NILVERTON LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE30 2PX

Company number 05402889
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address 11 MILLFIELD GARDENS, NORTH SHIELDS, TYNE AND WEAR, NE30 2PX
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 forty-five events have happened. The last three records are Notice of appointment of receiver or manager; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of NILVERTON LIMITED are www.nilverton.co.uk, and www.nilverton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to East Boldon Rail Station is 5.2 miles; to Seaburn Rail Station is 6.6 miles; to Heworth Rail Station is 6.8 miles; to Sunderland Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nilverton Limited is a Private Limited Company. The company registration number is 05402889. Nilverton Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Nilverton Limited is 11 Millfield Gardens North Shields Tyne and Wear Ne30 2px. . MAIR, Bruce James is a Secretary of the company. MAIR, Andrew James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAIR, Bruce James has been resigned. Director MAIR, Derek Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAIR, Bruce James
Appointed Date: 24 March 2005

Director
MAIR, Andrew James
Appointed Date: 07 June 2010
33 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Director
MAIR, Bruce James
Resigned: 05 March 2010
Appointed Date: 24 March 2005
60 years old

Director
MAIR, Derek Joseph
Resigned: 07 June 2010
Appointed Date: 24 March 2005
64 years old

NILVERTON LIMITED Events

31 Oct 2012
Notice of appointment of receiver or manager
31 Oct 2012
Notice of appointment of receiver or manager
31 Oct 2012
Notice of appointment of receiver or manager
01 Jun 2012
Total exemption small company accounts made up to 31 March 2011
01 Jun 2012
Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100

...
... and 35 more events
10 May 2005
Particulars of mortgage/charge
10 May 2005
Particulars of mortgage/charge
10 May 2005
Particulars of mortgage/charge
24 Mar 2005
Secretary resigned
24 Mar 2005
Incorporation

NILVERTON LIMITED Charges

22 July 2011
Legal charge
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Kings School Tynemouth Limited
Description: 39 somerset street, silksworth t/n DU25293.
22 July 2011
Legal charge
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Kings School Tynemouth Limited
Description: 2 arthur street ryhope t/n TY19914.
22 July 2011
Legal charge
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Kings School Tynemouth Limited
Description: 3 arthur street ryhope t/n TY34906.
10 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The property k/a 3 arthur street ryhope sunderland t/no…
12 June 2008
Legal charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Property k/a 39 somerset street, silksworth, sunderland…
30 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 arthur street ryhope sunderland t/no TY19914; fixed…
25 April 2008
Debenture
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 12 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 whitfield drive newcastle upon tyne,. By way of fixed…
4 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 13 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 arthur street ryhope. By way of fixed charge the benefit…
4 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 13 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 somerset street silkworth. By way of fixed charge the…
4 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 13 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 arthur street ryhope. By way of fixed charge the benefit…