NICEC LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 7EN
Company number 06407049
Status Active
Incorporation Date 23 October 2007
Company Type Private Limited Company
Address THE LODGE CHEERBROOK ROAD, WILLASTON, NANTWICH, ENGLAND, CW5 7EN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 28 . The most likely internet sites of NICEC LIMITED are www.nicec.co.uk, and www.nicec.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Nicec Limited is a Private Limited Company. The company registration number is 06407049. Nicec Limited has been working since 23 October 2007. The present status of the company is Active. The registered address of Nicec Limited is The Lodge Cheerbrook Road Willaston Nantwich England Cw5 7en. . MCGOWAN, Allister Halbert is a Secretary of the company. BARHAM, Lynda Margaret is a Director of the company. JACKSON, Charles Richard Stanley, Dr is a Director of the company. MCGOWAN, Allister Halbert is a Director of the company. MCNAIR, Stephen, Professor is a Director of the company. STEWART, Michelle, Dr is a Director of the company. Director DEFRIES, Jeffrey Jack has been resigned. Director HENDERSON, Leigh has been resigned. Director MCGOWAN, Barbara has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MCGOWAN, Allister Halbert
Appointed Date: 23 October 2007

Director
BARHAM, Lynda Margaret
Appointed Date: 23 October 2007
77 years old

Director
JACKSON, Charles Richard Stanley, Dr
Appointed Date: 23 October 2007
76 years old

Director
MCGOWAN, Allister Halbert
Appointed Date: 23 October 2007
75 years old

Director
MCNAIR, Stephen, Professor
Appointed Date: 25 March 2014
79 years old

Director
STEWART, Michelle, Dr
Appointed Date: 25 June 2014
66 years old

Resigned Directors

Director
DEFRIES, Jeffrey Jack
Resigned: 01 July 2011
Appointed Date: 23 October 2007
78 years old

Director
HENDERSON, Leigh
Resigned: 31 March 2015
Appointed Date: 23 October 2007
80 years old

Director
MCGOWAN, Barbara
Resigned: 31 December 2013
Appointed Date: 13 July 2011
83 years old

NICEC LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 28

23 Oct 2015
Director's details changed for Dr Charles Richard Stanley Jackson on 30 May 2015
14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
27 Oct 2008
Full accounts made up to 31 March 2008
06 May 2008
Director's change of particulars / lynda barham / 27/04/2008
09 Jan 2008
Accounting reference date shortened from 31/10/08 to 31/03/08
13 Dec 2007
Registered office changed on 13/12/07 from: 66 lincolns inn fields london WC2A 3LH
23 Oct 2007
Incorporation