NOA SOLUTIONS LTD
AMBLESIDE BSF MANAGEMENT LIMITED

Hellopages » Cumbria » South Lakeland » LA22 9QA

Company number 05524916
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address 1 UNDERHOWE, GRASMERE, AMBLESIDE, CUMBRIA, LA22 9QA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of NOA SOLUTIONS LTD are www.noasolutions.co.uk, and www.noa-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Noa Solutions Ltd is a Private Limited Company. The company registration number is 05524916. Noa Solutions Ltd has been working since 02 August 2005. The present status of the company is Active. The registered address of Noa Solutions Ltd is 1 Underhowe Grasmere Ambleside Cumbria La22 9qa. . FLYNN, Sean Justin is a Secretary of the company. FLYNN, Brian William is a Director of the company. FLYNN, Sean Justin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FLYNN, Sean Justin
Appointed Date: 02 August 2005

Director
FLYNN, Brian William
Appointed Date: 02 August 2005
78 years old

Director
FLYNN, Sean Justin
Appointed Date: 21 February 2006
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 August 2005
Appointed Date: 02 August 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 August 2005
Appointed Date: 02 August 2005

NOA SOLUTIONS LTD Events

29 Apr 2016
Appointment of receiver or manager
12 Apr 2016
Appointment of receiver or manager
12 Apr 2016
Appointment of receiver or manager
12 Apr 2016
Appointment of receiver or manager
12 Apr 2016
Appointment of receiver or manager
...
... and 54 more events
20 Oct 2005
Secretary resigned
20 Oct 2005
New secretary appointed
20 Oct 2005
Director resigned
20 Oct 2005
New director appointed
02 Aug 2005
Incorporation

NOA SOLUTIONS LTD Charges

4 March 2011
Legal mortgage
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings lying to the east of windermere road…
4 March 2011
Legal mortgage
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north west side of standishgate…
19 November 2010
Legal mortgage
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 44 sarah street hindley green wigan t/nos. GM165808 &…
5 November 2010
Legal charge
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 8 taywood road bolton.
27 August 2010
Legal mortgage
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 49 car street platt bridge wigan t/no GM872520 assigns the…
4 June 2010
Legal mortgage
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 69 holden road leigh assigns the goodwill of all…
4 June 2010
Legal mortgage
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 71 holden road leigh assigns the goodwill of all…
6 November 2009
Legal mortgage
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 345 leigh road leigh lancashire assigns the goodwill of all…
28 August 2009
Legal mortgage
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 34 ludlow avenue hindley wigan assigns the…
6 May 2009
Legal mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The coach house bretherton hall barn liverpool road…
20 January 2009
Legal mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 29 compton way london assigns the goodwill…
29 December 2008
Legal charge
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 611 leigh road, leigh assigns the goodwill of…
23 December 2008
Legal mortgage
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 30 kings park, leigh, lancashire assigns the goodwill of…
31 October 2008
Legal mortgage
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 3 lonsdale avenue leigh assigns the…
31 October 2008
Legal mortgage
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 124 bold street, leigh, lancashire assigns the goodwill of…
24 October 2008
Legal mortgage
Delivered: 30 October 2008
Status: Satisfied on 13 March 2013
Persons entitled: Clydesdale Bank PLC
Description: 24 bellamy drive leigh lancashire assigns the goodwill of…
6 June 2008
Legal mortgage
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property 19 peel street leigh greater manchester…
4 April 2008
Legal mortgage
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 20 millstone court harvey lane golborne warrington assigns…
1 April 2008
Legal mortgage
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Part 68 leigh road and total 70 leigh road, leigh t/nos…
31 March 2008
Legal mortgage
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 17 millstone court harvey lane golborne warrington assigns…
10 March 2008
Debenture
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…