NICKLIN MANAGEMENT SERVICES LIMITED
HALESOWEN FINELOGIC LIMITED

Hellopages » West Midlands » Dudley » B63 3TT

Company number 07888634
Status Active
Incorporation Date 21 December 2011
Company Type Private Limited Company
Address CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NICKLIN MANAGEMENT SERVICES LIMITED are www.nicklinmanagementservices.co.uk, and www.nicklin-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Nicklin Management Services Limited is a Private Limited Company. The company registration number is 07888634. Nicklin Management Services Limited has been working since 21 December 2011. The present status of the company is Active. The registered address of Nicklin Management Services Limited is Church Court Stourbridge Road Halesowen West Midlands B63 3tt. . COOK, Christopher Royston is a Director of the company. OWEN, Harvey John is a Director of the company. Secretary COX, Timothy Stewart has been resigned. Director COX, Michael Jonathan has been resigned. Director COX, Timothy Stewart has been resigned. Director MANN, Michael Joseph has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
COOK, Christopher Royston
Appointed Date: 06 July 2012
70 years old

Director
OWEN, Harvey John
Appointed Date: 06 July 2012
74 years old

Resigned Directors

Secretary
COX, Timothy Stewart
Resigned: 06 July 2012
Appointed Date: 21 December 2011

Director
COX, Michael Jonathan
Resigned: 06 July 2012
Appointed Date: 21 December 2011
67 years old

Director
COX, Timothy Stewart
Resigned: 06 July 2012
Appointed Date: 21 December 2011
69 years old

Director
MANN, Michael Joseph
Resigned: 06 July 2012
Appointed Date: 21 December 2011
83 years old

Persons With Significant Control

Mr Christopher Royston Cook
Notified on: 21 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harvey John Owen
Notified on: 21 December 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICKLIN MANAGEMENT SERVICES LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jan 2016
Annual return made up to 21 December 2015
Statement of capital on 2016-01-08
  • GBP 1,000

06 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000

...
... and 9 more events
06 Jul 2012
Termination of appointment of Michael Cox as a director
06 Jul 2012
Termination of appointment of Timothy Cox as a secretary
06 Jul 2012
Appointment of Mr Christopher Royston Cook as a director
06 Jul 2012
Appointment of Mr Harvey John Owen as a director
21 Dec 2011
Incorporation

NICKLIN MANAGEMENT SERVICES LIMITED Charges

3 August 2012
Mortgage debenture
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…