NELLNAN (1994) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR4 6NY

Company number 02911515
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address 91 CHURCH LANE, EATON, NORWICH, NORFOLK, NR4 6NY
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 eighty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 10 in full. The most likely internet sites of NELLNAN (1994) LIMITED are www.nellnan1994.co.uk, and www.nellnan-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Nellnan 1994 Limited is a Private Limited Company. The company registration number is 02911515. Nellnan 1994 Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Nellnan 1994 Limited is 91 Church Lane Eaton Norwich Norfolk Nr4 6ny. . POOLEY, Martin Richard is a Secretary of the company. EDWARDS, Veronica Helen is a Director of the company. POOLEY, Arthur Francis is a Director of the company. POOLEY, Hugh William is a Director of the company. POOLEY, Martin Richard is a Director of the company. POOLEY, Vanessa Mary is a Director of the company. Secretary CROWDER, Malcolm David has been resigned. Secretary REYNOLDS, Jack has been resigned. Secretary ROBINSON, David George has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director POOLEY, Eva Mary has been resigned. Director POOLEY, William Boucher has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POOLEY, Martin Richard
Appointed Date: 01 April 2014

Director
EDWARDS, Veronica Helen
Appointed Date: 16 May 1994
67 years old

Director
POOLEY, Arthur Francis
Appointed Date: 16 May 1994
75 years old

Director
POOLEY, Hugh William
Appointed Date: 16 May 1994
71 years old

Director
POOLEY, Martin Richard
Appointed Date: 16 May 1994
73 years old

Director
POOLEY, Vanessa Mary
Appointed Date: 16 May 1994
67 years old

Resigned Directors

Secretary
CROWDER, Malcolm David
Resigned: 31 March 2014
Appointed Date: 30 June 2004

Secretary
REYNOLDS, Jack
Resigned: 01 August 2000
Appointed Date: 22 March 1994

Secretary
ROBINSON, David George
Resigned: 30 June 2004
Appointed Date: 10 September 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Director
POOLEY, Eva Mary
Resigned: 19 December 2014
Appointed Date: 22 March 1994
102 years old

Director
POOLEY, William Boucher
Resigned: 13 August 2012
Appointed Date: 22 March 1994
101 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Persons With Significant Control

Mr Martin Richard Pooley
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

NELLNAN (1994) LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Satisfaction of charge 10 in full
29 Jun 2016
Satisfaction of charge 4 in full
29 Jun 2016
Satisfaction of charge 1 in full
...
... and 76 more events
14 Apr 1994
New director appointed

14 Apr 1994
Director resigned;new director appointed

14 Apr 1994
Secretary resigned;new secretary appointed;director resigned

08 Apr 1994
Registered office changed on 08/04/94 from: 31 corsham street london N1 6DR

22 Mar 1994
Incorporation

NELLNAN (1994) LIMITED Charges

10 March 2005
Deed of assignment
Delivered: 22 March 2005
Status: Satisfied on 29 June 2016
Persons entitled: Norwich Union Life & Pensions Limited
Description: All the rights titles benefits and interests of the company…
10 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 29 June 2016
Persons entitled: Norwich Union Life & Pensions Limited
Description: F/H property k/a 5/7 willow lane norwich - NK32596 together…
16 November 1998
Mortgage deed
Delivered: 26 November 1998
Status: Satisfied on 29 June 2016
Persons entitled: Lloyds Bank PLC
Description: Building b city office park carrow road norwich t/no:…
17 May 1994
Mortgage deed
Delivered: 21 May 1994
Status: Satisfied on 29 June 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at hingham industrial estate hingham…
17 May 1994
Mortgage deed
Delivered: 21 May 1994
Status: Satisfied on 29 June 2016
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land at hingham industrial estate hingham…
17 May 1994
Mortgage deed
Delivered: 21 May 1994
Status: Satisfied on 29 June 2016
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a hingham industrial estate hingham norfolk…
17 May 1994
Mortgage deed
Delivered: 21 May 1994
Status: Satisfied on 29 June 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2 redwell street norwich norfolk together…