NICHOLLS & CLARKE LIMITED
ROMFORD

Hellopages » Greater London » Barking and Dagenham » RM8 1SP

Company number 00066664
Status Active
Incorporation Date 18 July 1900
Company Type Private Limited Company
Address 41-51 FRESHWATER ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM8 1SP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr Geraint David Cooper as a director on 3 January 2017; Satisfaction of charge 9 in full; Satisfaction of charge 8 in full. The most likely internet sites of NICHOLLS & CLARKE LIMITED are www.nichollsclarke.co.uk, and www.nicholls-clarke.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and three months. Nicholls Clarke Limited is a Private Limited Company. The company registration number is 00066664. Nicholls Clarke Limited has been working since 18 July 1900. The present status of the company is Active. The registered address of Nicholls Clarke Limited is 41 51 Freshwater Road Chadwell Heath Romford Essex Rm8 1sp. . COOPER, Geraint David is a Secretary of the company. COOPER, Geraint David is a Director of the company. FORBES, David Ian is a Director of the company. FORBES, Kenneth Stuart Alexander is a Director of the company. FORBES, Stephen Andrew is a Director of the company. GINGELL, Gary Kenneth is a Director of the company. HILL, Richard John is a Director of the company. Secretary KNIGHT, Richard David has been resigned. Director DODDS, Douglas has been resigned. Director FRANKLIN, John Edward has been resigned. Director HILL, Nicholes John has been resigned. Director KNIGHT, Richard David has been resigned. Director RICHARDSON, Geoffrey John has been resigned. Director STRINGELL, Brian Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COOPER, Geraint David
Appointed Date: 20 April 2015

Director
COOPER, Geraint David
Appointed Date: 03 January 2017
67 years old

Director
FORBES, David Ian
Appointed Date: 11 June 1996
60 years old

Director

Director
FORBES, Stephen Andrew
Appointed Date: 01 January 1994
62 years old

Director
GINGELL, Gary Kenneth
Appointed Date: 01 January 2002
56 years old

Director
HILL, Richard John
Appointed Date: 01 January 2005
54 years old

Resigned Directors

Secretary
KNIGHT, Richard David
Resigned: 20 April 2015

Director
DODDS, Douglas
Resigned: 31 December 2008
Appointed Date: 01 January 1994
77 years old

Director
FRANKLIN, John Edward
Resigned: 31 December 2000
86 years old

Director
HILL, Nicholes John
Resigned: 20 December 1996
79 years old

Director
KNIGHT, Richard David
Resigned: 29 February 2016
74 years old

Director
RICHARDSON, Geoffrey John
Resigned: 31 December 1993
85 years old

Director
STRINGELL, Brian Anthony
Resigned: 20 December 1996
87 years old

NICHOLLS & CLARKE LIMITED Events

09 Jan 2017
Appointment of Mr Geraint David Cooper as a director on 3 January 2017
02 Aug 2016
Satisfaction of charge 9 in full
02 Aug 2016
Satisfaction of charge 8 in full
22 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,117,091

15 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 117 more events
25 Jun 1987
Return made up to 02/06/87; full list of members

24 Jun 1986
New director appointed

20 Jun 1986
Full accounts made up to 31 December 1985

20 Jun 1986
Return made up to 05/06/86; full list of members

18 Jul 1900
Incorporation

NICHOLLS & CLARKE LIMITED Charges

22 December 1995
Letter of charge
Delivered: 10 January 1996
Status: Satisfied on 2 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account or…
31 October 1994
Letter of charge
Delivered: 15 November 1994
Status: Satisfied on 2 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
24 December 1984
Assignment
Delivered: 24 December 1984
Status: Satisfied on 19 August 1993
Persons entitled: Socgen Lease Limited
Description: All rights title & benefit (including without limitation…
22 December 1983
Assignment
Delivered: 23 December 1983
Status: Satisfied on 18 September 1993
Persons entitled: Socgen Lease Limited
Description: All rights title and benefit de under a lease agreement…
19 April 1983
Assignment
Delivered: 21 April 1983
Status: Satisfied on 19 August 1993
Persons entitled: Socgen Lease Limited
Description: All rights title and benefit (including without limitation…
31 December 1981
Assigment
Delivered: 18 January 1982
Status: Satisfied on 19 August 1993
Persons entitled: Socgen Lease LTD.
Description: All rights title and benefit due under leases d/d 31/12/81…
31 December 1981
Assigment
Delivered: 5 January 1982
Status: Satisfied on 19 August 1993
Persons entitled: Socgen Lease LTD
Description: All rights title and benefit due under alease d/d 31/12/81…
23 December 1980
Assgiment
Delivered: 24 December 1980
Status: Satisfied on 19 August 1993
Persons entitled: Chemco Equipment Finance LTD
Description: All rights title & benefit of the ortgager in and to a…
21 December 1978
Assgrment
Delivered: 4 January 1979
Status: Satisfied on 19 August 1993
Persons entitled: Socden Lane LTD
Description: All right, title, benefit (including without limitations…