NAAMEC LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 5NJ

Company number 03903848
Status Active
Incorporation Date 10 January 2000
Company Type Private Limited Company
Address 4 THE BIRCHES, CLYDACH, SWANSEA, SA6 5NJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 039038480017, created on 15 March 2017; Registration of charge 039038480018, created on 15 March 2017; Satisfaction of charge 039038480013 in full. The most likely internet sites of NAAMEC LIMITED are www.naamec.co.uk, and www.naamec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Naamec Limited is a Private Limited Company. The company registration number is 03903848. Naamec Limited has been working since 10 January 2000. The present status of the company is Active. The registered address of Naamec Limited is 4 The Birches Clydach Swansea Sa6 5nj. . CLIFFORD, Anona is a Secretary of the company. CLIFFORD, Nigel Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CLIFFORD, Anona
Appointed Date: 10 January 2000

Director
CLIFFORD, Nigel Paul
Appointed Date: 10 January 2000
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2000
Appointed Date: 10 January 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 January 2000
Appointed Date: 10 January 2000

Persons With Significant Control

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

Mrs Anona Clifford
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAAMEC LIMITED Events

21 Mar 2017
Registration of charge 039038480017, created on 15 March 2017
18 Mar 2017
Registration of charge 039038480018, created on 15 March 2017
15 Mar 2017
Satisfaction of charge 039038480013 in full
15 Mar 2017
Satisfaction of charge 039038480016 in full
15 Mar 2017
Satisfaction of charge 039038480014 in full
...
... and 70 more events
14 Jan 2000
New secretary appointed
14 Jan 2000
New director appointed
10 Jan 2000
Secretary resigned
10 Jan 2000
Director resigned
10 Jan 2000
Incorporation

NAAMEC LIMITED Charges

15 March 2017
Charge code 0390 3848 0018
Delivered: 18 March 2017
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD and Finance Wales Investments (11) LTD
Description: Contains fixed charge…
15 March 2017
Charge code 0390 3848 0017
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Finance Wales Investments (11) Limited Finance Wales Investments (3) Limited
Description: All that freehold land known as clydach teachers centre…
7 August 2015
Charge code 0390 3848 0016
Delivered: 14 August 2015
Status: Satisfied on 15 March 2017
Persons entitled: Barclays Bank PLC
Description: The old globe cinema site high street clydach swansea…
7 August 2015
Charge code 0390 3848 0015
Delivered: 14 August 2015
Status: Satisfied on 15 March 2017
Persons entitled: Barclays Bank PLC
Description: Old school canteen site heol eithrim clydach swansea…
5 August 2015
Charge code 0390 3848 0014
Delivered: 7 August 2015
Status: Satisfied on 15 March 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 July 2015
Charge code 0390 3848 0013
Delivered: 3 August 2015
Status: Satisfied on 15 March 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
27 May 2015
Charge code 0390 3848 0012
Delivered: 30 May 2015
Status: Satisfied on 19 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 July 2011
Legal mortgage
Delivered: 19 July 2011
Status: Satisfied on 24 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 cwrt y cadno birchgrove swansea all plant and machinery…
5 July 2011
Legal mortgage
Delivered: 7 July 2011
Status: Satisfied on 16 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plots 9, 10, 11 and 12 development land at lloyd street…
21 June 2011
Mortgage debenture
Delivered: 24 June 2011
Status: Satisfied on 3 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 June 2011
Legal mortgage
Delivered: 9 June 2011
Status: Satisfied on 16 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Development land at pen isa coed, st thomas, swansea all…
13 June 2005
Legal mortgage
Delivered: 20 June 2005
Status: Satisfied on 9 June 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land at lloyd street, trebanos, swansea. With the…
23 September 2003
Legal mortgage
Delivered: 25 September 2003
Status: Satisfied on 9 June 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h land being field off gorof road ystradgynlais. With…
11 February 2002
Legal mortgage
Delivered: 15 February 2002
Status: Satisfied on 9 June 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the land at llys brynheulog…
25 April 2000
Legal mortgage
Delivered: 10 May 2000
Status: Satisfied on 9 June 2011
Persons entitled: Hsbc Bank PLC
Description: Land off capel road & off pontardawe road clydach swansea…
25 April 2000
Legal mortgage
Delivered: 29 April 2000
Status: Satisfied on 13 March 2002
Persons entitled: Hsbc Bank PLC
Description: Land lying to west of ffordd ellen craig cefn parc clydach…
29 February 2000
Debenture
Delivered: 7 March 2000
Status: Satisfied on 9 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…