NASITRA LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5LH

Company number 04749021
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address 1 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, MERSEYSIDE, CH41 5LH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,700 ; Satisfaction of charge 42 in full. The most likely internet sites of NASITRA LIMITED are www.nasitra.co.uk, and www.nasitra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Edge Hill Rail Station is 2.7 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nasitra Limited is a Private Limited Company. The company registration number is 04749021. Nasitra Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of Nasitra Limited is 1 Abbots Quay Monks Ferry Birkenhead Merseyside Ch41 5lh. . KOLLAKIS, Hazel is a Director of the company. Secretary GIBBARD, George has been resigned. Secretary GIBBARD, George has been resigned. Secretary KOLLAKIS, Nicholas Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KOLLAKIS, Hazel
Appointed Date: 30 April 2003
58 years old

Resigned Directors

Secretary
GIBBARD, George
Resigned: 05 July 2010
Appointed Date: 27 April 2009

Secretary
GIBBARD, George
Resigned: 19 January 2009
Appointed Date: 30 April 2003

Secretary
KOLLAKIS, Nicholas Michael
Resigned: 27 April 2009
Appointed Date: 19 January 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

NASITRA LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,700

25 May 2016
Satisfaction of charge 42 in full
25 May 2016
Satisfaction of charge 47 in full
25 May 2016
Satisfaction of charge 1 in full
...
... and 148 more events
23 May 2003
Secretary resigned
23 May 2003
Director resigned
23 May 2003
New secretary appointed
23 May 2003
New director appointed
30 Apr 2003
Incorporation

NASITRA LIMITED Charges

21 March 2016
Charge code 0474 9021 0060
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 allerton road woolton liverpool…
28 November 2014
Charge code 0474 9021 0059
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 305-309 smithdown road, liverpool…
6 November 2014
Charge code 0474 9021 0058
Delivered: 7 November 2014
Status: Satisfied on 25 May 2016
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as apartments 6, 18, 20, 29, 57…
19 June 2012
Deed of legal mortgage
Delivered: 21 June 2012
Status: Satisfied on 25 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 10 basilica castle street northwich cheshire…
19 June 2012
Deed of legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 2 basilica castle street northwich cheshire fixed…
19 June 2012
Deed of legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 3 magnum opus 20 livington drive liverpool fixed…
19 June 2012
Deed of legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 4 magnum opus 20 livington drive liverpool fixed…
19 June 2012
Deed of legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1 carrington hall 16 alexandra drive liverpool all…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a flat 15 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a flat 87 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a flat 47 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: /H properties k/a flat 46 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a flat 40 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a flat 43 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: /H properties k/a flat 17 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a flat 37 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: /H properties k/a flat 70 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a flat 99 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a flat 8 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: /H properties k/a flat 11 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a flat 114 stella nova building washington…
20 December 2011
Mortgage deed (corporate-no floating charge)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a flat 101 and 103 stella nova building…
20 December 2011
Charge over shares
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: Fixed charge the securities and the derivative assets and…
20 December 2011
Deed of subordination of loan(s)
Delivered: 21 December 2011
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: The borrower will not,without previous written consent of…
19 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 25 May 2016
Persons entitled: Co-Operative Bank PLC
Description: 141 stella nova washington parade bootle liverpool a…
19 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 25 May 2016
Persons entitled: Co-Operative Bank PLC
Description: 100 stella nova washington parade bootle liverpool a…
19 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 25 May 2016
Persons entitled: Co-Operative Bank PLC
Description: 136 stella nova washington parade bootle liverpool a…
19 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 25 May 2016
Persons entitled: Co-Operative Bank PLC
Description: 82 stella nova washington parade bootle liverpool a…
19 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 25 May 2016
Persons entitled: Co-Operative Bank PLC
Description: 14 stella nova washington parade bootle liverpool floating…
30 November 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 207 rose lane, 49 and 49A millersdale road, mossley hill…
30 November 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 355 smithdown road, liverpool, t/no: LA104032 a floating…
30 November 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 136 smithdown road, liverpool, t/no: MS360355 a floating…
30 November 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 9 nelson street, southport, merseyside, t/no: MS29214 a…
30 November 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 5A quarruy close, liverpool, t/no: MS201501 a floating…
30 November 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 64 rudyard road, liverpool t/no: MS404796 a floating charge…
30 November 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 501 smithdown road, liverpool, t/no: MS301527 a floating…
21 January 2008
Legal charge
Delivered: 30 January 2008
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 3 and apartment 4 magnum opus livingston drive…
21 January 2008
Legal charge
Delivered: 30 January 2008
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 1 carrington hall 16 alexandra drive liverpool…
9 August 2007
Deed of charge
Delivered: 13 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 44 thornycroft road liverpool merseyside t/no MS81454…
9 August 2007
Deed of charge
Delivered: 13 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 87 grosvenor road wavertree liverpool t/no MS315508. Fixed…
9 August 2007
Deed of charge
Delivered: 13 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 104 garmoyle road liverpool merseyside t/no MS376265. Fixed…
7 December 2006
Legal charge
Delivered: 13 December 2006
Status: Satisfied on 2 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 155 briardale road liverpool. By way of fixed charge the…
16 November 2006
Legal charge
Delivered: 24 November 2006
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 355 smithdown road liverpool t/no 104032. by way of fixed…
30 June 2006
Mortgage
Delivered: 11 July 2006
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 207 rose lane manchester t/ns MS321455 and MS439909. By way…
29 June 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat 49 millers dale road liverpool t/n…
10 May 2006
Legal charge
Delivered: 24 May 2006
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 49 millersdale road liverpool merseyside t/no…
7 March 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 nelson street, southport t/no MS29214. By way of fixed…
11 November 2005
Charge deed
Delivered: 24 November 2005
Status: Satisfied on 25 May 2016
Persons entitled: Northern Rock PLC
Description: F/H church hall grosvenor road wavertree liverpool (now k/a…
15 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 2 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 6A quarry close stoneycroft liverpool t/no MS208234. By way…
15 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 5A quarry close stoneycroft liverpool t/no MS201501. By way…
15 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 2 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 quarry close stoneycroft liverpool t/no MS206476. By way…
6 July 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 25 May 2016
Persons entitled: Paragon Mortgages Limited
Description: 104 garmoyle road liverpool L15 5AD.
16 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 2 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the f/h property k/a 367 grafton…
14 November 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 136 smithdown road, taxteth park…
14 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 64 rudyard road, liverpool t/n…
14 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 501 smithdown road, liverpool, L15…
14 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 2 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 104 garmoyle road liverpool. By way of fixed charge the…
2 October 2003
Debenture
Delivered: 14 October 2003
Status: Satisfied on 2 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied on 25 May 2016
Persons entitled: Paragon Mortgages Limited
Description: 44 thornycroft, wavertree, liverpool, L15 0EW. By way of…
11 July 2003
Legal charge
Delivered: 26 July 2003
Status: Satisfied on 25 May 2016
Persons entitled: Paragon Mortgages Limited
Description: 87 grosvenor road, liverpool, L15 oez.

Similar Companies

NASIRS ENTERPRISE LTD NASIS LIMITED NASIUK LTD NASIULLAH LTD NASJAV LIMITED NASJET LTD NASK BUSINESS LIMITED