About

Registered Number: 02712462
Date of Incorporation: 06/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: New Street Accounting, 8-9 New Street, Alfreton, Derbyshire, DE55 7BP

 

Established in 1992, Nottingham & Nottinghamshire Licensed Victuallers Ltd have registered office in Alfreton. We don't know the number of employees at the business. The companies directors are listed as Mincher, Christine Jean, Mincher, Cyril Charles, Evans, Robert, Bednall, Lawrence Godfrey, Carter, Shirley, Clarke, Donald, Cooper, Dennis Harry, Herbert, John Edwin, Kay, Michael John, Knight, Michael, Marriott, Harold, Martin, Robert John, Murden, Neil, Ogle, Susan Caroline, Revill, Andrew John, Sanderson, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINCHER, Cyril Charles 14 March 1995 - 1
BEDNALL, Lawrence Godfrey 06 May 1992 14 March 1995 1
CARTER, Shirley 22 September 1992 09 February 1993 1
CLARKE, Donald 06 May 1992 11 August 2001 1
COOPER, Dennis Harry 09 February 1993 09 March 1999 1
HERBERT, John Edwin 22 September 1992 09 March 1999 1
KAY, Michael John 14 March 1995 01 January 1997 1
KNIGHT, Michael 22 September 1992 14 March 1995 1
MARRIOTT, Harold 22 September 1992 15 October 2001 1
MARTIN, Robert John 12 March 1996 10 February 1998 1
MURDEN, Neil 22 September 1992 10 June 1997 1
OGLE, Susan Caroline 22 September 1992 14 October 1995 1
REVILL, Andrew John 11 April 2006 11 December 2008 1
SANDERSON, Paul 09 March 1999 15 April 2003 1
Secretary Name Appointed Resigned Total Appointments
MINCHER, Christine Jean 06 May 2003 - 1
EVANS, Robert 06 May 1992 18 March 2003 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 09 October 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363a - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
363s - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 04 July 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363s - Annual Return 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 24 March 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
363s - Annual Return 11 June 1996
288 - N/A 24 April 1996
AA - Annual Accounts 22 March 1996
288 - N/A 12 July 1995
288 - N/A 12 July 1995
363s - Annual Return 06 July 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
AA - Annual Accounts 20 March 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 26 July 1994
RESOLUTIONS - N/A 11 November 1993
AA - Annual Accounts 11 November 1993
RESOLUTIONS - N/A 15 June 1993
MEM/ARTS - N/A 15 June 1993
363s - Annual Return 10 June 1993
288 - N/A 10 June 1993
288 - N/A 29 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1993
287 - Change in situation or address of Registered Office 27 January 1993
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
NEWINC - New incorporation documents 06 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.