NEUTRAL TERRITORY LIMITED
COLCHESTER 4A PROPERTY LIMITED SOLUTIONS WAREHOUSE PROPERTY LIMITED SOLUTIONS WAREHOUSE GROUP LIMITED CHASE BUSINESS SOLUTIONS LIMITED

Hellopages » Essex » Tendring » CO7 7DZ

Company number 02758342
Status Active
Incorporation Date 23 October 1992
Company Type Private Limited Company
Address CHASE HOUSE, COLCHESTER ROAD, ELMSTEAD, COLCHESTER, ESSEX, CO7 7DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 37,750 . The most likely internet sites of NEUTRAL TERRITORY LIMITED are www.neutralterritory.co.uk, and www.neutral-territory.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Neutral Territory Limited is a Private Limited Company. The company registration number is 02758342. Neutral Territory Limited has been working since 23 October 1992. The present status of the company is Active. The registered address of Neutral Territory Limited is Chase House Colchester Road Elmstead Colchester Essex Co7 7dz. . PARKER, Richard is a Secretary of the company. PARKER, Ann is a Director of the company. PARKER, Richard is a Director of the company. Secretary LENTON, Anthony William has been resigned. Secretary THORNHILL, William John Young has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ACLAND, Richard Charles has been resigned. Director PARKER, Alan Warden has been resigned. Director SACH, Adrian Miles has been resigned. Director WEBBER, Alex has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARKER, Richard
Appointed Date: 16 September 1995

Director
PARKER, Ann
Appointed Date: 04 February 2002
61 years old

Director
PARKER, Richard
Appointed Date: 03 November 1993
65 years old

Resigned Directors

Secretary
LENTON, Anthony William
Resigned: 27 February 1995
Appointed Date: 23 October 1992

Secretary
THORNHILL, William John Young
Resigned: 15 September 1995
Appointed Date: 27 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 1992
Appointed Date: 23 October 1992

Director
ACLAND, Richard Charles
Resigned: 27 May 1997
Appointed Date: 23 October 1992
57 years old

Director
PARKER, Alan Warden
Resigned: 04 February 2002
Appointed Date: 01 April 2001
98 years old

Director
SACH, Adrian Miles
Resigned: 01 April 2001
Appointed Date: 31 December 1995
56 years old

Director
WEBBER, Alex
Resigned: 02 November 1999
Appointed Date: 01 November 1999
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 1992
Appointed Date: 23 October 1992

Persons With Significant Control

Mr Richard Parker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Parker
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEUTRAL TERRITORY LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 37,750

11 Feb 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
24 Aug 1993
Ad 20/07/93--------- £ si 98@1=98 £ ic 2/100

05 Jul 1993
Registered office changed on 05/07/93 from: 67 chapel road tip tree colchester CO5 ord

17 Jun 1993
Accounting reference date notified as 31/03

25 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1992
Incorporation

NEUTRAL TERRITORY LIMITED Charges

9 June 2011
Legal charge
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at claydon court old ipswich raod claydon ipswich…
28 February 2003
Debenture
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1998
Mortgage
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: Orderword Limited
Description: Claydon court and land lying to the west of old ipswich…
21 September 1998
Legal charge
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold premises known as claydon court,old ipswich…
15 September 1998
Debenture
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1995
Mortgage debenture
Delivered: 30 November 1995
Status: Satisfied on 14 November 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…