NICKLIN BUSINESS ADVISERS LIMITED
WEST MIDLANDS NICKLIN BUSINESS FINANCE LIMITED NICKLIN TRUSTEE COMPANY LIMITED NICKLINS HOMEFINDERS ABROAD LIMITED

Hellopages » West Midlands » Dudley » B63 3TT

Company number 05848301
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 600 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NICKLIN BUSINESS ADVISERS LIMITED are www.nicklinbusinessadvisers.co.uk, and www.nicklin-business-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Nicklin Business Advisers Limited is a Private Limited Company. The company registration number is 05848301. Nicklin Business Advisers Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Nicklin Business Advisers Limited is Church Court Stourbridge Road Halesowen West Midlands B63 3tt. . OWEN, Harvey John is a Secretary of the company. COOK, Christopher Royston is a Director of the company. OWEN, Harvey John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROWN, Christopher Keith has been resigned. Director COLLETT, Richard Alan has been resigned. Director KENDRICK, Peter has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OWEN, Harvey John
Appointed Date: 15 June 2006

Director
COOK, Christopher Royston
Appointed Date: 15 June 2006
70 years old

Director
OWEN, Harvey John
Appointed Date: 15 June 2006
74 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 June 2006
Appointed Date: 15 June 2006

Director
BROWN, Christopher Keith
Resigned: 05 November 2013
Appointed Date: 08 June 2010
72 years old

Director
COLLETT, Richard Alan
Resigned: 14 March 2008
Appointed Date: 29 November 2006
72 years old

Director
KENDRICK, Peter
Resigned: 05 November 2013
Appointed Date: 29 November 2006
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 June 2006
Appointed Date: 15 June 2006

NICKLIN BUSINESS ADVISERS LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 30 April 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 600

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 600

12 Mar 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 39 more events
11 Aug 2006
New director appointed
11 Aug 2006
New director appointed
11 Aug 2006
New secretary appointed
09 Aug 2006
Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2
15 Jun 2006
Incorporation

NICKLIN BUSINESS ADVISERS LIMITED Charges

7 October 2010
Debenture
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…