NICHOLSON WHITE & CO. LIMITED
HARBORNE

Hellopages » West Midlands » Birmingham » B17 0DH

Company number 02747708
Status Active
Incorporation Date 16 September 1992
Company Type Private Limited Company
Address ST MARYS HOUSE 68, HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1,000 . The most likely internet sites of NICHOLSON WHITE & CO. LIMITED are www.nicholsonwhiteco.co.uk, and www.nicholson-white-co.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and one months. Nicholson White Co Limited is a Private Limited Company. The company registration number is 02747708. Nicholson White Co Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of Nicholson White Co Limited is St Marys House 68 Harborne Park Road Harborne Birmingham B17 0dh. The company`s financial liabilities are £381.77k. It is £112.64k against last year. And the total assets are £1260.31k, which is £-70.95k against last year. WHITE, Jenny Rose is a Secretary of the company. WHITE, Mark Jamie is a Director of the company. Secretary NICHOLSON, Richard Patrick has been resigned. Secretary WHITE, Mark Jamie has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director INGHAM, Richard John Stafford has been resigned. Director NICHOLSON, Richard Patrick has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-life insurance".


nicholson white & co. Key Finiance

LIABILITIES £381.77k
+41%
CASH n/a
TOTAL ASSETS £1260.31k
-6%
All Financial Figures

Current Directors

Secretary
WHITE, Jenny Rose
Appointed Date: 19 January 1995

Director
WHITE, Mark Jamie
Appointed Date: 19 January 1993
68 years old

Resigned Directors

Secretary
NICHOLSON, Richard Patrick
Resigned: 01 March 1994
Appointed Date: 01 November 1992

Secretary
WHITE, Mark Jamie
Resigned: 19 January 1995
Appointed Date: 01 March 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 November 1992
Appointed Date: 16 September 1992

Director
INGHAM, Richard John Stafford
Resigned: 19 January 1995
Appointed Date: 01 November 1992
88 years old

Director
NICHOLSON, Richard Patrick
Resigned: 01 March 1994
Appointed Date: 01 November 1992
78 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 November 1992
Appointed Date: 16 September 1992

Persons With Significant Control

Davron Management Limited
Notified on: 16 September 2016
Nature of control: Ownership of shares – 75% or more

NICHOLSON WHITE & CO. LIMITED Events

04 Oct 2016
Confirmation statement made on 16 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000

24 Sep 2015
Secretary's details changed for Jenny Rose White on 16 September 2015
24 Sep 2015
Director's details changed for Mr Mark Jamie White on 16 September 2015
...
... and 55 more events
25 Mar 1993
New director appointed

25 Mar 1993
Secretary resigned;new secretary appointed;director resigned

25 Mar 1993
Registered office changed on 25/03/93 from: 31 corsham street london N1 6DR

10 Mar 1993
New director appointed

16 Sep 1992
Incorporation

NICHOLSON WHITE & CO. LIMITED Charges

26 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 10 December 2010
Persons entitled: Hsbc Bank PLC
Description: 129 globe view 10 high timber street off upper thames…