Company number 02917154
Status Active
Incorporation Date 8 April 1994
Company Type Private Limited Company
Address 9 FREDERICK STREET, LUTON, BEDS, LU2 7QW
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
GBP 99
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NIGEL RAYMENT LIMITED are www.nigelrayment.co.uk, and www.nigel-rayment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Nigel Rayment Limited is a Private Limited Company.
The company registration number is 02917154. Nigel Rayment Limited has been working since 08 April 1994.
The present status of the company is Active. The registered address of Nigel Rayment Limited is 9 Frederick Street Luton Beds Lu2 7qw. . RAYMENT, Caroline Josephine Lisa is a Secretary of the company. RAYMENT, Caroline Josephine Lisa is a Director of the company. RAYMENT, Nigel Andrew is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary MANN, Anthony Raymond has been resigned. Secretary STEAN, Brian Louis has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director STEAN, Brian Louis has been resigned. Director STEAN, Genevieve has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 08 April 1994
Appointed Date: 08 April 1994
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 08 April 1994
Appointed Date: 08 April 1994
35 years old
Director
STEAN, Genevieve
Resigned: 31 March 1999
Appointed Date: 08 April 1994
84 years old
NIGEL RAYMENT LIMITED Events
3 August 2012
Floating charge (all assets)
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
3 August 2012
Fixed charge on purchased debts which fail to vest
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
1 August 2012
Legal assignment of contract monies
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 May 2012
Debenture
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Debenture
Delivered: 2 January 2009
Status: Satisfied
on 25 April 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2003
Fixed and floating charge
Delivered: 14 November 2003
Status: Satisfied
on 15 March 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Legal mortgage
Delivered: 16 April 1999
Status: Satisfied
on 15 March 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 12 and 14 old bedford road luton…
15 July 1996
Mortgage
Delivered: 20 July 1996
Status: Satisfied
on 2 August 2001
Persons entitled: Eric Peirson
Description: 14 old bedford road luton t/no bd 104964 & 12 old bedfor…
18 September 1995
Mortgage debenture
Delivered: 26 September 1995
Status: Satisfied
on 15 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…