NIC COMPONENTS EUROPE LIMITED
BUCKINGHAM NIC EUROTECH LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1TH

Company number 03495816
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address 4 TOP ANGEL, BUCKINGHAM INDUSTRIAL PARK, BUCKINGHAM, BUCKS, MK18 1TH
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Chris Stansbury as a director on 7 September 2016. The most likely internet sites of NIC COMPONENTS EUROPE LIMITED are www.niccomponentseurope.co.uk, and www.nic-components-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Milton Keynes Central Rail Station is 9.6 miles; to Fenny Stratford Rail Station is 11.5 miles; to Kings Sutton Rail Station is 12.8 miles; to Oxford Rail Station is 20.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nic Components Europe Limited is a Private Limited Company. The company registration number is 03495816. Nic Components Europe Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Nic Components Europe Limited is 4 Top Angel Buckingham Industrial Park Buckingham Bucks Mk18 1th. . CLARK HOWES BUSINESS SERVICES LIMITED is a Secretary of the company. STANSBURY, Christopher David is a Director of the company. TARPINIAN, Gregory is a Director of the company. Secretary DURANDO, Paul has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BROWN, Peter Stewart has been resigned. Director DURANDO, Paul has been resigned. Director FREUDENBERG, Kurt has been resigned. Director KONG, Peter Tat Ming has been resigned. Director NADATA, Arthur has been resigned. Director REILLY, Paul Joseph has been resigned. Director SCHUSTER, Richard has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Appointed Date: 06 April 2011

Director
STANSBURY, Christopher David
Appointed Date: 07 September 2016
59 years old

Director
TARPINIAN, Gregory
Appointed Date: 04 November 2014
63 years old

Resigned Directors

Secretary
DURANDO, Paul
Resigned: 01 February 2000
Appointed Date: 15 January 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 06 April 2011
Appointed Date: 01 February 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Director
BROWN, Peter Stewart
Resigned: 31 December 2014
Appointed Date: 04 April 2011
64 years old

Director
DURANDO, Paul
Resigned: 15 June 2006
Appointed Date: 15 January 1998
81 years old

Director
FREUDENBERG, Kurt
Resigned: 04 April 2011
Appointed Date: 15 June 2006
67 years old

Director
KONG, Peter Tat Ming
Resigned: 03 November 2014
Appointed Date: 04 April 2011
75 years old

Director
NADATA, Arthur
Resigned: 04 April 2011
Appointed Date: 15 January 1998
79 years old

Director
REILLY, Paul Joseph
Resigned: 11 August 2016
Appointed Date: 04 April 2011
68 years old

Director
SCHUSTER, Richard
Resigned: 04 April 2011
Appointed Date: 15 January 1998
77 years old

Persons With Significant Control

Mr Christopher David Stansbury
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Gregory Tarpinian
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

NIC COMPONENTS EUROPE LIMITED Events

03 Feb 2017
Confirmation statement made on 15 January 2017 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Appointment of Mr Chris Stansbury as a director on 7 September 2016
18 Aug 2016
Termination of appointment of Paul Joseph Reilly as a director on 11 August 2016
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

...
... and 70 more events
05 Feb 1998
New director appointed
05 Feb 1998
New director appointed
03 Feb 1998
Secretary resigned
03 Feb 1998
Director resigned
15 Jan 1998
Incorporation

NIC COMPONENTS EUROPE LIMITED Charges

28 June 2010
A debenture and guarantee
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Wachovia Capital Finance Corporation (New England) (the Agent)
Description: Fixed and floating charge over the undertaking and all…
4 April 2001
Deed of charge over credit balances
Delivered: 23 April 2001
Status: Satisfied on 12 June 2010
Persons entitled: Barclays Bank PLC
Description: Us$ call deposit account number 63577977. the charge…
27 March 1998
Rent deposit deed
Delivered: 2 April 1998
Status: Satisfied on 15 June 2010
Persons entitled: J. Lester (Bedding) Limited
Description: £15,000 rent deposit.