NASH GROUP LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 6EL

Company number 01604763
Status Active
Incorporation Date 17 December 1981
Company Type Private Limited Company
Address EDMUND HOUSE, RUGBY ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6EL
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Emma Louise Donovan as a director on 22 March 2017; Termination of appointment of Sarah Katie Abela as a director on 22 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NASH GROUP LIMITED are www.nashgroup.co.uk, and www.nash-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Warwick Parkway Rail Station is 2.3 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.9 miles; to Berkswell Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nash Group Limited is a Private Limited Company. The company registration number is 01604763. Nash Group Limited has been working since 17 December 1981. The present status of the company is Active. The registered address of Nash Group Limited is Edmund House Rugby Road Leamington Spa Warwickshire Cv32 6el. . BOUGHTON THOMAS, Wendy Patience is a Secretary of the company. NASH, Martin is a Director of the company. Secretary BROPHY, Stanley has been resigned. Secretary NASH, Penelope Jane has been resigned. Director ABELA, Sarah Katie has been resigned. Director DONOVAN, Emma Louise has been resigned. Director NASH, Penelope Jane has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Secretary
BOUGHTON THOMAS, Wendy Patience
Appointed Date: 31 March 2000

Director
NASH, Martin

76 years old

Resigned Directors

Secretary
BROPHY, Stanley
Resigned: 31 March 2000
Appointed Date: 14 April 1997

Secretary
NASH, Penelope Jane
Resigned: 01 February 1997

Director
ABELA, Sarah Katie
Resigned: 22 March 2017
Appointed Date: 18 August 2002
47 years old

Director
DONOVAN, Emma Louise
Resigned: 22 March 2017
Appointed Date: 18 August 2002
50 years old

Director
NASH, Penelope Jane
Resigned: 01 February 1997
79 years old

Persons With Significant Control

Mr Martin Nash
Notified on: 16 June 2016
76 years old
Nature of control: Ownership of shares – 75% or more

NASH GROUP LIMITED Events

22 Mar 2017
Termination of appointment of Emma Louise Donovan as a director on 22 March 2017
22 Mar 2017
Termination of appointment of Sarah Katie Abela as a director on 22 March 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 96 more events
17 Oct 1986
Return made up to 20/09/85; full list of members

17 Oct 1986
Return made up to 20/09/85; full list of members

17 Oct 1986
Secretary's particulars changed;director's particulars changed

29 Sep 1986
Accounts for a small company made up to 31 March 1985

17 Dec 1981
Incorporation

NASH GROUP LIMITED Charges

9 May 1997
Legal charge
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, 2 and 2A banbury street kineton warwickshire t/n…
4 October 1993
Aircraft mortgage
Delivered: 7 October 1993
Status: Satisfied on 5 February 2009
Persons entitled: Close Brothers Limited
Description: Bell 206B :registration mark g-avsz:serial number 8032 all…
4 October 1993
Aircraft mortgage
Delivered: 7 October 1993
Status: Satisfied on 5 February 2009
Persons entitled: Close Brothers Limited
Description: Bell 206B;registration mark g-avsw: serial number 8016 (the…
10 February 1992
Aircraft mortgage
Delivered: 13 February 1992
Status: Satisfied on 5 February 2009
Persons entitled: Close Brothers Limited
Description: Dauphin 365 c-1 registration mark g-bsrn serial number 5059…
19 December 1990
Aircraft mortgage
Delivered: 4 January 1991
Status: Satisfied on 5 February 2009
Persons entitled: Air and General Finance Limited
Description: Mbb helicopter B0105D serial number 060 registration mark…
20 December 1989
Debenture
Delivered: 3 January 1990
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1989
Charge on building agreement
Delivered: 9 August 1989
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: All the interest of the mortgagor in a building agreement…
3 February 1989
Charge on building agreement
Delivered: 10 February 1989
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…
29 July 1986
Legal charge
Delivered: 18 August 1986
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a 3, dodd avenue, warwick, warwickshire.