N-VIROCYCLE LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8GD

Company number 03355530
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address UNIT D2 MORGANS COURT THE COURTYARD, SEVERN DRIVE, TEWKESBURY, GLOUS, GL20 8GD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 170,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of N-VIROCYCLE LIMITED are www.nvirocycle.co.uk, and www.n-virocycle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Cheltenham Spa Rail Station is 7.6 miles; to Pershore Rail Station is 8.9 miles; to Gloucester Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N Virocycle Limited is a Private Limited Company. The company registration number is 03355530. N Virocycle Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of N Virocycle Limited is Unit D2 Morgans Court The Courtyard Severn Drive Tewkesbury Glous Gl20 8gd. . TAYLOR, Philip John is a Secretary of the company. EDWARDS, John is a Director of the company. SMITH, Kathryn Jane is a Director of the company. Secretary ATKINSON, Stephen Colin has been resigned. Secretary EDWARDS, Georgina Blyth has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director ATKINSON, Stephen Colin has been resigned. Director EDWARDS, Georgina Blyth has been resigned. Nominee Director FNCS LIMITED has been resigned. Director PAYNE, Carl Justin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAYLOR, Philip John
Appointed Date: 19 March 2008

Director
EDWARDS, John
Appointed Date: 17 April 1997
58 years old

Director
SMITH, Kathryn Jane
Appointed Date: 30 May 2012
60 years old

Resigned Directors

Secretary
ATKINSON, Stephen Colin
Resigned: 29 February 2000
Appointed Date: 17 April 1997

Secretary
EDWARDS, Georgina Blyth
Resigned: 19 March 2008
Appointed Date: 29 February 2000

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Director
ATKINSON, Stephen Colin
Resigned: 29 February 2000
Appointed Date: 17 April 1997
69 years old

Director
EDWARDS, Georgina Blyth
Resigned: 19 March 2008
Appointed Date: 29 February 2000
55 years old

Nominee Director
FNCS LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Director
PAYNE, Carl Justin
Resigned: 30 November 2011
Appointed Date: 01 June 2010
57 years old

N-VIROCYCLE LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 28 February 2016
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 170,000

03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
24 Nov 2015
Previous accounting period shortened from 30 April 2015 to 28 February 2015
26 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 170,000

...
... and 70 more events
29 Apr 1997
New secretary appointed;new director appointed
29 Apr 1997
Registered office changed on 29/04/97 from: 164 loxley road stratford upon avon warwickshire
29 Apr 1997
Director resigned
29 Apr 1997
Secretary resigned
17 Apr 1997
Incorporation

N-VIROCYCLE LIMITED Charges

18 September 2014
Charge code 0335 5530 0005
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land k/a morgans court, unit D2, the courtyard…
27 August 2014
Charge code 0335 5530 0004
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 September 2005
Debenture
Delivered: 8 September 2005
Status: Satisfied on 22 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1998
Debenture
Delivered: 30 December 1998
Status: Satisfied on 28 July 2012
Persons entitled: Excel-a-Rate Business Services LTD
Description: Fixed and floating charges over the undertaking and all…
17 September 1998
Debenture deed
Delivered: 23 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

NVIROBUILD LIMITED NVIROCON LTD NVIROHAUS LIMITED N-VIROL LIMITED NVIROLED LTD NVIRON EBT LIMITED NVIRON GROUP LTD