NENE CHARTER COMPANY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 6JL

Company number 02969902
Status Active
Incorporation Date 21 September 1994
Company Type Private Limited Company
Address 31 WESTWOOD PARK ROAD, PETERBOROUGH, PE3 6JL
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Derek Leonard Hook as a secretary on 31 May 2016. The most likely internet sites of NENE CHARTER COMPANY LIMITED are www.nenechartercompany.co.uk, and www.nene-charter-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Nene Charter Company Limited is a Private Limited Company. The company registration number is 02969902. Nene Charter Company Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Nene Charter Company Limited is 31 Westwood Park Road Peterborough Pe3 6jl. . HOOK, Paul Robert is a Director of the company. Secretary HOOK, Derek Leonard has been resigned. Secretary HOOK, Paul Robert has been resigned. Secretary MORLEY, Lorraine Anne has been resigned. Secretary MORLEY, Lorraine Anne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HOOK, Paul Robert has been resigned. Director MORLEY, Lorraine Anne has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
HOOK, Paul Robert
Appointed Date: 26 March 1996
69 years old

Resigned Directors

Secretary
HOOK, Derek Leonard
Resigned: 31 May 2016
Appointed Date: 18 July 1997

Secretary
HOOK, Paul Robert
Resigned: 26 March 1996
Appointed Date: 05 May 1995

Secretary
MORLEY, Lorraine Anne
Resigned: 18 July 1997
Appointed Date: 26 March 1996

Secretary
MORLEY, Lorraine Anne
Resigned: 05 May 1995
Appointed Date: 21 September 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 September 1994
Appointed Date: 21 September 1994

Director
HOOK, Paul Robert
Resigned: 05 May 1995
Appointed Date: 21 September 1994
69 years old

Director
MORLEY, Lorraine Anne
Resigned: 26 March 1996
Appointed Date: 05 May 1995
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 September 1994
Appointed Date: 21 September 1994

Persons With Significant Control

Mr Paul Robert Hook
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

NENE CHARTER COMPANY LIMITED Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Jul 2016
Termination of appointment of Derek Leonard Hook as a secretary on 31 May 2016
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 64 more events
01 Nov 1994
Accounting reference date notified as 31/10

03 Oct 1994
Registered office changed on 03/10/94 from: 31 corsham street london N1 6DR

03 Oct 1994
Secretary resigned;new secretary appointed;director resigned

03 Oct 1994
New director appointed

21 Sep 1994
Incorporation

NENE CHARTER COMPANY LIMITED Charges

16 October 2009
Mortgage
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a land on the north west side of morely way…
7 December 1998
Debenture
Delivered: 12 December 1998
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Fixed and floating charges over the undertaking and all…
7 December 1998
Charge
Delivered: 12 December 1998
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Land and premises at 80 westgate peterborough…
30 September 1997
Legal charge
Delivered: 8 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80 westgate peterborough cambridgeshire t/n's CB194421 and…
21 July 1997
Debenture
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1996
Legal charge
Delivered: 14 June 1996
Status: Satisfied on 25 July 1998
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a 80 westgate peterborough cambridgeshire…