NECTAR ASSET MANAGEMENT LTD
MANCHESTER BRITNORDIC PROPERTY SERVICES LTD

Hellopages » Greater Manchester » Manchester » M1 2AP

Company number 07828474
Status Active
Incorporation Date 31 October 2011
Company Type Private Limited Company
Address PICCADILLY HOUSE, 49 PICCADILLY, MANCHESTER, M1 2AP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Satisfaction of charge 078284740001 in full. The most likely internet sites of NECTAR ASSET MANAGEMENT LTD are www.nectarassetmanagement.co.uk, and www.nectar-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Burnage Rail Station is 4.2 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nectar Asset Management Ltd is a Private Limited Company. The company registration number is 07828474. Nectar Asset Management Ltd has been working since 31 October 2011. The present status of the company is Active. The registered address of Nectar Asset Management Ltd is Piccadilly House 49 Piccadilly Manchester M1 2ap. . BORG, Peer Thomas is a Director of the company. SHERRATT-DAVIES, Charles is a Director of the company. Director BORG, Thomas Peer has been resigned. Director HEWETT, Daniel James has been resigned. Director HEWETT, Daniel James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BORG, Peer Thomas
Appointed Date: 04 March 2013
36 years old

Director
SHERRATT-DAVIES, Charles
Appointed Date: 31 October 2011
42 years old

Resigned Directors

Director
BORG, Thomas Peer
Resigned: 22 June 2012
Appointed Date: 05 January 2012
36 years old

Director
HEWETT, Daniel James
Resigned: 12 August 2013
Appointed Date: 24 July 2012
43 years old

Director
HEWETT, Daniel James
Resigned: 22 June 2012
Appointed Date: 11 June 2012
43 years old

Persons With Significant Control

Mr Charles Sherratt-Davies
Notified on: 20 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NECTAR ASSET MANAGEMENT LTD Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
11 Mar 2016
Satisfaction of charge 078284740001 in full
02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

...
... and 17 more events
07 Jun 2012
Registered office address changed from 3 Rossall Drive Bramhall Stockport Cheshire SK7 2ES England on 7 June 2012
05 Jan 2012
Company name changed britnordic property services LTD\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution

05 Jan 2012
Appointment of Mr Thomas Peer Borg as a director
16 Dec 2011
Current accounting period extended from 31 October 2012 to 5 April 2013
31 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

NECTAR ASSET MANAGEMENT LTD Charges

5 November 2013
Charge code 0782 8474 0001
Delivered: 7 November 2013
Status: Satisfied on 11 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…