CHAS. NISSEN AND COMPANY
LONDON

Hellopages » Greater London » Westminster » WC2R 0LX

Company number 00146014
Status Active
Incorporation Date 15 February 1917
Company Type Private Unlimited Company
Address C/O STANLEY GIBBONS LIMITED, 399 STRAND, LONDON, WC2R 0LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 5,000 . The most likely internet sites of CHAS. NISSEN AND COMPANY are www.chasnissenand.co.uk, and www.chas-nissen-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and eight months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chas Nissen and Company is a Private Unlimited Company. The company registration number is 00146014. Chas Nissen and Company has been working since 15 February 1917. The present status of the company is Active. The registered address of Chas Nissen and Company is C O Stanley Gibbons Limited 399 Strand London Wc2r 0lx. . PURKIS, Richard Kenneth is a Secretary of the company. HEDDLE, Keith Andrew Millar is a Director of the company. PURKIS, Richard Kenneth is a Director of the company. Secretary PANDIT, Arvind Jivanlal has been resigned. Director DUNNINGHAM, Timothy has been resigned. Director FRASER, Paul Ian has been resigned. Director GRODECKI, Antony Richard Jan has been resigned. Director HALL, Michael Robert Montague has been resigned. Director HENLEY, Mark David has been resigned. Director MCQUILLAN, Anthony Michael has been resigned. Director MOLLETT, Peter George has been resigned. Director PANDIT, Arvind Jivanlal has been resigned. Director WATKINS, Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PURKIS, Richard Kenneth
Appointed Date: 18 February 2000

Director
HEDDLE, Keith Andrew Millar
Appointed Date: 04 November 2011
56 years old

Director
PURKIS, Richard Kenneth
Appointed Date: 19 February 2001
70 years old

Resigned Directors

Secretary
PANDIT, Arvind Jivanlal
Resigned: 18 February 2000

Director
DUNNINGHAM, Timothy
Resigned: 19 February 2001
Appointed Date: 28 May 1998
71 years old

Director
FRASER, Paul Ian
Resigned: 04 April 1997
Appointed Date: 28 October 1996
70 years old

Director
GRODECKI, Antony Richard Jan
Resigned: 19 February 2001
Appointed Date: 28 May 1998
69 years old

Director
HALL, Michael Robert Montague
Resigned: 14 February 2008
Appointed Date: 19 February 2001
55 years old

Director
HENLEY, Mark David
Resigned: 04 November 2011
Appointed Date: 14 February 2008
54 years old

Director
MCQUILLAN, Anthony Michael
Resigned: 18 June 1998
Appointed Date: 01 April 1997
74 years old

Director
MOLLETT, Peter George
Resigned: 05 November 1993
77 years old

Director
PANDIT, Arvind Jivanlal
Resigned: 18 February 2000
73 years old

Director
WATKINS, Richard
Resigned: 15 November 1996
76 years old

Persons With Significant Control

Stanley Gibbons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAS. NISSEN AND COMPANY Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5,000

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000

...
... and 88 more events
28 Sep 1987
New director appointed

19 Mar 1987
Annual return made up to 13/01/87

28 May 1986
Full accounts made up to 30 June 1985

28 May 1986
Secretary resigned;new secretary appointed

06 May 1986
Annual return made up to 06/01/86

CHAS. NISSEN AND COMPANY Charges

7 September 1989
Guarantee and debenture
Delivered: 22 July 1989
Status: Satisfied on 19 January 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1986
Guarantee and deed debenture
Delivered: 17 June 1986
Status: Satisfied
Persons entitled: Nordbanker
Description: Fixed and floating charges over the undertaking and all…
29 October 1984
Further guarantee & debenture
Delivered: 16 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
25 June 1982
Guarantee & debenture
Delivered: 12 July 1982
Status: Satisfied
Persons entitled: Letraset Limited
Description: Fixed & floating charges undertaking and all property and…
25 June 1982
Guarantee debenture
Delivered: 9 July 1982
Status: Satisfied on 11 January 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…