NASHOPPER INVESTMENTS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1AE

Company number 04229824
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address DOWNFORD HOUSE, 16 GEORGE STREET, HAILSHAM, EAST SUSSEX, BN27 1AE
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 fifty-nine events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 4 ; Registration of charge 042298240008, created on 18 April 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NASHOPPER INVESTMENTS LIMITED are www.nashopperinvestments.co.uk, and www.nashopper-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Berwick (Sussex) Rail Station is 4.3 miles; to Pevensey Bay Rail Station is 4.8 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nashopper Investments Limited is a Private Limited Company. The company registration number is 04229824. Nashopper Investments Limited has been working since 06 June 2001. The present status of the company is Active. The registered address of Nashopper Investments Limited is Downford House 16 George Street Hailsham East Sussex Bn27 1ae. The company`s financial liabilities are £5.6k. It is £-1.73k against last year. The cash in hand is £10.14k. It is £-0.97k against last year. And the total assets are £15.94k, which is £-0.38k against last year. THOMAS, Mark William is a Secretary of the company. HOPPER YOUNG, Karl is a Director of the company. Secretary MCCOLLUM, Anglea Jean has been resigned. Secretary YOUNG, Debra has been resigned. Director NASH, Renee has been resigned. Director NASH, Roy has been resigned. Director NASH, Steven Roy has been resigned. Director TAYLOR, Martyn has been resigned. Director YOUNG, Debra has been resigned. The company operates in "Other letting and operating of own or leased real estate".


nashopper investments Key Finiance

LIABILITIES £5.6k
-24%
CASH £10.14k
-9%
TOTAL ASSETS £15.94k
-3%
All Financial Figures

Current Directors

Secretary
THOMAS, Mark William
Appointed Date: 11 December 2007

Director
HOPPER YOUNG, Karl
Appointed Date: 08 June 2001
59 years old

Resigned Directors

Secretary
MCCOLLUM, Anglea Jean
Resigned: 08 June 2001
Appointed Date: 06 June 2001

Secretary
YOUNG, Debra
Resigned: 11 December 2007
Appointed Date: 08 June 2001

Director
NASH, Renee
Resigned: 03 May 2006
Appointed Date: 08 June 2001
89 years old

Director
NASH, Roy
Resigned: 03 May 2006
Appointed Date: 08 June 2001
93 years old

Director
NASH, Steven Roy
Resigned: 18 September 2001
Appointed Date: 08 June 2001
64 years old

Director
TAYLOR, Martyn
Resigned: 08 June 2001
Appointed Date: 06 June 2001
70 years old

Director
YOUNG, Debra
Resigned: 18 September 2008
Appointed Date: 08 June 2001
62 years old

NASHOPPER INVESTMENTS LIMITED Events

07 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4

21 Apr 2016
Registration of charge 042298240008, created on 18 April 2016
29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
30 Jul 2001
New director appointed
21 Jun 2001
Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2
21 Jun 2001
Director resigned
21 Jun 2001
Secretary resigned
06 Jun 2001
Incorporation

NASHOPPER INVESTMENTS LIMITED Charges

18 April 2016
Charge code 0422 9824 0008
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 58 swan road hailsham east sussex BN27 2DD…
26 July 2013
Charge code 0422 9824 0007
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Lower ground floor flat 11 cloudsley road st leonards on…
26 July 2013
Charge code 0422 9824 0006
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 2 51 elphinstone road hastings east sussex t/no…
19 December 2006
Charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Basement flat, 86 marina, st leonards on sea, east sussex.
26 September 2003
Legal charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 58 swan road hailsham east sussex t/no SX717745 together…
3 October 2002
Legal charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Lower ground floor flat 11 cloudsley road st leonards on…
25 February 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 51 elphinstone road hastings east sussex TN34 2EG.
6 February 2002
Legal charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 273 london road bexhill on sea east sussex.