PUB NICO LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3TZ

Company number 03298955
Status Active - Proposal to Strike off
Incorporation Date 6 January 1997
Company Type Private Limited Company
Address THE OLD FARMHOUSE, ROSSWAY PARK ESTATE, BERKHAMSTED, HERTFORDSHIRE, HP4 3TZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Termination of appointment of Andrew Clayton as a director on 3 August 2016; Appointment of Mr Kwan Cheong Ng as a director on 3 August 2016. The most likely internet sites of PUB NICO LIMITED are www.pubnico.co.uk, and www.pub-nico.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Pub Nico Limited is a Private Limited Company. The company registration number is 03298955. Pub Nico Limited has been working since 06 January 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Pub Nico Limited is The Old Farmhouse Rossway Park Estate Berkhamsted Hertfordshire Hp4 3tz. . MOHMAND, Khurram is a Secretary of the company. NG, Kwan Cheong is a Director of the company. WONG, Nyen Faat is a Director of the company. Secretary CLAYTON, Andrew has been resigned. Secretary MANTZ, Ann Elizabeth has been resigned. Secretary PILLAY, Paul Vijayasingam has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SCADE, Thomas Nicholas has been resigned. Secretary STOKES, James Patrick has been resigned. Secretary TAN, Magdalene Siok Leng has been resigned. Director ACKERMAN, Royston Kenneth, Dr has been resigned. Director CAHILL, John Patrick has been resigned. Director CLAYTON, Andrew has been resigned. Director HOLMES, Charles Richard has been resigned. Director KIRSCHNER, Gerd Peter has been resigned. Director ONG, Hung Ming has been resigned. Director PILLAY, Paul Vijayasingam has been resigned. Director SCADE, Thomas Nicholas has been resigned. Director STOKES, James Patrick has been resigned. Director TAN, Magdalene Siok Leng has been resigned. Director TANG, Kim Siw has been resigned. Director WESTERBY, David Michael has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOHMAND, Khurram
Appointed Date: 04 June 2013

Director
NG, Kwan Cheong
Appointed Date: 03 August 2016
77 years old

Director
WONG, Nyen Faat
Appointed Date: 03 September 2013
68 years old

Resigned Directors

Secretary
CLAYTON, Andrew
Resigned: 04 June 2013
Appointed Date: 15 March 2007

Secretary
MANTZ, Ann Elizabeth
Resigned: 02 October 2000
Appointed Date: 15 September 2000

Secretary
PILLAY, Paul Vijayasingam
Resigned: 06 March 2006
Appointed Date: 02 October 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 06 January 1997
Appointed Date: 06 January 1997

Secretary
SCADE, Thomas Nicholas
Resigned: 22 May 2000
Appointed Date: 15 January 1997

Secretary
STOKES, James Patrick
Resigned: 15 September 2000
Appointed Date: 12 July 2000

Secretary
TAN, Magdalene Siok Leng
Resigned: 15 March 2007
Appointed Date: 06 March 2006

Director
ACKERMAN, Royston Kenneth, Dr
Resigned: 22 May 2000
Appointed Date: 15 January 1997
82 years old

Director
CAHILL, John Patrick
Resigned: 01 February 2001
Appointed Date: 12 July 2000
64 years old

Director
CLAYTON, Andrew
Resigned: 03 August 2016
Appointed Date: 04 June 2013
60 years old

Director
HOLMES, Charles Richard
Resigned: 12 April 2002
Appointed Date: 01 February 2001
74 years old

Director
KIRSCHNER, Gerd Peter
Resigned: 02 February 2009
Appointed Date: 12 April 2002
79 years old

Director
ONG, Hung Ming
Resigned: 03 September 2013
Appointed Date: 11 September 2012
68 years old

Director
PILLAY, Paul Vijayasingam
Resigned: 06 March 2006
Appointed Date: 01 February 2001
77 years old

Director
SCADE, Thomas Nicholas
Resigned: 22 May 2000
Appointed Date: 15 January 1997
76 years old

Director
STOKES, James Patrick
Resigned: 15 September 2000
Appointed Date: 12 July 2000
75 years old

Director
TAN, Magdalene Siok Leng
Resigned: 15 March 2007
Appointed Date: 06 March 2006
64 years old

Director
TANG, Kim Siw
Resigned: 11 September 2012
Appointed Date: 02 March 2007
81 years old

Director
WESTERBY, David Michael
Resigned: 30 September 2013
Appointed Date: 01 February 2009
66 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 06 January 1997
Appointed Date: 06 January 1997

Persons With Significant Control

Corus Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PUB NICO LIMITED Events

06 Feb 2017
Confirmation statement made on 6 January 2017 with updates
22 Aug 2016
Termination of appointment of Andrew Clayton as a director on 3 August 2016
22 Aug 2016
Appointment of Mr Kwan Cheong Ng as a director on 3 August 2016
12 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 76 more events
21 Apr 1997
New secretary appointed;new director appointed
17 Apr 1997
Secretary resigned
17 Apr 1997
Director resigned
17 Apr 1997
Registered office changed on 17/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
06 Jan 1997
Incorporation