NOLCELL LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6TB

Company number 01444463
Status Active
Incorporation Date 17 August 1979
Company Type Private Limited Company
Address GROUND FLOOR BELMONT PLACE, BELMONT ROAD, MAIDENHEAD, SL6 6TB
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 eighty-five events have happened. The last three records are Appointment of Nicholas Richard Mcdonagh as a director on 4 December 2016; Appointment of James Alexander Mcdonagh as a director on 4 December 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of NOLCELL LIMITED are www.nolcell.co.uk, and www.nolcell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Nolcell Limited is a Private Limited Company. The company registration number is 01444463. Nolcell Limited has been working since 17 August 1979. The present status of the company is Active. The registered address of Nolcell Limited is Ground Floor Belmont Place Belmont Road Maidenhead Sl6 6tb. . MCDONAGH, Jennifer Mary is a Secretary of the company. MCDONAGH, James Alexander is a Director of the company. MCDONAGH, Jennifer Mary is a Director of the company. MCDONAGH, Nicholas Richard is a Director of the company. MCDONAGH, Nicholas Pattison is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MCDONAGH, James Alexander
Appointed Date: 04 December 2016
42 years old

Director

Director
MCDONAGH, Nicholas Richard
Appointed Date: 04 December 2016
46 years old

Director

NOLCELL LIMITED Events

08 Dec 2016
Appointment of Nicholas Richard Mcdonagh as a director on 4 December 2016
08 Dec 2016
Appointment of James Alexander Mcdonagh as a director on 4 December 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 75 more events
09 Jun 1986
Accounts for a small company made up to 30 November 1984

09 Jun 1986
Return made up to 05/06/86; full list of members

30 Mar 1984
Accounts made up to 30 November 1982
09 Feb 1982
Accounts made up to 30 November 1980
17 Aug 1979
Certificate of incorporation

NOLCELL LIMITED Charges

3 March 2003
Legal mortgage
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at the back of camborne (8 & 13 dolphin court)…
25 July 1995
Legal charge
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-26/28 bowden road sunninghill. Together with all…
6 August 1994
Legal charge
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land at the land off dolphin court,rear of stanwell…
23 February 1994
Legal charge
Delivered: 24 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 271 kingston road ashford surrey. Together with all…
4 February 1994
Legal charge
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjacent to 35 colonial road, bedfont. Together with…
24 January 1994
Fixed and floating charge
Delivered: 26 January 1994
Status: Satisfied on 23 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1984
Legal charge
Delivered: 14 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 10 beaconsfield road st. Margarets richmond upon thames…
14 June 1984
Legal charge
Delivered: 15 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 412A london road, ashford.
1 June 1983
Legal charge
Delivered: 15 June 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 124 brighton road surbiton surrey.
1 June 1983
Legal charge
Delivered: 15 June 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands and premises being 49 clarendon rd, ashford, middx.
2 February 1983
Legal charge
Delivered: 3 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 43 chaucer road…
6 December 1982
Legal charge
Delivered: 9 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 63, parkland grove, ashford, middlesex. Title no: sy 377466.
6 August 1982
Legal charge
Delivered: 25 August 1982
Status: Satisfied on 23 October 2008
Persons entitled: Midland Bank PLC
Description: 64, st. John's road, isleworth, middlesex. Title no:…
15 July 1982
Legal charge
Delivered: 22 July 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a aurelia cottage, high street, wraysbury.
21 June 1982
Legal charge
Delivered: 23 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 77 station crescent ashford title no sy 492866.
27 January 1982
Mortgage
Delivered: 1 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 22, boscombe road, shepherds bush london W12 title no…
23 February 1981
Charge
Delivered: 2 March 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 29 lower village road sunninghill berkshire.
9 August 1980
Mortgage
Delivered: 19 August 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land & premises being 73 & 75 station crescent ashford…