PAPERMOON NURSERIES (GAMSTON) LIMITED
NOTTINGHAM PRECISEPLAN LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG2 7PA

Company number 03467115
Status Active
Incorporation Date 17 November 1997
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 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 17 November 2016 with updates; Previous accounting period shortened from 31 October 2016 to 30 April 2016. The most likely internet sites of PAPERMOON NURSERIES (GAMSTON) LIMITED are www.papermoonnurseriesgamston.co.uk, and www.papermoon-nurseries-gamston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Papermoon Nurseries Gamston Limited is a Private Limited Company. The company registration number is 03467115. Papermoon Nurseries Gamston Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Papermoon Nurseries Gamston 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 "Pre-primary education".


Current Directors

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

Director
MAYFIELD, Dianne
Appointed Date: 08 January 1998
65 years old

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

Resigned Directors

Secretary
MAYFIELD, Nicholas Keith
Resigned: 01 April 2016
Appointed Date: 08 January 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 January 1998
Appointed Date: 17 November 1997

Director
MAYFIELD, Nicholas Keith
Resigned: 01 April 2016
Appointed Date: 08 January 1998
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 January 1998
Appointed Date: 17 November 1997

Persons With Significant Control

Mrs Dianne Mayfield
Notified on: 1 November 2016
65 years old
Nature of control: Has significant influence or control

PAPERMOON NURSERIES (GAMSTON) LIMITED Events

07 Feb 2017
Accounts for a small company made up to 30 April 2016
31 Jan 2017
Confirmation statement made on 17 November 2016 with updates
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
Termination of appointment of Nicholas Keith Mayfield as a secretary on 1 April 2016
...
... and 62 more events
21 Jan 1998
Secretary resigned
21 Jan 1998
Director resigned
20 Jan 1998
Company name changed preciseplan LIMITED\certificate issued on 21/01/98
13 Jan 1998
Registered office changed on 13/01/98 from: 12 york place leeds LS1 2DS
17 Nov 1997
Incorporation

PAPERMOON NURSERIES (GAMSTON) LIMITED Charges

1 April 2016
Charge code 0346 7115 0009
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 April 2016
Charge code 0346 7115 0008
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property - land to west of gamston longs bar road…
1 April 2016
Charge code 0346 7115 0007
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 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west side of gamston lings bar road…
21 September 2007
Debenture
Delivered: 27 September 2007
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2002
Legal charge
Delivered: 12 June 2002
Status: Satisfied on 21 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land and buildings to the west of ambleside,gamston…
5 June 2002
Debenture
Delivered: 12 June 2002
Status: Satisfied on 21 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including f/hold land and buildings to the west of…
5 June 2002
Debenture
Delivered: 12 June 2002
Status: Satisfied on 21 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
16 November 1998
Debenture
Delivered: 17 November 1998
Status: Satisfied on 21 December 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…