This company is commonly known as Niscayah Holdings Limited. The company was founded 37 years ago and was given the registration number 02073469. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Business Park, Sheffield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | NISCAYAH HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02073469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1986 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Europa Court, Sheffield Business Park, Sheffield, S9 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Red Lion St, London, United Kingdom, WC1R 4PS | Corporate Secretary | 22 July 2022 | Active |
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX | Director | 01 February 2023 | Active |
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX | Director | 01 February 2023 | Active |
17, Waltham Road, Bournemouth, United Kingdom, BH7 6PE | Director | 21 July 2023 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 March 2022 | Active |
Stanley Black & Decker, Unit 3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Secretary | 01 November 2013 | Active |
80 Tithe Barn Drive, Bray, Maidenhead, SL6 2DE | Secretary | 30 June 1998 | Active |
33 Robins Grove, Chase Meadow, Warwick, CV34 6RF | Secretary | 16 November 2000 | Active |
56 Tennyson Street, Battersea, SW8 3SU | Secretary | 05 February 2002 | Active |
6 Hurlfield, Wilmington, Dartford, DA2 7BH | Secretary | - | Active |
St James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Corporate Secretary | 30 September 2001 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 April 2020 | Active |
Roding House, 970 Romford Road, London, E12 5LP | Director | 29 March 2010 | Active |
427 S Clifford Avenue, Los Angeles, Usa, FOREIGN | Director | - | Active |
Ellesmere Hill House Drive, Saint Georges Hill, Weybridge, KT13 0NQ | Director | 30 September 2001 | Active |
8078 Thoroughbred, Alta, Usa, | Director | - | Active |
22 Streetly Lane, Four Oaks, Sutton Coldfield, B74 4TU | Director | 30 September 2000 | Active |
Roding House, 970 Romford Road, London, E12 5LP | Director | 29 March 2010 | Active |
5820 Kanan Dume, Malibu California 90265, United States Of America, | Director | 19 June 1995 | Active |
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER | Director | 01 February 2012 | Active |
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER | Director | 01 February 2012 | Active |
Holly House, 33 Barnton Avenue West, Edinburgh, EH4 6DF | Director | 03 August 1992 | Active |
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER | Director | 01 February 2012 | Active |
Roding House, 970 Romford Road, London, E12 5LP | Director | 01 November 2010 | Active |
33 Robins Grove, Chase Meadow, Warwick, CV34 6RF | Director | 16 November 2000 | Active |
17 Elvaston Place, London, SW7 5QF | Director | 29 April 1998 | Active |
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER | Director | 01 February 2012 | Active |
Roding House, 970 Romford Road, London, E12 5LP | Director | 29 March 2010 | Active |
Roding House, 970 Romford Road, London, E12 5LP | Director | 13 January 2011 | Active |
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER | Director | 01 November 2016 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 15 April 2013 | Active |
Roding House, 970 Romford Road, London, E12 5LP | Director | 29 March 2010 | Active |
E1521 New Providence Wharf, 1 Fairmont Avenue, London, E14 9QJ | Director | 03 July 2006 | Active |
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER | Director | 29 January 2015 | Active |
The Stables, Heathermount Drive, Crowthorne, RG45 6HJ | Director | 03 August 1992 | Active |
Securitas Services Holding Uk Limited | ||
Notified on | : | 25 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 24, Old Queen Street, London, United Kingdom, SW1H 9HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Officers | Change corporate secretary company with change date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-05-11 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.