A NELSON & CO LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW19 5LP

Company number 00249879
Status Active
Incorporation Date 1 August 1930
Company Type Private Limited Company
Address NELSONS HOUSE, 83 PARKSIDE, WIMBLEDON, LONDON, SW19 5LP
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Appointment of Mrs Claire Ferguson as a director on 25 January 2017; Full accounts made up to 31 December 2015; Termination of appointment of David Allen Hinton as a director on 30 June 2016. The most likely internet sites of A NELSON & CO LIMITED are www.anelsonco.co.uk, and www.a-nelson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brentford Rail Station is 4.8 miles; to Brondesbury Park Rail Station is 6.6 miles; to Barbican Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Nelson Co Limited is a Private Limited Company. The company registration number is 00249879. A Nelson Co Limited has been working since 01 August 1930. The present status of the company is Active. The registered address of A Nelson Co Limited is Nelsons House 83 Parkside Wimbledon London Sw19 5lp. . FERGUSON, Claire is a Director of the company. SMITH, Andrew Mark is a Director of the company. WILSON, Patrick Russell is a Director of the company. WILSON, Robert Nelson is a Director of the company. Secretary ALEXANDER, William Norman has been resigned. Secretary DICKS, Karen Dawn has been resigned. Secretary DUNNE, Michael Christopher has been resigned. Secretary HOLMES, Leonard Norman has been resigned. Secretary WILSON, Robert Nelson has been resigned. Director ALEXANDER, William Norman has been resigned. Director AUTON, Francis David has been resigned. Director CRAWFORD, James has been resigned. Director DICKS, Karen Dawn has been resigned. Director DUNNE, Michael Christopher has been resigned. Director FAYAD, Najib Farjallah has been resigned. Director GEOGHEGAN, Paul Bernard has been resigned. Director HINTON, David Allen has been resigned. Director HOLMES, Leonard Norman has been resigned. Director HOULIHAN, Jeremiah Gerard has been resigned. Director KIRKBRIDE, Nicholas George has been resigned. Director MACNEILL, Douglas Ian has been resigned. Director MAXWELL, Anna Helen has been resigned. Director STEWART, Robin has been resigned. Director TURNER, Simon Andrew has been resigned. Director TURRELL, Mark Anthony has been resigned. Director WATTS, Garry has been resigned. Director WILSON, Andrew Clement has been resigned. Director WILSON, Robert Wiseman has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
FERGUSON, Claire
Appointed Date: 25 January 2017
48 years old

Director
SMITH, Andrew Mark
Appointed Date: 28 April 2016
60 years old

Director

Director

Resigned Directors

Secretary
ALEXANDER, William Norman
Resigned: 19 December 1995
Appointed Date: 12 May 1993

Secretary
DICKS, Karen Dawn
Resigned: 31 January 2015
Appointed Date: 21 November 2012

Secretary
DUNNE, Michael Christopher
Resigned: 21 November 2012
Appointed Date: 25 September 1996

Secretary
HOLMES, Leonard Norman
Resigned: 10 May 1993

Secretary
WILSON, Robert Nelson
Resigned: 25 September 1996
Appointed Date: 19 December 1995

Director
ALEXANDER, William Norman
Resigned: 19 December 1995
Appointed Date: 01 February 1993
66 years old

Director
AUTON, Francis David
Resigned: 31 May 2002
Appointed Date: 18 October 2000
73 years old

Director
CRAWFORD, James
Resigned: 22 February 1995
90 years old

Director
DICKS, Karen Dawn
Resigned: 31 January 2015
Appointed Date: 21 November 2012
59 years old

Director
DUNNE, Michael Christopher
Resigned: 21 November 2012
Appointed Date: 25 September 1996
78 years old

Director
FAYAD, Najib Farjallah
Resigned: 30 June 2014
Appointed Date: 23 January 2008
69 years old

Director
GEOGHEGAN, Paul Bernard
Resigned: 17 September 1999
Appointed Date: 30 June 1997
74 years old

Director
HINTON, David Allen
Resigned: 30 June 2016
Appointed Date: 31 July 2014
65 years old

Director
HOLMES, Leonard Norman
Resigned: 09 May 1997
105 years old

Director
HOULIHAN, Jeremiah Gerard
Resigned: 31 January 2013
Appointed Date: 11 June 1997
78 years old

Director
KIRKBRIDE, Nicholas George
Resigned: 30 June 2006
Appointed Date: 01 January 2003
66 years old

Director
MACNEILL, Douglas Ian
Resigned: 31 December 2004
Appointed Date: 12 May 1993
88 years old

Director
MAXWELL, Anna Helen
Resigned: 12 February 1999
Appointed Date: 20 October 1993
61 years old

Director
STEWART, Robin
Resigned: 18 October 2000
85 years old

Director
TURNER, Simon Andrew
Resigned: 09 October 2000
Appointed Date: 03 May 2000
70 years old

Director
TURRELL, Mark Anthony
Resigned: 30 September 2015
Appointed Date: 17 April 2002
67 years old

Director
WATTS, Garry
Resigned: 04 April 2016
Appointed Date: 01 November 2015
68 years old

Director
WILSON, Andrew Clement
Resigned: 10 May 1993
119 years old

Director
WILSON, Robert Wiseman
Resigned: 26 May 2006
94 years old

A NELSON & CO LIMITED Events

26 Jan 2017
Appointment of Mrs Claire Ferguson as a director on 25 January 2017
22 Sep 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Termination of appointment of David Allen Hinton as a director on 30 June 2016
09 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75,000

04 May 2016
Appointment of Mr Andrew Mark Smith as a director on 28 April 2016
...
... and 161 more events
06 Feb 1989
Group accounts for a medium company made up to 31 December 1987

08 Jul 1987
Particulars of mortgage/charge

28 Apr 1983
Company name changed\certificate issued on 28/04/83
20 Oct 1982
Accounts made up to 31 December 1980
01 Aug 1930
Certificate of incorporation

A NELSON & CO LIMITED Charges

22 March 2016
Charge code 0024 9879 0014
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 February 2014
Charge code 0024 9879 0013
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2010
Debenture
Delivered: 7 December 2010
Status: Satisfied on 5 March 2014
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2005
Legal charge
Delivered: 10 January 2006
Status: Satisfied on 7 December 2010
Persons entitled: Fortis Bank S.a/N.V.
Description: L/H premises at 83 wimbledon parkside, wimbledon, london…
11 February 2003
Debenture
Delivered: 18 February 2003
Status: Satisfied on 7 December 2010
Persons entitled: Fortis Bank S.A./N.V.
Description: Fixed and floating charges over the undertaking and all…
16 December 1993
Debenture
Delivered: 30 December 1993
Status: Satisfied on 20 August 1999
Persons entitled: Muriel Ramsell John Ramsell
Description: Fixed and floating charges over the undertaking and all…
16 December 1993
Supplemental legal charge
Delivered: 21 December 1993
Status: Satisfied on 14 February 1998
Persons entitled: Hill Samuel Bank Limited
Description: Fixed charge all the companys right title and interest in…
22 October 1992
Rent deposit deed
Delivered: 29 October 1992
Status: Satisfied on 20 August 1999
Persons entitled: Metropolitan Properties Limited
Description: £3131.25.
12 June 1991
Debenture
Delivered: 13 June 1991
Status: Satisfied on 14 February 1998
Persons entitled: Hill Samuel Bank Limited
Description: (Please see form 395 ref: m 432C). Fixed and floating…
1 July 1987
Charge
Delivered: 8 July 1987
Status: Satisfied on 25 July 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts.
19 July 1983
Legal charge
Delivered: 26 July 1983
Status: Satisfied on 4 February 1992
Persons entitled: Midland Bank PLC
Description: L/H property known as 5/7 endeavour way,dunnsford road…
8 July 1980
Mortgage
Delivered: 15 July 1980
Status: Satisfied on 30 May 1991
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 215/217 coldharbour lane…
27 March 1979
Debenture
Delivered: 9 April 1979
Status: Satisfied on 6 February 1992
Persons entitled: James Wiseman Wilson
Description: Floating charge over. Undertaking and all property and…
25 January 1979
Charge
Delivered: 30 January 1979
Status: Satisfied on 25 July 1991
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…