N B T OFFICES LTD
LIVERPOOL 12 JORDAN STREET LTD

Hellopages » Merseyside » Liverpool » L1 0BP

Company number 07304168
Status Active
Incorporation Date 5 July 2010
Company Type Private Limited Company
Address 12 JORDAN STREET, LIVERPOOL, L1 0BP
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 thirty-three events have happened. The last three records are Registration of charge 073041680006, created on 28 September 2016; Registration of charge 073041680007, created on 28 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of N B T OFFICES LTD are www.nbtoffices.co.uk, and www.n-b-t-offices.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.9 miles; to Port Sunlight Rail Station is 3.3 miles; to Kirkby Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N B T Offices Ltd is a Private Limited Company. The company registration number is 07304168. N B T Offices Ltd has been working since 05 July 2010. The present status of the company is Active. The registered address of N B T Offices Ltd is 12 Jordan Street Liverpool L1 0bp. . PEARSON, Miles is a Director of the company. WILD, Peter William Hibbert is a Director of the company. Secretary HARPER, Douglas John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PEARSON, Miles
Appointed Date: 05 July 2010
45 years old

Director
WILD, Peter William Hibbert
Appointed Date: 05 July 2010
58 years old

Resigned Directors

Secretary
HARPER, Douglas John
Resigned: 05 September 2015
Appointed Date: 14 July 2011

Persons With Significant Control

Mr Miles Pearson
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pv Wild Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

N B T OFFICES LTD Events

03 Oct 2016
Registration of charge 073041680006, created on 28 September 2016
03 Oct 2016
Registration of charge 073041680007, created on 28 September 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
12 Apr 2016
Registration of charge 073041680005, created on 30 March 2016
...
... and 23 more events
21 Jul 2011
Current accounting period extended from 31 July 2011 to 31 December 2011
21 Jul 2011
Annual return made up to 5 July 2011 with full list of shareholders
14 Jul 2011
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 14 July 2011
14 Jul 2011
Appointment of Mr Douglas John Harper as a secretary
05 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

N B T OFFICES LTD Charges

28 September 2016
Charge code 0730 4168 0007
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Stoneoak Investments Limited
Description: All that leasehold property known as (or intended to be…
28 September 2016
Charge code 0730 4168 0006
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Stoneoak Investments Limited
Description: All that leasehold property known as (or intended to be…
30 March 2016
Charge code 0730 4168 0005
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property: 7 new hall, fazakerley, liverpool - title number…
22 September 2015
Charge code 0730 4168 0004
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 12 jordan street liverpool t/no MS623484…
22 September 2015
Charge code 0730 4168 0003
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 May 2015
Charge code 0730 4168 0002
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Stoneoak Investments Limited
Description: 1 & 7 new hall campus fazakerley liverpool part of t/no…
11 June 2014
Charge code 0730 4168 0001
Delivered: 20 June 2014
Status: Satisfied on 14 December 2015
Persons entitled: Bridging Loans UK Limited
Description: 12 jordon street, liverpool t/no MS586555…