NICOLL CURTIN TECHNOLOGY LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 6AL
Company number 04704369
Status Active
Incorporation Date 19 March 2003
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 seventy events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2,000 ; Appointment of Mr Neil John Clark as a director on 22 December 2015. The most likely internet sites of NICOLL CURTIN TECHNOLOGY LIMITED are www.nicollcurtintechnology.co.uk, and www.nicoll-curtin-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven 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 Technology Limited is a Private Limited Company. The company registration number is 04704369. Nicoll Curtin Technology Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Nicoll Curtin Technology Limited is 155 Fenchurch Street London Ec3m 6al. . CLARK, Neil John is a Director of the company. HOLROYD, Richard Proctor is a Director of the company. JOHNSON, Derek Colin is a Director of the company. JOHNSON, James William George is a Director of the company. Secretary BROWN, Beverley Alison 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 FRASER, Rodney Alan has been resigned. Director HALE, Graham Robert George has been resigned. Director HARGREAVES, Lawrence has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
CLARK, Neil John
Appointed Date: 22 December 2015
62 years old

Director
HOLROYD, Richard Proctor
Appointed Date: 15 August 2013
64 years old

Director
JOHNSON, Derek Colin
Appointed Date: 19 March 2003
89 years old

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

Resigned Directors

Secretary
BROWN, Beverley Alison
Resigned: 11 October 2005
Appointed Date: 19 March 2003

Secretary
FRASER, Rodney Alan
Resigned: 04 August 2010
Appointed Date: 11 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
BROWN, Beverley
Resigned: 31 May 2011
Appointed Date: 19 March 2003
59 years old

Director
FRASER, Rodney Alan
Resigned: 04 August 2010
Appointed Date: 19 March 2003
54 years old

Director
HALE, Graham Robert George
Resigned: 23 August 2013
Appointed Date: 01 January 2011
50 years old

Director
HARGREAVES, Lawrence
Resigned: 17 March 2015
Appointed Date: 01 August 2008
48 years old

NICOLL CURTIN TECHNOLOGY LIMITED Events

08 Sep 2016
Group of companies' accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,000

23 Feb 2016
Appointment of Mr Neil John Clark as a director on 22 December 2015
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
Group of companies' accounts made up to 31 December 2014
...
... and 60 more events
31 Mar 2003
Resolutions
  • RES13 ‐ Divided 16/03/03

31 Mar 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

31 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Mar 2003
Secretary resigned
19 Mar 2003
Incorporation

NICOLL CURTIN TECHNOLOGY LIMITED Charges

26 May 2015
Charge code 0470 4369 0008
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
15 April 2015
Charge code 0470 4369 0007
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance(UK0 LTD
Description: Contains fixed charge…
20 March 2015
Charge code 0470 4369 0006
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 charge over the undertaking and all…
9 December 2010
Deposit agreement to secure own liabilities
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
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…