NITECREST LIMITED
LEYLAND FIRST CLASS RESPONSE LTD.

Hellopages » Lancashire » South Ribble » PR26 7QN

Company number 03215488
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address 32 MARATHON PLACE, MOSS SIDE INDUSTRIAL ESTATE, LEYLAND, LANCASHIRE, PR26 7QN
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 22290 - Manufacture of other plastic products, 82920 - Packaging activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 032154880009 in full; Accounts for a medium company made up to 30 November 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 130,001 . The most likely internet sites of NITECREST LIMITED are www.nitecrest.co.uk, and www.nitecrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Chorley Rail Station is 5.3 miles; to Rufford Rail Station is 5.7 miles; to Salwick Rail Station is 6.7 miles; to Gathurst Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nitecrest Limited is a Private Limited Company. The company registration number is 03215488. Nitecrest Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of Nitecrest Limited is 32 Marathon Place Moss Side Industrial Estate Leyland Lancashire Pr26 7qn. . HART, Susan is a Secretary of the company. AOUN, Joseph is a Director of the company. BRADLEY, Hilary Ann is a Director of the company. HART, John Michael is a Director of the company. HART, Ronald Michael is a Director of the company. HART, Susan is a Director of the company. JEFFERS, Kathryn Mary is a Director of the company. PYE, Leeroy is a Director of the company. SLATER, Wendy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HART, Ronald Anthony has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
HART, Susan
Appointed Date: 24 June 1996

Director
AOUN, Joseph
Appointed Date: 01 December 2008
61 years old

Director
BRADLEY, Hilary Ann
Appointed Date: 30 November 2001
49 years old

Director
HART, John Michael
Appointed Date: 16 October 2002
71 years old

Director
HART, Ronald Michael
Appointed Date: 30 November 2001
55 years old

Director
HART, Susan
Appointed Date: 15 June 1998
76 years old

Director
JEFFERS, Kathryn Mary
Appointed Date: 24 April 2003
53 years old

Director
PYE, Leeroy
Appointed Date: 01 July 2010
47 years old

Director
SLATER, Wendy
Appointed Date: 01 October 2006
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1996
Appointed Date: 24 June 1996

Director
HART, Ronald Anthony
Resigned: 16 April 2014
Appointed Date: 24 June 1996
84 years old

NITECREST LIMITED Events

08 Mar 2017
Satisfaction of charge 032154880009 in full
06 Sep 2016
Accounts for a medium company made up to 30 November 2015
14 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 130,001

06 Sep 2015
Full accounts made up to 30 November 2014
09 Jul 2015
Registration of charge 032154880009, created on 6 July 2015
...
... and 76 more events
08 Aug 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

08 Aug 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Aug 1996
£ nc 1000/58000 22/07/96
28 Jun 1996
Secretary resigned
24 Jun 1996
Incorporation

NITECREST LIMITED Charges

6 July 2015
Charge code 0321 5488 0009
Delivered: 9 July 2015
Status: Satisfied on 8 March 2017
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
4 September 2014
Charge code 0321 5488 0008
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Standard Life Trustee Company Limited Susan Hart Ronald Michael Hart
Description: Land at storrs estate windermere t/no CU260146.
9 December 2011
Legal charge
Delivered: 21 December 2011
Status: Satisfied on 6 September 2014
Persons entitled: Trustees of the Nitecrest Limited Retirement Benefit Scheme
Description: Land at storrs estate, windermere.
5 August 2010
Chattel mortgage
Delivered: 25 August 2010
Status: Satisfied on 20 September 2013
Persons entitled: Aldermore Bank PLC
Description: The chattels and the documents. New pack dot system & card…
12 October 2009
Debenture
Delivered: 19 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 July 2004
Debenture
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 October 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied on 5 August 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2002
Rent deposit deed
Delivered: 20 June 2002
Status: Satisfied on 19 March 2011
Persons entitled: Vericore Limited
Description: The deposit account as defined in the rent deposit deed.
18 February 1997
Fixed and floating charge
Delivered: 21 February 1997
Status: Satisfied on 5 August 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…