NIONISLE LIMITED
SURREY

Hellopages » Surrey » Runnymede » TW20 9HY

Company number 01605181
Status Active
Incorporation Date 18 December 1981
Company Type Private Limited Company
Address GLADSTONE HOUSE, 77-79 HIGH, STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1,000 . The most likely internet sites of NIONISLE LIMITED are www.nionisle.co.uk, and www.nionisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nionisle Limited is a Private Limited Company. The company registration number is 01605181. Nionisle Limited has been working since 18 December 1981. The present status of the company is Active. The registered address of Nionisle Limited is Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. The company`s financial liabilities are £242.98k. It is £-15.91k against last year. The cash in hand is £229.55k. It is £-32.14k against last year. And the total assets are £244.94k, which is £-21.01k against last year. BIRCH, Michael John is a Secretary of the company. WELLER, Pauline Anne is a Director of the company. Secretary PEARSON, Peter Charles has been resigned. Director BRODIE, Angela Mary has been resigned. Director WELLER, Allen David has been resigned. The company operates in "Landscape service activities".


nionisle Key Finiance

LIABILITIES £242.98k
-7%
CASH £229.55k
-13%
TOTAL ASSETS £244.94k
-8%
All Financial Figures

Current Directors

Secretary
BIRCH, Michael John
Appointed Date: 10 March 1998

Director
WELLER, Pauline Anne
Appointed Date: 15 October 2008
88 years old

Resigned Directors

Secretary
PEARSON, Peter Charles
Resigned: 10 March 1998

Director
BRODIE, Angela Mary
Resigned: 20 October 2013
82 years old

Director
WELLER, Allen David
Resigned: 28 July 2008
88 years old

NIONISLE LIMITED Events

01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000

29 Oct 2015
Director's details changed for Pauline Anne Weller on 1 October 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 70 more events
14 Oct 1987
Secretary resigned;new secretary appointed

24 Mar 1987
Full accounts made up to 31 March 1986

24 Mar 1987
Return made up to 08/12/86; full list of members

22 Jul 1986
Declaration of satisfaction of mortgage/charge

18 Dec 1981
Incorporation

NIONISLE LIMITED Charges

20 February 1996
Legal mortgage
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The former buffet depot station road betchworth surrey any…
2 November 1993
Legal charge
Delivered: 3 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Part of betchworth hills wood on south east side of boxhill…
7 December 1987
Legal charge
Delivered: 10 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Betchworth quarry betchworth surrey.
10 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 11 December 1992
Persons entitled: Angela Mary Brodie.
Description: Betchworth lime works T.no sy 241253.
23 July 1984
Legal charge
Delivered: 26 July 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Betchworth quarry, betchworth, surrey. Title no. Sy 241253.
12 October 1982
Charge
Delivered: 18 October 1982
Status: Outstanding
Persons entitled: Angela Mary Brodie.
Description: Betchworth lime works, betchworth, surrey. Title no sy…
12 October 1982
Debenture
Delivered: 18 October 1982
Status: Outstanding
Persons entitled: Angela Mary Brodie.
Description: Legal mortgage property known as betchworth quarry…

Similar Companies

N-ION SPORTS TECHNOLOGY LIMITED NIONIO LTD NIONNET LIMITED NIONS HOME LTD NIOOT LIMITED NIOR LONDON LTD. NIORD LIMITED