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage units 1 & 2 wentworth park marble…
2 June 2003
Legal charge
Delivered: 10 June 2003
Status: Satisfied on 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Devonshire house street lane leeds west yorkshire t/n…
2 June 2003
Legal charge
Delivered: 10 June 2003
Status: Satisfied on 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 and 79 high street barnsley south yorkshire t/n…
2 June 2003
Legal charge
Delivered: 10 June 2003
Status: Satisfied on 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of troy road horsforth leeds west…
2 June 2003
Debenture
Delivered: 10 June 2003
Status: Satisfied on 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2002
Legal mortgage
Delivered: 6 March 2002
Status: Satisfied on 20 December 2007
Persons entitled: Hsbc Bank PLC
Description: The property k/a land on the west side of troy…
5 March 2002
Debenture
Delivered: 6 March 2002
Status: Satisfied on 20 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2001
Legal charge
Delivered: 23 August 2001
Status: Satisfied on 20 December 2007
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage l/h devonshire house street lane…
17 August 2001
Legal charge
Delivered: 23 August 2001
Status: Satisfied on 20 December 2007
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage f/h 77 & 79 high street wombwell…
17 August 2001
Legal charge
Delivered: 23 August 2001
Status: Satisfied on 20 December 2007
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage f/h 18 & 19 middleton park circus…
17 August 2001
Legal charge
Delivered: 23 August 2001
Status: Satisfied on 20 December 2007
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage f/h 318 keighley road bradford…
17 August 2001
Debenture
Delivered: 23 August 2001
Status: Satisfied on 20 December 2007
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage:- f/h greatminster house troy road…
17 August 2001
Legal charge
Delivered: 23 August 2001
Status: Satisfied on 20 December 2007
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage f/h units 1 & 2 wentworth office…
20 May 2000
Third party legal charge
Delivered: 22 May 2000
Status: Satisfied on 21 December 2001
Persons entitled: Lloyds Syndicate 1228 Lloyds Syndicate 1227
Description: Legal mortgage the f/h properties k/a 16 to 25 bastwick…
17 May 2000
Charge made between greatminster group limited (the "mortgagor"),readco 251 limited (the "mortgagee") and nmt limited (the "trustee")
Delivered: 25 May 2000
Status: Satisfied on 21 December 2001
Persons entitled: Readco 251 Limited
Description: F/Hold properties known as 16 to 25 bastwick street and 29…
23 June 1999
Legal charge
Delivered: 1 July 1999
Status: Satisfied on 20 December 2007
Persons entitled: Nationwide Building Society
Description: F/H digital house lister hill horsforth-SYK112017. Together…
14 May 1999
Legal charge
Delivered: 24 May 1999
Status: Satisfied on 20 December 2007
Persons entitled: Nationwide Building Society
Description: The f/h property k/a greatminster house on the west side of…
14 May 1999
Legal charge
Delivered: 24 May 1999
Status: Satisfied on 20 December 2007
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 16-25 and 29 bastwick street london…
3 July 1998
Mortgage debenture
Delivered: 22 July 1998
Status: Satisfied on 21 December 2001
Persons entitled: Riggs Bank Europe Limited
Description: Fixed and floating charge over including goodwill plant and…
3 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 21 December 2001
Persons entitled: Riggs Bank Europe Limited
Description: F/H property registered under t/no: LA471357 floating…
3 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 21 December 2001
Persons entitled: Riggs Bank Europe Limited
Description: F/H property registered under t/no: NGL444661 floating…
3 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 21 December 2001
Persons entitled: Riggs Bank Europe Limited
Description: F/H property registered under t/no: wyk 274457 floating…
3 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 21 December 2001
Persons entitled: Riggs Bank Europe Limited
Description: F/H property registered under t/no: LA542595 floating…