NIE UK LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC281496
Status Liquidation
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address SUITE 3 5TH FLOOR, WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22 LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22 ; Registered office address changed from 4 Birch Court Doune FK16 6JD to Suite 3 5th Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 February 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NIE UK LIMITED are www.nieuk.co.uk, and www.nie-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Nie Uk Limited is a Private Limited Company. The company registration number is SC281496. Nie Uk Limited has been working since 14 March 2005. The present status of the company is Liquidation. The registered address of Nie Uk Limited is Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . WHITE, Jane is a Secretary of the company. WHITE, Iain is a Director of the company. WHITE, Jane is a Director of the company. Secretary WHITE, Iain has been resigned. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
WHITE, Jane
Appointed Date: 17 August 2005

Director
WHITE, Iain
Appointed Date: 14 March 2005
55 years old

Director
WHITE, Jane
Appointed Date: 12 April 2007
54 years old

Resigned Directors

Secretary
WHITE, Iain
Resigned: 12 April 2007
Appointed Date: 14 March 2005

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

NIE UK LIMITED Events

01 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22

01 Feb 2016
Registered office address changed from 4 Birch Court Doune FK16 6JD to Suite 3 5th Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 February 2016
01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 26 more events
31 Mar 2005
Registered office changed on 31/03/05 from: the neuk achmore strome ferry IV53 8UU
31 Mar 2005
New secretary appointed;new director appointed
31 Mar 2005
Secretary resigned
31 Mar 2005
Director resigned
14 Mar 2005
Incorporation