NORTH KILLINGHOLME STORAGE LIMITED
NORTH KILLINGHOLME

Hellopages » Lincolnshire » North Lincolnshire » DN40 3JY

Company number 01390536
Status Active
Incorporation Date 25 September 1978
Company Type Private Limited Company
Address LANCASTER HOUSE, LANCASTER APPROACH, NORTH KILLINGHOLME, LINCOLNSHIRE, DN40 3JY
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of NORTH KILLINGHOLME STORAGE LIMITED are www.northkillingholmestorage.co.uk, and www.north-killingholme-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Barnetby Rail Station is 6.5 miles; to Healing Rail Station is 6.7 miles; to Barton-on-Humber Rail Station is 7 miles; to Hessle Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Killingholme Storage Limited is a Private Limited Company. The company registration number is 01390536. North Killingholme Storage Limited has been working since 25 September 1978. The present status of the company is Active. The registered address of North Killingholme Storage Limited is Lancaster House Lancaster Approach North Killingholme Lincolnshire Dn40 3jy. . NUTTALL, Jonathan Peter Ranby is a Secretary of the company. NUTTALL, Jonathan Peter Ranby is a Director of the company. Director NUTTALL, Patricia Helen has been resigned. Director NUTTALL, Peter has been resigned. Director RANBY, Eric James has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors


Director
NUTTALL, Jonathan Peter Ranby
Appointed Date: 16 April 1993
60 years old

Resigned Directors

Director
NUTTALL, Patricia Helen
Resigned: 15 March 2013
81 years old

Director
NUTTALL, Peter
Resigned: 08 April 1997
80 years old

Director
RANBY, Eric James
Resigned: 18 March 1996
108 years old

Persons With Significant Control

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

NORTH KILLINGHOLME STORAGE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 6 September 2016 with updates
09 Feb 2016
Satisfaction of charge 7 in full
09 Feb 2016
Satisfaction of charge 9 in full
09 Feb 2016
Satisfaction of charge 8 in full
...
... and 74 more events
25 Sep 1987
Declaration of satisfaction of mortgage/charge

01 Jun 1987
Particulars of mortgage/charge

23 Dec 1986
Return made up to 30/09/86; full list of members

20 Oct 1986
Full accounts made up to 30 June 1986

25 Sep 1978
Incorporation

NORTH KILLINGHOLME STORAGE LIMITED Charges

6 December 2010
Legal charge
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at lancaster approach north killingholme t/no's…
5 November 2007
Legal charge
Delivered: 8 November 2007
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Bulkstore development land at north killingholme airfield…
9 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the north of lancaster approach north killingholme…
24 June 2002
Legal charge
Delivered: 15 July 2002
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a land on the west…
6 June 1994
Mortgage
Delivered: 8 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at north killingholme airfield north…
27 May 1987
Legal mortgage
Delivered: 1 June 1987
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H premises situate on marby road irmminham in humberside…
23 July 1985
Mortgage debenture
Delivered: 31 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
22 February 1985
Legal mortgage
Delivered: 8 March 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property known as piece of land on the south west of…
4 December 1981
Legal mortgage
Delivered: 8 December 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the former killingholme airfield humberside…
22 June 1979
Legal mortgage
Delivered: 3 July 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2.54 acres of land comprising part of O.S. 255 at north…