NIAL FINANCE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE13 8BZ
Company number 05958924
Status Active
Incorporation Date 6 October 2006
Company Type Private Limited Company
Address NIAL FINANCE LIMITED, WOOLSINGTON, NEWCASTLE UPON TYNE, NE13 8BZ
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Registration of charge 059589240003, created on 23 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NIAL FINANCE LIMITED are www.nialfinance.co.uk, and www.nial-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Cramlington Rail Station is 5.6 miles; to Wylam Rail Station is 5.9 miles; to Newcastle Rail Station is 6 miles; to Dunston Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nial Finance Limited is a Private Limited Company. The company registration number is 05958924. Nial Finance Limited has been working since 06 October 2006. The present status of the company is Active. The registered address of Nial Finance Limited is Nial Finance Limited Woolsington Newcastle Upon Tyne Ne13 8bz. . JONES, Nicholas Vaughan is a Secretary of the company. HENIG, Simon Antony, Councillor is a Director of the company. JONES, Nicholas Vaughan is a Director of the company. KNIGHT, Richard Andrew is a Director of the company. MALCOLM, Iain is a Director of the company. REES, David Rocyn is a Director of the company. REES, Hywel Gwyn is a Director of the company. STENT, John Julian is a Director of the company. WATSON, Paul, Councillor is a Director of the company. Secretary FISHER, Andrew Simon David has been resigned. Director BINGER, Kjeld has been resigned. Director BOSERUP, Niels has been resigned. Director BROOKS, William has been resigned. Director CHRISTIANSEN, Rasmus has been resigned. Director FISHER, Andrew Simon David has been resigned. Director FORTIN, Olivier Georges Xavier has been resigned. Director FRIIS, Lars Naesby has been resigned. Director GEERE, Simon Boyd has been resigned. Director LAWS, David has been resigned. Director MOLE, Peter James has been resigned. Director NUGENT, Albert has been resigned. Director PARKIN, John has been resigned. Director RADCLIFFE, Rosemary Anne has been resigned. Director STENT, John Julian has been resigned. Director SYMONDS, Robert has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
JONES, Nicholas Vaughan
Appointed Date: 15 June 2015

Director
HENIG, Simon Antony, Councillor
Appointed Date: 25 June 2008
56 years old

Director
JONES, Nicholas Vaughan
Appointed Date: 15 June 2015
52 years old

Director
KNIGHT, Richard Andrew
Appointed Date: 28 April 2016
58 years old

Director
MALCOLM, Iain
Appointed Date: 12 October 2006
59 years old

Director
REES, David Rocyn
Appointed Date: 16 November 2012
66 years old

Director
REES, Hywel Gwyn
Appointed Date: 06 March 2015
54 years old

Director
STENT, John Julian
Appointed Date: 16 November 2012
70 years old

Director
WATSON, Paul, Councillor
Appointed Date: 25 June 2008
71 years old

Resigned Directors

Secretary
FISHER, Andrew Simon David
Resigned: 27 May 2015
Appointed Date: 06 October 2006

Director
BINGER, Kjeld
Resigned: 15 January 2007
Appointed Date: 12 October 2006
71 years old

Director
BOSERUP, Niels
Resigned: 25 April 2007
Appointed Date: 12 October 2006
82 years old

Director
BROOKS, William
Resigned: 25 June 2008
Appointed Date: 12 October 2006
83 years old

Director
CHRISTIANSEN, Rasmus
Resigned: 16 November 2012
Appointed Date: 12 October 2006
74 years old

Director
FISHER, Andrew Simon David
Resigned: 27 May 2015
Appointed Date: 22 March 2007
54 years old

Director
FORTIN, Olivier Georges Xavier
Resigned: 25 June 2014
Appointed Date: 05 February 2013
51 years old

Director
FRIIS, Lars Naesby
Resigned: 11 December 2006
Appointed Date: 12 October 2006
58 years old

Director
GEERE, Simon Boyd
Resigned: 16 November 2012
Appointed Date: 22 January 2009
58 years old

Director
LAWS, David
Resigned: 30 April 2016
Appointed Date: 24 January 2007
68 years old

Director
MOLE, Peter James
Resigned: 16 November 2012
Appointed Date: 25 June 2008
83 years old

Director
NUGENT, Albert
Resigned: 25 June 2008
Appointed Date: 27 February 2007
83 years old

Director
PARKIN, John
Resigned: 10 April 2007
Appointed Date: 06 October 2006
71 years old

Director
RADCLIFFE, Rosemary Anne
Resigned: 26 September 2007
Appointed Date: 12 October 2006
76 years old

Director
STENT, John Julian
Resigned: 22 January 2009
Appointed Date: 27 February 2007
70 years old

Director
SYMONDS, Robert
Resigned: 25 June 2008
Appointed Date: 26 October 2006
76 years old

Persons With Significant Control

Nial Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Site Uk Spv Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Newcastle Airport Local Authority Holding Company Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

NIAL FINANCE LIMITED Events

20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
03 Oct 2016
Registration of charge 059589240003, created on 23 September 2016
30 Sep 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Statement of company's objects
04 May 2016
Termination of appointment of David Laws as a director on 30 April 2016
...
... and 100 more events
31 Oct 2006
New director appointed
31 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

31 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

31 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

06 Oct 2006
Incorporation

NIAL FINANCE LIMITED Charges

23 September 2016
Charge code 0595 8924 0003
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
26 October 2012
Fixed and floating security document
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")
Description: Fixed and floating charge over the undertaking and all…
21 December 2006
Fixed and floating security document
Delivered: 22 December 2006
Status: Satisfied on 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…