NECTAR IMPORTS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 5SN

Company number 02512018
Status Active
Incorporation Date 14 June 1990
Company Type Private Limited Company
Address COLD BERWICK HILL, BERWICK ST. LEONARD, SALISBURY, WILTSHIRE, SP3 5SN
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Simon Emeny as a director on 9 September 2016; Appointment of Mr Simon Ray Dodd as a director on 9 September 2016. The most likely internet sites of NECTAR IMPORTS LIMITED are www.nectarimports.co.uk, and www.nectar-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Nectar Imports Limited is a Private Limited Company. The company registration number is 02512018. Nectar Imports Limited has been working since 14 June 1990. The present status of the company is Active. The registered address of Nectar Imports Limited is Cold Berwick Hill Berwick St Leonard Salisbury Wiltshire Sp3 5sn. . GARNHAM, Severine Pascale is a Secretary of the company. DODD, Simon Ray is a Director of the company. DOUGLAS, James Charles Robert is a Director of the company. JUKES, Fiona Jane is a Director of the company. JUKES, Mark is a Director of the company. Secretary CHUBB, Penelope Claire has been resigned. Secretary JUKES, Fiona Jane has been resigned. Director BRAY, Ian David has been resigned. Director EMENY, Simon has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
GARNHAM, Severine Pascale
Appointed Date: 31 December 2015

Director
DODD, Simon Ray
Appointed Date: 09 September 2016
51 years old

Director
DOUGLAS, James Charles Robert
Appointed Date: 31 December 2015
59 years old

Director
JUKES, Fiona Jane

64 years old

Director
JUKES, Mark

69 years old

Resigned Directors

Secretary
CHUBB, Penelope Claire
Resigned: 31 December 2015
Appointed Date: 10 January 1998

Secretary
JUKES, Fiona Jane
Resigned: 15 June 2008

Director
BRAY, Ian David
Resigned: 31 May 2016
Appointed Date: 31 December 2015
62 years old

Director
EMENY, Simon
Resigned: 09 September 2016
Appointed Date: 31 May 2016
69 years old

NECTAR IMPORTS LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
16 Sep 2016
Termination of appointment of Simon Emeny as a director on 9 September 2016
16 Sep 2016
Appointment of Mr Simon Ray Dodd as a director on 9 September 2016
12 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 30,000

12 Jul 2016
Register inspection address has been changed to Griffin Brewery Chiswick Lane South London W4 2QB
...
... and 87 more events
27 Jun 1990
Registered office changed on 27/06/90 from: 12 abingdon road kensington london W8 6AF

27 Jun 1990
Secretary resigned;new secretary appointed

27 Jun 1990
Director resigned;new director appointed

14 Jun 1990
Incorporation

14 Jun 1990
Incorporation

NECTAR IMPORTS LIMITED Charges

30 May 2002
Debenture
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1997
Debenture
Delivered: 28 March 1997
Status: Satisfied on 3 September 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…