N.G.INVESTMENTS(DURHAM)LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 2FX
Company number 00708604
Status Active
Incorporation Date 21 November 1961
Company Type Private Limited Company
Address NEW RIVERSIDE, 439 LOWER BROUGHTON ROAD, SALFORD, M7 2FX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Micro company accounts made up to 29 March 2016; Director's details changed for Mrs Lea Halpern on 8 June 2016. The most likely internet sites of N.G.INVESTMENTS(DURHAM)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. The distance to to Belle Vue Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.9 miles; to Burnage Rail Station is 6.2 miles; to Flixton Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N G Investments Durham Limited is a Private Limited Company. The company registration number is 00708604. N G Investments Durham Limited has been working since 21 November 1961. The present status of the company is Active. The registered address of N G Investments Durham Limited is New Riverside 439 Lower Broughton Road Salford M7 2fx. The company`s financial liabilities are £156.7k. It is £54.88k against last year. And the total assets are £174.34k, which is £54.85k against last year. VAISFICHE, Aron is a Secretary of the company. HALPERN, David Moses is a Director of the company. HALPERN, Lea is a Director of the company. Secretary HALPERN, Josef has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £156.7k
+53%
CASH n/a
TOTAL ASSETS £174.34k
+45%
All Financial Figures

Current Directors

Secretary
VAISFICHE, Aron
Appointed Date: 02 July 1999

Director
HALPERN, David Moses

92 years old

Director
HALPERN, Lea

93 years old

Resigned Directors

Secretary
HALPERN, Josef
Resigned: 02 July 1999

Persons With Significant Control

Mr David Moses Halpern
Notified on: 28 December 2016
92 years old
Nature of control: Has significant influence or control

N.G.INVESTMENTS(DURHAM)LIMITED Events

05 Feb 2017
Confirmation statement made on 28 December 2016 with updates
29 Dec 2016
Micro company accounts made up to 29 March 2016
04 Jul 2016
Director's details changed for Mrs Lea Halpern on 8 June 2016
04 Jul 2016
Director's details changed for Mr David Moses Halpern on 8 June 2016
12 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

...
... and 68 more events
07 Oct 1987
Accounts made up to 31 March 1986

21 Sep 1987
Particulars of mortgage/charge

21 Sep 1987
Particulars of mortgage/charge

19 Mar 1987
Return made up to 27/12/86; full list of members

29 May 1986
Return made up to 27/12/85; full list of members

N.G.INVESTMENTS(DURHAM)LIMITED Charges

19 April 2000
Charge over beneficial interest
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Units 1 and 2 lowry rd,tingley,west yorkshire (t/no…
14 September 1987
Legal charge
Delivered: 21 September 1987
Status: Satisfied on 11 October 2002
Persons entitled: Midland Bank PLC
Description: 310 lower broughton road, salford, greater manchester title…
14 September 1987
Legal charge
Delivered: 21 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a albert arcade, high street, holywell clwyd.
20 December 1976
Mortgage
Delivered: 24 December 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 56, 64 and 72, silverdale street, openshaw, manchester tog…
20 December 1976
Mortgage
Delivered: 24 December 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 11, 13 and 21 ambush street, higher openshaw, manchester…
29 April 1966
Mortgage
Delivered: 4 May 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 33 and 57 wellington street, east salford in lancaster…
29 April 1965
Mortgage
Delivered: 7 May 1965
Status: Satisfied on 3 October 2003
Persons entitled: Midland Bank PLC
Description: 70 and 74 wellington street east salford, together with all…
8 July 1964
Mortgage
Delivered: 24 July 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4/18 (even) & 22 riversdale, salford with all fixtures.
21 March 1963
Mortgage
Delivered: 27 March 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Various properties in manchester for details of which see…