Company number NI029946
Status In Administration
Incorporation Date 12 September 1995
Company Type Private Limited Company
Address C/O THOMAS COOKE & CO., 92 HIGH STREET, BELFAST, BT1 2BG
Home Country United Kingdom
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Court order; Notice of result of meeting of creditors; Notice of result of meeting of creditors. The most likely internet sites of NIXARTE (NO 20) LIMITED are www.nixarteno20.co.uk, and www.nixarte-no-20.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Nixarte No 20 Limited is a Private Limited Company.
The company registration number is NI029946. Nixarte No 20 Limited has been working since 12 September 1995.
The present status of the company is In Administration. The registered address of Nixarte No 20 Limited is C O Thomas Cooke Co 92 High Street Belfast Bt1 2bg. . HORDER, Jane is a Secretary of the company. SATHASIVAM, Susan is a Director of the company. Director BARRITT, Fearghal Brian has been resigned. Director FARRELL, Paul has been resigned. Director HORDER, Jane has been resigned. Director HUGHES, Thomas Patrick has been resigned.
Current Directors
Resigned Directors
Director
FARRELL, Paul
Resigned: 24 February 2000
Appointed Date: 12 September 1995
58 years old
Director
HORDER, Jane
Resigned: 29 December 2003
Appointed Date: 25 March 2003
63 years old
NIXARTE (NO 20) LIMITED Events
27 January 1997
Mortgage or charge
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Legal mortgage 30 kenton road harrow middlesex…
11 November 1996
Mortgage or charge
Delivered: 18 November 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the companys property at…
2 July 1996
Mortgage or charge
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Legal mortgage leasehold property at 1A sussex…
28 May 1996
Mortgage or charge
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking the company's property in…
3 May 1996
Mortgage or charge
Delivered: 9 May 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Legal mortgage 34 marlow court, willesden lane…
2 May 1996
Mortgage or charge
Delivered: 10 May 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking. The company's property at…
19 April 1996
Mortgage or charge
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the company's property at…
2 April 1996
Mortgage or charge
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the company's property…
8 March 1996
Mortgage or charge
Delivered: 31 March 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Legal mortgage 175B brondesbury park london NW2…
20 February 1996
Mortgage or charge
Delivered: 26 February 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking the company's property at…
11 January 1996
Mortgage or charge
Delivered: 26 January 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' undertaking the company's property at 61…