NICOL THOMAS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 9FD
Company number 02140639
Status Active
Incorporation Date 17 June 1987
Company Type Private Limited Company
Address SUITE 108, 1ST FLOOR, FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B24 9FD
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 22,000 . The most likely internet sites of NICOL THOMAS LIMITED are www.nicolthomas.co.uk, and www.nicol-thomas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Nicol Thomas Limited is a Private Limited Company. The company registration number is 02140639. Nicol Thomas Limited has been working since 17 June 1987. The present status of the company is Active. The registered address of Nicol Thomas Limited is Suite 108 1st Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9fd. . GRIFFIN, Peter is a Secretary of the company. BROOKFIELD, Gary Stephen is a Director of the company. BROWN, Peter is a Director of the company. FALLOWS, Stephen John is a Director of the company. FLETCHER, Richard is a Director of the company. GRIFFIN, Peter is a Director of the company. GRIFFIN, Wendy Maria is a Director of the company. Director BROAD, Peter has been resigned. Director GELLION, Christopher Charles has been resigned. Director GIBSON, Brian has been resigned. Director IRELAND, Richard has been resigned. Director WAITES, David has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary

Director
BROOKFIELD, Gary Stephen
Appointed Date: 08 June 1992
67 years old

Director
BROWN, Peter
Appointed Date: 01 April 2009
62 years old

Director
FALLOWS, Stephen John
Appointed Date: 31 August 2000
61 years old

Director
FLETCHER, Richard
Appointed Date: 01 June 2004
61 years old

Director
GRIFFIN, Peter

75 years old

Director
GRIFFIN, Wendy Maria
Appointed Date: 01 April 2010
64 years old

Resigned Directors

Director
BROAD, Peter
Resigned: 03 April 2001
78 years old

Director
GELLION, Christopher Charles
Resigned: 30 September 2013
Appointed Date: 01 August 2003
67 years old

Director
GIBSON, Brian
Resigned: 31 March 2007
79 years old

Director
IRELAND, Richard
Resigned: 31 December 2011
77 years old

Director
WAITES, David
Resigned: 31 March 2005
Appointed Date: 01 April 1997
75 years old

Persons With Significant Control

N T Project Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NICOL THOMAS LIMITED Events

22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 22,000

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 22,000

...
... and 100 more events
27 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jul 1987
Registered office changed on 27/07/87 from: temple house 20 holywell row london EC2A 4JB

20 Jul 1987
Company name changed crookdales LIMITED\certificate issued on 21/07/87

17 Jun 1987
Incorporation

NICOL THOMAS LIMITED Charges

29 July 1987
Debenture
Delivered: 7 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…