SMITH NICHOLAS (PROPERTY CONSULTANTS) LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1XG

Company number 00201780
Status Active
Incorporation Date 18 November 1924
Company Type Private Limited Company
Address 2 FRIARSGATE, GROSVENOR STREET, CHESTER, CHESHIRE, CH1 1XG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 10,000 . The most likely internet sites of SMITH NICHOLAS (PROPERTY CONSULTANTS) LIMITED are www.smithnicholaspropertyconsultants.co.uk, and www.smith-nicholas-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and eleven months. Smith Nicholas Property Consultants Limited is a Private Limited Company. The company registration number is 00201780. Smith Nicholas Property Consultants Limited has been working since 18 November 1924. The present status of the company is Active. The registered address of Smith Nicholas Property Consultants Limited is 2 Friarsgate Grosvenor Street Chester Cheshire Ch1 1xg. . BENNETT, Alan Gordon is a Secretary of the company. ANDERTON, Nigel John is a Director of the company. BENNETT, Alan Gordon is a Director of the company. DAVIES, Ian James is a Director of the company. MILLS, Andrew is a Director of the company. Secretary GREEN, Reginald Ernest has been resigned. Director CHESHAM, Paul Anthony has been resigned. Director LYON, Michael Gordon has been resigned. Director WEATHERLY, Guy Stuart has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BENNETT, Alan Gordon
Appointed Date: 12 May 1992

Director
ANDERTON, Nigel John

71 years old

Director
BENNETT, Alan Gordon
Appointed Date: 22 January 1993
66 years old

Director
DAVIES, Ian James
Appointed Date: 19 June 2014
59 years old

Director
MILLS, Andrew
Appointed Date: 01 January 2001
59 years old

Resigned Directors

Secretary
GREEN, Reginald Ernest
Resigned: 12 May 1992

Director
CHESHAM, Paul Anthony
Resigned: 28 February 1991
73 years old

Director
LYON, Michael Gordon
Resigned: 22 January 1993
89 years old

Director
WEATHERLY, Guy Stuart
Resigned: 28 February 1991
69 years old

SMITH NICHOLAS (PROPERTY CONSULTANTS) LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
03 Nov 2016
Full accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000

03 Nov 2015
Full accounts made up to 31 March 2015
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000

...
... and 76 more events
24 Feb 1988
Return made up to 09/02/88; full list of members

24 Feb 1988
Accounts for a small company made up to 31 March 1987

20 Oct 1987
Director resigned

02 Feb 1987
Accounts for a small company made up to 31 March 1986

02 Feb 1987
Return made up to 27/01/87; full list of members

SMITH NICHOLAS (PROPERTY CONSULTANTS) LIMITED Charges

10 November 2006
Debenture
Delivered: 18 November 2006
Status: Satisfied on 15 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…