NOMIX ENVIRO LIMITED
LONDON N2N ENVIRO LIMITED NOMIX-CHIPMAN LIMITED

Hellopages » Greater London » Westminster » W1K 4QY
Company number 01688928
Status Active
Incorporation Date 24 December 1982
Company Type Private Limited Company
Address ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT, WESTON CENTRE, 10 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 94,400 ; Accounts for a dormant company made up to 30 June 2015; Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016. The most likely internet sites of NOMIX ENVIRO LIMITED are www.nomixenviro.co.uk, and www.nomix-enviro.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Nomix Enviro Limited is a Private Limited Company. The company registration number is 01688928. Nomix Enviro Limited has been working since 24 December 1982. The present status of the company is Active. The registered address of Nomix Enviro Limited is Associated British Foods Plc Group Secretarial Department Weston Centre 10 Grosvenor Street London United Kingdom W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. AITCHISON, Kenneth Mark is a Director of the company. WOOLDRIDGE, Stephen is a Director of the company. Secretary ELLIOTT, Brian Walter George has been resigned. Secretary LINGENS, Michael Robert has been resigned. Secretary LONG, Mark Peter has been resigned. Director BATTCOCK, Humphrey William has been resigned. Director BROCKLEBANK, Aubrey Thomas, Sir has been resigned. Director COLLINS, John Leonard has been resigned. Director ELLIOTT, Brian Walter George has been resigned. Director GILL, David Charles has been resigned. Director GRANT, Hugh has been resigned. Director LONG, Mark Peter has been resigned. Director MANNING, Kingsley Guy has been resigned. Director MULLETT, Geoffrey William has been resigned. Director OLLIER, Brian David has been resigned. Director OULTON, Mark John has been resigned. Director PHILLIPS, Mark John Scott has been resigned. Director QUINLAN, Peter Graham has been resigned. Director QUINTON, Richard Nicholas Holroyd has been resigned. Director ROBINSON, Peter has been resigned. Director SYMONDS, John Robert has been resigned. Director THOMPSON, John William has been resigned. Director VEALE, Bernard George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 02 March 2007

Director
AITCHISON, Kenneth Mark
Appointed Date: 02 March 2007
65 years old

Director
WOOLDRIDGE, Stephen
Appointed Date: 24 July 2007
64 years old

Resigned Directors

Secretary
ELLIOTT, Brian Walter George
Resigned: 29 November 1996
Appointed Date: 25 April 1991

Secretary
LINGENS, Michael Robert
Resigned: 06 May 1998

Secretary
LONG, Mark Peter
Resigned: 02 March 2007
Appointed Date: 29 November 1996

Director
BATTCOCK, Humphrey William
Resigned: 27 September 1994
Appointed Date: 09 October 1992
70 years old

Director
BROCKLEBANK, Aubrey Thomas, Sir
Resigned: 14 October 1994
Appointed Date: 09 February 1994
74 years old

Director
COLLINS, John Leonard
Resigned: 24 August 1994
84 years old

Director
ELLIOTT, Brian Walter George
Resigned: 16 June 1994
87 years old

Director
GILL, David Charles
Resigned: 18 March 2003
75 years old

Director
GRANT, Hugh
Resigned: 29 May 1991
67 years old

Director
LONG, Mark Peter
Resigned: 19 March 2008
Appointed Date: 09 April 1997
64 years old

Director
MANNING, Kingsley Guy
Resigned: 28 July 1994
74 years old

Director
MULLETT, Geoffrey William
Resigned: 10 December 2003
Appointed Date: 18 March 2003
73 years old

Director
OLLIER, Brian David
Resigned: 14 February 1997
Appointed Date: 26 August 1993
73 years old

Director
OULTON, Mark John
Resigned: 17 January 2003
Appointed Date: 25 April 2002
65 years old

Director
PHILLIPS, Mark John Scott
Resigned: 19 March 2008
Appointed Date: 26 August 1993
68 years old

Director
QUINLAN, Peter Graham
Resigned: 31 March 1994
Appointed Date: 26 August 1993
78 years old

Director
QUINTON, Richard Nicholas Holroyd
Resigned: 01 March 1995
Appointed Date: 16 June 1994
77 years old

Director
ROBINSON, Peter
Resigned: 03 February 2004
Appointed Date: 18 March 2003
67 years old

Director
SYMONDS, John Robert
Resigned: 31 May 1994
92 years old

Director
THOMPSON, John William
Resigned: 31 July 2007
Appointed Date: 02 March 2007
83 years old

Director
VEALE, Bernard George
Resigned: 02 December 1994
86 years old

NOMIX ENVIRO LIMITED Events

10 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 94,400

11 Apr 2016
Accounts for a dormant company made up to 30 June 2015
13 Jan 2016
Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016
13 Jan 2016
Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016
15 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 94,400

...
... and 166 more events
16 Jan 1987
Alter share structure

27 Jun 1986
Return made up to 09/04/86; full list of members

16 Apr 1986
Accounts for a small company made up to 30 November 1985

07 Feb 1983
Company name changed\certificate issued on 07/02/83
24 Dec 1982
Incorporation

NOMIX ENVIRO LIMITED Charges

10 April 2003
Debenture
Delivered: 15 April 2003
Status: Satisfied on 26 March 2011
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 March 2003
Legal charge
Delivered: 27 March 2003
Status: Satisfied on 19 March 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: Unit 1, portland street, staple hill t/n AV144643, unit 3…
18 March 2003
Debenture
Delivered: 27 March 2003
Status: Satisfied on 19 March 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: Fixed and floating charges over the undertaking and all…
7 July 1995
Fixed charge on discounted debts and other debts
Delivered: 28 July 1995
Status: Satisfied on 13 February 1999
Persons entitled: Confidential Invoice Discounting Limited
Description: All discounted debts and other debts. See the mortgage…
8 November 1993
Mortgage
Delivered: 24 November 1993
Status: Satisfied on 29 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 3 hayward road industrial estate…
28 April 1993
A credit agreement
Delivered: 12 May 1993
Status: Satisfied on 19 February 1999
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
22 December 1992
Single debenture
Delivered: 11 January 1993
Status: Satisfied on 29 January 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1989
Debenture
Delivered: 18 May 1989
Status: Satisfied on 13 November 1989
Persons entitled: Monsanto PLC
Description: (Please see form 395). fixed and floating charges over the…
30 July 1985
Legal charge
Delivered: 3 August 1985
Status: Satisfied on 30 December 1992
Persons entitled: Lloyds Bank PLC
Description: Part of fillwood factory, charlton road,bristol.
14 May 1984
Debenture
Delivered: 19 May 1984
Status: Satisfied on 19 February 1999
Persons entitled: Lloyds Bank PLC
Description: Inc. Hreitable property & assets in scotland (use doc 17…