NELSON BUSINESS CENTRE LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 05658948
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NR3 1RB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of NELSON BUSINESS CENTRE LIMITED are www.nelsonbusinesscentre.co.uk, and www.nelson-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Nelson Business Centre Limited is a Private Limited Company. The company registration number is 05658948. Nelson Business Centre Limited has been working since 20 December 2005. The present status of the company is Active. The registered address of Nelson Business Centre Limited is King Street House 15 Upper King Street Norwich Nr3 1rb. . ROFFE, Clive Brian is a Secretary of the company. NADLER, Michelle Lena is a Director of the company. ROFFE, Clive Brian is a Director of the company. ROFFE, Danielle is a Director of the company. ROFFE, Natasha is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ROFFE, Clive Brian
Appointed Date: 20 December 2005

Director
NADLER, Michelle Lena
Appointed Date: 20 December 2005
73 years old

Director
ROFFE, Clive Brian
Appointed Date: 20 December 2005
90 years old

Director
ROFFE, Danielle
Appointed Date: 08 October 2013
54 years old

Director
ROFFE, Natasha
Appointed Date: 08 October 2013
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005

Persons With Significant Control

Ms Michelle Lena Nadler
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NELSON BUSINESS CENTRE LIMITED Events

31 Jan 2017
Confirmation statement made on 20 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 27 more events
07 Aug 2006
Particulars of mortgage/charge
01 Aug 2006
Particulars of mortgage/charge
04 Jul 2006
Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100
20 Dec 2005
Secretary resigned
20 Dec 2005
Incorporation

NELSON BUSINESS CENTRE LIMITED Charges

25 May 2012
Mortgage
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a st ann's house st ann's street kings lynn…
25 April 2012
Debenture
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2006
Legal charge
Delivered: 7 August 2006
Status: Satisfied on 1 June 2012
Persons entitled: National Westminster Bank PLC
Description: St ann's house st ann's street king's lynn norfolk. By way…
25 July 2006
Debenture
Delivered: 1 August 2006
Status: Satisfied on 1 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…