CHANCERY NOMINEES (EXCELSIOR PARK 4) LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 6PG

Company number 06024883
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address VALHALLA HOUSE, 30 ASHBY ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 6PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of Peter Nichols as a director on 31 March 2017; Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of CHANCERY NOMINEES (EXCELSIOR PARK 4) LIMITED are www.chancerynomineesexcelsiorpark4.co.uk, and www.chancery-nominees-excelsior-park-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Chancery Nominees Excelsior Park 4 Limited is a Private Limited Company. The company registration number is 06024883. Chancery Nominees Excelsior Park 4 Limited has been working since 11 December 2006. The present status of the company is Active. The registered address of Chancery Nominees Excelsior Park 4 Limited is Valhalla House 30 Ashby Road Towcester Northamptonshire Nn12 6pg. . FRENCH, Colin John is a Secretary of the company. FIELDS, John James Michael is a Director of the company. FRENCH, Colin John is a Director of the company. Director JAMES, Stephen has been resigned. Director NICHOLS, Kathryn Ann has been resigned. Director NICHOLS, Mark Peter has been resigned. Director NICHOLS, Peter has been resigned. The company operates in "Dormant Company".


chancery nominees (excelsior park 4) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRENCH, Colin John
Appointed Date: 11 December 2006

Director
FIELDS, John James Michael
Appointed Date: 01 April 2009
69 years old

Director
FRENCH, Colin John
Appointed Date: 11 December 2006
54 years old

Resigned Directors

Director
JAMES, Stephen
Resigned: 31 March 2009
Appointed Date: 11 December 2006
69 years old

Director
NICHOLS, Kathryn Ann
Resigned: 15 November 2012
Appointed Date: 11 December 2006
70 years old

Director
NICHOLS, Mark Peter
Resigned: 11 December 2006
Appointed Date: 11 December 2006
52 years old

Director
NICHOLS, Peter
Resigned: 31 March 2017
Appointed Date: 11 December 2006
74 years old

Persons With Significant Control

Mr Peter Nichols Afa
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CHANCERY NOMINEES (EXCELSIOR PARK 4) LIMITED Events

03 Apr 2017
Termination of appointment of Peter Nichols as a director on 31 March 2017
03 Apr 2017
Accounts for a dormant company made up to 31 March 2017
16 Dec 2016
Confirmation statement made on 11 December 2016 with updates
22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

...
... and 25 more events
09 Jun 2007
Particulars of mortgage/charge
03 May 2007
Particulars of mortgage/charge
17 Feb 2007
Accounting reference date extended from 31/12/07 to 31/03/08
15 Feb 2007
Director resigned
11 Dec 2006
Incorporation

CHANCERY NOMINEES (EXCELSIOR PARK 4) LIMITED Charges

8 August 2015
Charge code 0602 4883 0003
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Lochay Properties Limited
Description: All and whole blocks 1 and 2 plot C2 86 canyon road…
6 June 2007
Debenture
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Fixed and floating charges over the undertaking and all…
5 April 2007
Standard security presented for registration in scotland on 26 april 2007 and
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: That plot or area of ground at excelsior park wishaw lying…