NAZDAR LIMITED
STOCKPORT LYSON LIMITED

Hellopages » Greater Manchester » Stockport » SK4 3EA

Company number 02257199
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address NAZDAR HOUSE BATTERSEA ROAD, HEATON MERSEY INDUSTRIAL ESTATE, STOCKPORT, CHESHIRE, SK4 3EA
Home Country United Kingdom
Nature of Business 20302 - Manufacture of printing ink
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 2 January 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2,614,021 . The most likely internet sites of NAZDAR LIMITED are www.nazdar.co.uk, and www.nazdar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Nazdar Limited is a Private Limited Company. The company registration number is 02257199. Nazdar Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Nazdar Limited is Nazdar House Battersea Road Heaton Mersey Industrial Estate Stockport Cheshire Sk4 3ea. . POTTS, Daniel is a Secretary of the company. FOX, Michael is a Director of the company. THRALL, Jeffrey is a Director of the company. Secretary DONALDSON, Catherine Mary has been resigned. Secretary HALLER, Nancy has been resigned. Director ANDREW, Rex Cecil has been resigned. Director BALL, Jeffrey Maurice has been resigned. Director DONALDSON, Catherine Mary has been resigned. Director HASSELL, Peter Oakley has been resigned. Director HUDAK, Robert Mark has been resigned. Director KAY, Malcolm has been resigned. Director MACDONALD, James William has been resigned. Director MARTIN, Anthony has been resigned. Director RILEY, Peter Francis Dominic has been resigned. The company operates in "Manufacture of printing ink".


Current Directors

Secretary
POTTS, Daniel
Appointed Date: 21 September 2015

Director
FOX, Michael
Appointed Date: 15 February 2006
73 years old

Director
THRALL, Jeffrey
Appointed Date: 15 February 2006
75 years old

Resigned Directors

Secretary
DONALDSON, Catherine Mary
Resigned: 15 February 2006

Secretary
HALLER, Nancy
Resigned: 21 September 2015
Appointed Date: 15 February 2006

Director
ANDREW, Rex Cecil
Resigned: 16 December 2003
Appointed Date: 24 March 1997
78 years old

Director
BALL, Jeffrey Maurice
Resigned: 15 February 2006
71 years old

Director
DONALDSON, Catherine Mary
Resigned: 15 February 2006
69 years old

Director
HASSELL, Peter Oakley
Resigned: 24 March 1997
94 years old

Director
HUDAK, Robert Mark
Resigned: 31 December 2004
Appointed Date: 05 May 1998
68 years old

Director
KAY, Malcolm
Resigned: 15 February 2006
Appointed Date: 01 May 1995
81 years old

Director
MACDONALD, James William
Resigned: 15 February 2006
Appointed Date: 01 October 2005
63 years old

Director
MARTIN, Anthony
Resigned: 14 August 2003
Appointed Date: 20 January 1997
66 years old

Director
RILEY, Peter Francis Dominic
Resigned: 15 February 2006
75 years old

Persons With Significant Control

Nazdar Ink Technology
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAZDAR LIMITED Events

10 Nov 2016
Confirmation statement made on 30 September 2016 with updates
18 May 2016
Full accounts made up to 2 January 2016
03 Dec 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,614,021

28 Sep 2015
Termination of appointment of Nancy Haller as a secretary on 21 September 2015
28 Sep 2015
Appointment of Mr Daniel Potts as a secretary on 21 September 2015
...
... and 113 more events
17 Nov 1988
Registered office changed on 17/11/88 from: 81 city road london EC1Y 1BD

11 Jul 1988
Registered office changed on 11/07/88 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

11 Jul 1988
Director resigned;new director appointed

11 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 May 1988
Incorporation

NAZDAR LIMITED Charges

20 February 2012
Debenture
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2004
Debenture
Delivered: 3 November 2004
Status: Satisfied on 30 August 2007
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Legal charge
Delivered: 8 November 2003
Status: Satisfied on 16 May 2006
Persons entitled: Barclays Bank PLC
Description: The freehold property known as knoll works battersea road…
25 September 2003
Debenture
Delivered: 3 October 2003
Status: Satisfied on 16 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1997
Mortgage debenture
Delivered: 2 April 1997
Status: Satisfied on 5 November 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold land being knoll works baltersea road heaton…
7 February 1997
Mortgage debenture
Delivered: 14 February 1997
Status: Satisfied on 5 November 2004
Persons entitled: National Westminster Bank PLC
Description: Property charged being knoll works battersea road heaton…