NICKLIN LLP
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3TT

Company number OC313678
Status Active
Incorporation Date 10 June 2005
Company Type Limited Liability Partnership
Address CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 June 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NICKLIN LLP are www.nicklin.co.uk, and www.nicklin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Nicklin Llp is a Limited Liability Partnership. The company registration number is OC313678. Nicklin Llp has been working since 10 June 2005. The present status of the company is Active. The registered address of Nicklin Llp is Church Court Stourbridge Road Halesowen West Midlands B63 3tt. . COOK, Christopher Royston is a LLP Designated Member of the company. HOWELL, Mark Andrew is a LLP Designated Member of the company. OWEN, Harvey John is a LLP Designated Member of the company. WRIGHT, David Paul is a LLP Designated Member of the company. LLP Member BALDWIN, Joanne Elizabeth has been resigned. LLP Member KENDRICK, Peter has been resigned. LLP Member TAYLOR, Kevin Trevor has been resigned.


Current Directors

LLP Designated Member
COOK, Christopher Royston
Appointed Date: 10 June 2005
70 years old

LLP Designated Member
HOWELL, Mark Andrew
Appointed Date: 01 May 2011
52 years old

LLP Designated Member
OWEN, Harvey John
Appointed Date: 10 June 2005
74 years old

LLP Designated Member
WRIGHT, David Paul
Appointed Date: 01 July 2012
59 years old

Resigned Directors

LLP Member
BALDWIN, Joanne Elizabeth
Resigned: 31 December 2014
Appointed Date: 01 May 2011
56 years old

LLP Member
KENDRICK, Peter
Resigned: 31 October 2013
Appointed Date: 01 September 2005
77 years old

LLP Member
TAYLOR, Kevin Trevor
Resigned: 30 April 2007
Appointed Date: 01 September 2005
67 years old

NICKLIN LLP Events

02 Oct 2016
Total exemption small company accounts made up to 30 April 2016
14 Jun 2016
Annual return made up to 10 June 2016
23 Oct 2015
Total exemption small company accounts made up to 30 April 2015
28 Aug 2015
Member's details changed for Mr David Paul Wright on 1 July 2015
28 Aug 2015
Member's details changed for Mr Mark Andrew Howell on 1 July 2015
...
... and 35 more events
09 May 2006
Accounting reference date shortened from 30/06/06 to 30/04/06
01 Nov 2005
New member appointed
01 Nov 2005
New member appointed
23 Jul 2005
Particulars of mortgage/charge
10 Jun 2005
Incorporation

NICKLIN LLP Charges

11 October 2012
Debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2012
Mortgage debenture
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 August 2011
Mortgage debenture
Delivered: 4 August 2011
Status: Satisfied on 27 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 July 2005
Debenture
Delivered: 23 July 2005
Status: Satisfied on 5 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…