NILAARI AGENCY
BRISTOL

Hellopages » Bristol » Bristol, City of » BS5 0NZ

Company number 03785177
Status Active
Incorporation Date 9 June 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 184 STAPLETON ROAD, EASTON, BRISTOL, ENGLAND, BS5 0NZ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 June 2016 no member list; Registered office address changed from 184 Stapleton Road Easton Bristol BS5 0NZ to 184 Stapleton Road Easton Bristol BS5 0NZ on 10 June 2016. The most likely internet sites of NILAARI AGENCY are www.nilaari.co.uk, and www.nilaari.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Nilaari Agency is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03785177. Nilaari Agency has been working since 09 June 1999. The present status of the company is Active. The registered address of Nilaari Agency is 184 Stapleton Road Easton Bristol England Bs5 0nz. The company`s financial liabilities are £181.11k. It is £6.1k against last year. The cash in hand is £149.21k. It is £-22.67k against last year. And the total assets are £203.25k, which is £22.25k against last year. SMITH, Jean is a Secretary of the company. ARCHIENG, Peninah is a Director of the company. MCKENZIE, Dorith Ann is a Director of the company. VEIRA, Raymond Anthony is a Director of the company. Secretary MASSIAH, Ibrahim has been resigned. Secretary WENT, Wende has been resigned. Director ARCHIENG, Peninah has been resigned. Director BANDELE, Owawale Berrenga has been resigned. Director HOLMES, Evan has been resigned. Director JAMES, Paris has been resigned. Director MCKENZIE, Dorith Ann has been resigned. Director PARKES, Richard Alexander has been resigned. Director REID, Sharon has been resigned. Director TAEGTMEYER, Daniel has been resigned. Director TAYLOR, James has been resigned. Director WENT, Wende has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


nilaari Key Finiance

LIABILITIES £181.11k
+3%
CASH £149.21k
-14%
TOTAL ASSETS £203.25k
+12%
All Financial Figures

Current Directors

Secretary
SMITH, Jean
Appointed Date: 09 August 2000

Director
ARCHIENG, Peninah
Appointed Date: 01 April 2012
54 years old

Director
MCKENZIE, Dorith Ann
Appointed Date: 25 November 2013
66 years old

Director
VEIRA, Raymond Anthony
Appointed Date: 28 September 2004
67 years old

Resigned Directors

Secretary
MASSIAH, Ibrahim
Resigned: 01 November 2006
Appointed Date: 28 September 2004

Secretary
WENT, Wende
Resigned: 31 March 2000
Appointed Date: 09 June 1999

Director
ARCHIENG, Peninah
Resigned: 11 February 2016
Appointed Date: 04 November 2012
54 years old

Director
BANDELE, Owawale Berrenga
Resigned: 01 November 2005
Appointed Date: 09 June 1999
80 years old

Director
HOLMES, Evan
Resigned: 01 April 2006
Appointed Date: 28 September 2004
47 years old

Director
JAMES, Paris
Resigned: 01 April 2010
Appointed Date: 28 September 2004
45 years old

Director
MCKENZIE, Dorith Ann
Resigned: 01 April 2010
Appointed Date: 09 June 1999
66 years old

Director
PARKES, Richard Alexander
Resigned: 29 July 2002
Appointed Date: 09 June 1999
57 years old

Director
REID, Sharon
Resigned: 01 April 2010
Appointed Date: 28 May 2000
61 years old

Director
TAEGTMEYER, Daniel
Resigned: 01 January 2000
Appointed Date: 09 June 1999
54 years old

Director
TAYLOR, James
Resigned: 01 November 2008
Appointed Date: 09 June 1999
65 years old

Director
WENT, Wende
Resigned: 31 March 2000
Appointed Date: 09 June 1999
66 years old

NILAARI AGENCY Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 9 June 2016 no member list
10 Jun 2016
Registered office address changed from 184 Stapleton Road Easton Bristol BS5 0NZ to 184 Stapleton Road Easton Bristol BS5 0NZ on 10 June 2016
16 Feb 2016
Secretary's details changed for Jean Smith on 1 July 2011
11 Feb 2016
Termination of appointment of Peninah Archieng as a director on 11 February 2016
...
... and 46 more events
26 Mar 2001
Accounting reference date shortened from 30/06/00 to 31/03/00
14 Sep 2000
Annual return made up to 09/06/00
  • 363(288) ‐ Secretary resigned;director resigned

25 Aug 2000
New secretary appointed
04 May 2000
Memorandum and Articles of Association
09 Jun 1999
Incorporation