NICOLL CURTIN FINANCIAL LIMITED
LONDON NICOLL CURTIN OPERATIONS LIMITED FRASER MAPLE LIMITED SOUNDTEAM LIMITED

Hellopages » City of London » City of London » EC3M 6AL
Company number 04240332
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address 155 FENCHURCH STREET, LONDON, EC3M 6AL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for James William George Johnson on 22 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 . The most likely internet sites of NICOLL CURTIN FINANCIAL LIMITED are www.nicollcurtinfinancial.co.uk, and www.nicoll-curtin-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicoll Curtin Financial Limited is a Private Limited Company. The company registration number is 04240332. Nicoll Curtin Financial Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Nicoll Curtin Financial Limited is 155 Fenchurch Street London Ec3m 6al. . JOHNSON, Derek Colin is a Director of the company. JOHNSON, James William George is a Director of the company. Secretary BROWN, Beverley has been resigned. Secretary BROWN, Beverley Alison has been resigned. Secretary DODGE, Jonathan James has been resigned. Secretary FRASER, Rodney Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Beverley has been resigned. Director DODGE, Jonathan James has been resigned. Director FRASER, Rodney Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
JOHNSON, Derek Colin
Appointed Date: 06 July 2001
89 years old

Director
JOHNSON, James William George
Appointed Date: 25 January 2012
46 years old

Resigned Directors

Secretary
BROWN, Beverley
Resigned: 31 May 2011
Appointed Date: 30 November 2008

Secretary
BROWN, Beverley Alison
Resigned: 11 October 2005
Appointed Date: 30 April 2003

Secretary
DODGE, Jonathan James
Resigned: 30 November 2008
Appointed Date: 11 October 2005

Secretary
FRASER, Rodney Alan
Resigned: 30 April 2003
Appointed Date: 06 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2001
Appointed Date: 25 June 2001

Director
BROWN, Beverley
Resigned: 31 May 2011
Appointed Date: 06 July 2001
59 years old

Director
DODGE, Jonathan James
Resigned: 30 November 2008
Appointed Date: 30 April 2004
59 years old

Director
FRASER, Rodney Alan
Resigned: 30 April 2003
Appointed Date: 06 July 2001
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 2001
Appointed Date: 25 June 2001

NICOLL CURTIN FINANCIAL LIMITED Events

08 Sep 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Director's details changed for James William George Johnson on 22 June 2016
23 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

05 Feb 2016
Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016
27 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 58 more events
23 Jul 2001
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jul 2001
Company name changed soundteam LIMITED\certificate issued on 20/07/01
19 Jul 2001
Director resigned
19 Jul 2001
Secretary resigned
25 Jun 2001
Incorporation

NICOLL CURTIN FINANCIAL LIMITED Charges

20 March 2015
Charge code 0424 0332 0005
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
5 September 2012
All assets debenture
Delivered: 10 September 2012
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
8 May 2008
An omnibus guarantee and set-off agreement
Delivered: 15 May 2008
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
8 May 2008
Debenture
Delivered: 15 May 2008
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2005
All assets debenture
Delivered: 5 November 2005
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…