NKH BRAMHALL LTD
STOCKPORT T.J. & S. JENKINSON LIMITED

Hellopages » Greater Manchester » Stockport » SK7 2HD

Company number 01845393
Status Active
Incorporation Date 4 September 1984
Company Type Private Limited Company
Address 9 LADYTHORN GROVE, BRAMHALL, STOCKPORT, CHESHIRE, ENGLAND, SK7 2HD
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 50 . The most likely internet sites of NKH BRAMHALL LTD are www.nkhbramhall.co.uk, and www.nkh-bramhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Nkh Bramhall Ltd is a Private Limited Company. The company registration number is 01845393. Nkh Bramhall Ltd has been working since 04 September 1984. The present status of the company is Active. The registered address of Nkh Bramhall Ltd is 9 Ladythorn Grove Bramhall Stockport Cheshire England Sk7 2hd. . HALL, Philip is a Secretary of the company. HALL, Nigel Kenneth is a Director of the company. Secretary DAVIES, Angus Wilson has been resigned. Secretary WRIGHT, Brian Vincent has been resigned. Director DAVIES, Angus Wilson has been resigned. Director WRIGHT, Brian Vincent has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HALL, Philip
Appointed Date: 26 September 2012

Director
HALL, Nigel Kenneth

68 years old

Resigned Directors

Secretary
DAVIES, Angus Wilson
Resigned: 26 September 2012
Appointed Date: 16 November 1998

Secretary
WRIGHT, Brian Vincent
Resigned: 16 November 1998

Director
DAVIES, Angus Wilson
Resigned: 26 September 2012
Appointed Date: 22 August 1994
58 years old

Director
WRIGHT, Brian Vincent
Resigned: 16 November 1998
93 years old

Persons With Significant Control

Mr Nigel Kenneth Hall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NKH BRAMHALL LTD Events

31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 50

13 Feb 2016
Registered office address changed from 9 Ladythorn Grove Bramhall Stockport Cheshire SK7 2HD England to 9 Ladythorn Grove Bramhall Stockport Cheshire SK7 2HD on 13 February 2016
13 Feb 2016
Director's details changed for Nigel Kenneth Hall on 1 January 2016
...
... and 87 more events
20 Aug 1987
Return made up to 31/03/87; full list of members

29 Jul 1987
Particulars of mortgage/charge

29 Jul 1987
Particulars of mortgage/charge

05 Jun 1986
Return made up to 31/03/86; full list of members

30 Apr 1986
Full accounts made up to 28 February 1986

NKH BRAMHALL LTD Charges

18 June 1993
Legal charge
Delivered: 22 June 1993
Status: Satisfied on 20 November 2014
Persons entitled: British Coal Enterprise Limited
Description: L/H property k/a plot A1 and part plot A2, sankey valley…
14 February 1992
Legal charge
Delivered: 26 February 1992
Status: Satisfied on 20 November 2014
Persons entitled: Midland Bank PLC
Description: L/H property k/a part of plot A1 and A2 sankey valley…
21 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied on 20 November 2014
Persons entitled: Midland Bank PLC
Description: Susan house, borron rd. Indust. Est. Newton-le-willows…
21 July 1987
Charge
Delivered: 29 July 1987
Status: Satisfied on 20 November 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
22 November 1985
Mortgage
Delivered: 5 December 1985
Status: Satisfied on 11 March 1994
Persons entitled: Allied Irish Finance Company Limited.
Description: Unit 5 borron industrial estate, borron road…
30 August 1985
Debenture
Delivered: 4 September 1985
Status: Satisfied on 11 March 1994
Persons entitled: Williams & Glyn's Bank PLC.
Description: Fixed and floating charges over the undertaking and all…