This company is commonly known as Nicholson Mcbride Limited. The company was founded 34 years ago and was given the registration number 02486675. The firm's registered office is in LONDON. You can find them at 344-354 Gray's Inn Road, Gray's Inn Road, London, Greater London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NICHOLSON MCBRIDE LIMITED |
---|---|---|
Company Number | : | 02486675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 344-354 Gray's Inn Road, Gray's Inn Road, London, Greater London, England, WC1X 8BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, England, SN4 8DP | Secretary | 06 April 2010 | Active |
16, High Holborn, London, England, WC1V 6BX | Director | 01 June 2019 | Active |
89 Randolph Avenue, London, W9 1DL | Director | - | Active |
Ffordd Farm, Ffordd Groesffordd, Glan Conwy, Colwyn Bay, United Kingdom, LL28 5NT | Secretary | 02 May 2008 | Active |
4 St Leonards Avenue, Windsor, SL4 1HX | Secretary | 20 October 2006 | Active |
31 Icen Way, Dorchester, DT1 1ES | Secretary | - | Active |
107 Chesterton Road, London, W10 6ET | Secretary | 30 October 1998 | Active |
182 Mantilla Road, London, SW17 8DU | Secretary | 23 March 2004 | Active |
Top Flat, 34 Kelfield Gardens, London, W10 6NB | Secretary | 13 May 1994 | Active |
Briar Cottage Church Lane, Dogmersfield, Hook, RG27 8SZ | Secretary | 21 July 1998 | Active |
11, Tyn Y Coed Road, Great Orme, Llandudno, Wales, LL30 2QA | Director | 02 May 2008 | Active |
4 St Leonards Avenue, Windsor, SL4 1HX | Director | 20 October 2006 | Active |
89 Randolph Avenue, London, W9 1DL | Director | 31 October 1999 | Active |
89 Randolph Avenue, London, W9 1DL | Director | 01 February 1996 | Active |
18b, Pindock Mews, London, W9 2PY | Director | 01 October 2016 | Active |
31 Icen Way, Dorchester, DT1 1ES | Director | - | Active |
107 Chesterton Road, London, W10 6ET | Director | 01 February 1996 | Active |
Woodbridge House Coxhill Lane, Potterne, Devizes, SN10 5PH | Director | 25 June 1999 | Active |
Flat 2, 39 Devonshire Place, London, W1G 6JU | Director | 01 October 2000 | Active |
10 Frederick Close, London, W2 2HD | Director | - | Active |
Flat 4 118 Gloucester Terrace, London, W2 6HP | Director | 21 July 1998 | Active |
Top Flat, 34 Kelfield Gardens, London, W10 6NB | Director | 01 March 1994 | Active |
Briar Cottage Church Lane, Dogmersfield, Hook, RG27 8SZ | Director | 21 July 1998 | Active |
Mrs Jane Nicholson | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, High Holborn, London, England, WC1V 6BX |
Nature of control | : |
|
Mr John Noel Nicholson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18b, Pindock Mews, London, England, W9 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-25 | Officers | Change person secretary company with change date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.