NICHOLAS WALTER
KENT

Hellopages » Kent » Shepway » CT19 4DP

Company number 01103873
Status Active
Incorporation Date 26 March 1973
Company Type Private Unlimited Company
Address 296 CHERITON RD., FOLKESTONE, KENT, CT19 4DP
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 fifty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Annual return made up to 14 January 2016 no member list Statement of capital on 2016-02-17 GBP 1,000 ; Annual return made up to 14 January 2015 with full list of shareholders Statement of capital on 2015-01-28 GBP 1,000 . The most likely internet sites of NICHOLAS WALTER are www.nicholas.co.uk, and www.nicholas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Folkestone Central Rail Station is 0.8 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 6.8 miles; to Shepherds Well Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholas Walter is a Private Unlimited Company. The company registration number is 01103873. Nicholas Walter has been working since 26 March 1973. The present status of the company is Active. The registered address of Nicholas Walter is 296 Cheriton Rd Folkestone Kent Ct19 4dp. . REHAAG, Gabriella Johanna is a Secretary of the company. REHAAG, Gabriella Johanna is a Director of the company. REHAAG, Nicholas Walter is a Director of the company. Secretary REHAAG, Holliss has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REHAAG, Gabriella Johanna
Appointed Date: 01 January 2003

Director
REHAAG, Gabriella Johanna
Appointed Date: 15 October 2011
65 years old

Director

Resigned Directors

Secretary
REHAAG, Holliss
Resigned: 30 July 2002

Persons With Significant Control

Mr Nicholas Walter Rehaag
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICHOLAS WALTER Events

19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
17 Feb 2016
Annual return made up to 14 January 2016 no member list
Statement of capital on 2016-02-17
  • GBP 1,000

28 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000

20 Jan 2014
Annual return made up to 14 January 2014
Statement of capital on 2014-01-20
  • GBP 1,000

22 Jan 2013
Annual return made up to 14 January 2013
...
... and 45 more events
02 Mar 1989
Return made up to 14/01/89; full list of members

07 Mar 1988
Return made up to 14/01/88; full list of members

07 Mar 1988
Full accounts made up to 31 March 1987

06 Mar 1987
Full accounts made up to 31 March 1986

06 Mar 1987
Return made up to 14/01/87; full list of members

NICHOLAS WALTER Charges

26 July 2010
Mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 290 cheriton road folkestone kent t/no K920993;…
9 June 1999
Mortgage
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 2 cheriton high street, folkestone…
5 July 1994
Mortgage
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 296 cheriton road folkestone kent…
5 July 1994
Mortgage
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 259 cheriton road folkestone kent…
5 July 1994
Mortgage
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a or being 288 cheriton road folkestone…
5 July 1994
Mortgage
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 294 cheriton road folkestone kent…
5 July 1994
Mortgage
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage the f/h property k/a or being 298 cheriton…
5 July 1994
Mortgage
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being 72…
5 July 1994
Mortgage
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 275 cheriton road folkestone kent…
31 March 1994
Mortgage
Delivered: 15 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 294 cheriton road folkstone kent t/no K227603 with the…
20 November 1993
Equitable mortgage
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 285 cheriton road folkstone kent t/n…
23 April 1993
Single debenture
Delivered: 28 April 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1976
Single debenture
Delivered: 27 January 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (For further details see doc M13). Undertaking and all…