PAPERMOON NURSERIES (COMPTON ACRES) LIMITED
NOTTINGHAM CHATTERCOM LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG2 7PA

Company number 03964675
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address PAPER MOON HOUSE THE CLOCK TOWER COMPTON ACRES, WEST BRIDGFORD, NOTTINGHAM, NG2 7PA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Previous accounting period shortened from 31 October 2016 to 30 April 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PAPERMOON NURSERIES (COMPTON ACRES) LIMITED are www.papermoonnurseriescomptonacres.co.uk, and www.papermoon-nurseries-compton-acres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Papermoon Nurseries Compton Acres Limited is a Private Limited Company. The company registration number is 03964675. Papermoon Nurseries Compton Acres Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Papermoon Nurseries Compton Acres Limited is Paper Moon House The Clock Tower Compton Acres West Bridgford Nottingham Ng2 7pa. . HILL, Alison is a Director of the company. MAYFIELD, Dianne is a Director of the company. PALMER, Karen is a Director of the company. Secretary MAYFIELD, Nicholas Keith has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MAYFIELD, Nicholas Keith has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HILL, Alison
Appointed Date: 11 April 2016
58 years old

Director
MAYFIELD, Dianne
Appointed Date: 28 April 2000
65 years old

Director
PALMER, Karen
Appointed Date: 11 April 2016
56 years old

Resigned Directors

Secretary
MAYFIELD, Nicholas Keith
Resigned: 31 March 2016
Appointed Date: 28 April 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 April 2000
Appointed Date: 05 April 2000

Director
MAYFIELD, Nicholas Keith
Resigned: 01 April 2016
Appointed Date: 28 April 2000
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 April 2000
Appointed Date: 05 April 2000

PAPERMOON NURSERIES (COMPTON ACRES) LIMITED Events

03 Feb 2017
Accounts for a small company made up to 30 April 2016
30 Jan 2017
Previous accounting period shortened from 31 October 2016 to 30 April 2016
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 October 2015
03 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

...
... and 63 more events
18 May 2000
New director appointed
18 May 2000
Registered office changed on 18/05/00 from: 12 york place leeds west yorkshire LS1 2DS
17 May 2000
Director resigned
17 May 2000
Secretary resigned
05 Apr 2000
Incorporation

PAPERMOON NURSERIES (COMPTON ACRES) LIMITED Charges

1 April 2016
Charge code 0396 4675 0011
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 April 2016
Charge code 0396 4675 0010
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property - land at the north east side of compton…
1 April 2016
Charge code 0396 4675 0009
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property - land to north side of mansfield road…
1 April 2016
Charge code 0396 4675 0008
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 October 2007
Legal charge
Delivered: 12 October 2007
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of mansfield sutton in ashfield t/n…
4 October 2007
Legal charge
Delivered: 12 October 2007
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land at the north east side of compton acres west bridgford…
31 August 2007
Debenture
Delivered: 15 September 2007
Status: Satisfied on 13 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied on 10 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on the north side of mansfield…
22 August 2002
Debenture
Delivered: 10 September 2002
Status: Satisfied on 10 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as land and buildings on…
22 August 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 10 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as land and buildings on…
25 June 2002
Debenture
Delivered: 26 June 2002
Status: Satisfied on 10 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…