This company is commonly known as The Nichols Consultancy Group Limited. The company was founded 23 years ago and was given the registration number 04111673. The firm's registered office is in CHESHAM. You can find them at Mead Court 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Buckinghamshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | THE NICHOLS CONSULTANCY GROUP LIMITED |
---|---|---|
Company Number | : | 04111673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mead Court 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Buckinghamshire, United Kingdom, HP5 3EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Secretary | 31 March 2018 | Active |
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 21 November 2000 | Active |
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 21 November 2000 | Active |
15 Nashdom, Nashdom Lane, Burnham, Slough, SL1 8NJ | Secretary | 21 November 2000 | Active |
10, Eghams Court, Boston Drive, Bourne End, England, SL8 5YS | Secretary | 01 January 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 November 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 21 November 2000 | Active |
8 Links Drive, Reading, RG30 4YT | Director | 03 September 2001 | Active |
120 East Road, London, N1 6AA | Corporate Director | 21 November 2000 | Active |
Mrs Jane Sarah Nichols | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS |
Nature of control | : |
|
Mr Roger Michael Nichols | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
2018-04-13 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Officers | Appoint person secretary company with name date. | Download |
2018-04-13 | Officers | Termination secretary company with name termination date. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-25 | Address | Move registers to sail company with new address. | Download |
2014-02-20 | Document replacement | Second filing of form with form type made up date. | Download |
2014-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.