NICHOLAS SMITH INTERNATIONAL LIMITED
VERWOOD

Hellopages » Dorset » East Dorset » BH31 6DY
Company number 00880698
Status Active
Incorporation Date 3 June 1966
Company Type Private Limited Company
Address BANK COURT, 12 A MANOR ROAD, VERWOOD, DORSET, ENGLAND, BH31 6DY
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Margaret Jarmila Villa as a director on 29 June 2016. The most likely internet sites of NICHOLAS SMITH INTERNATIONAL LIMITED are www.nicholassmithinternational.co.uk, and www.nicholas-smith-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to Christchurch Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholas Smith International Limited is a Private Limited Company. The company registration number is 00880698. Nicholas Smith International Limited has been working since 03 June 1966. The present status of the company is Active. The registered address of Nicholas Smith International Limited is Bank Court 12 A Manor Road Verwood Dorset England Bh31 6dy. . VILLA, Margaret Jarmila is a Secretary of the company. SMITH, Nicholas Samuel Graham is a Director of the company. Secretary SMITH, Lavinia May has been resigned. Director GREAVES, Harry has been resigned. Director HELLYER, Robert Charles Orlando has been resigned. Director VILLA, Margaret Jarmila has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
VILLA, Margaret Jarmila
Appointed Date: 01 April 1992

Director

Resigned Directors

Secretary
SMITH, Lavinia May
Resigned: 01 April 1992

Director
GREAVES, Harry
Resigned: 31 March 1995
92 years old

Director
HELLYER, Robert Charles Orlando
Resigned: 26 April 1996
73 years old

Director
VILLA, Margaret Jarmila
Resigned: 29 June 2016
Appointed Date: 01 April 1992
78 years old

Persons With Significant Control

Mr Nicholas Samuel Graham Smith
Notified on: 7 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NICHOLAS SMITH INTERNATIONAL LIMITED Events

31 Jan 2017
Confirmation statement made on 1 January 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Termination of appointment of Margaret Jarmila Villa as a director on 29 June 2016
14 Apr 2016
Registered office address changed from 4 South Western Business Park Sherborne Dorset DT9 3PS to Bank Court 12 a Manor Road Verwood Dorset BH31 6DY on 14 April 2016
04 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 69,500

...
... and 75 more events
21 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Mar 1987
Return made up to 17/09/86; full list of members

11 Mar 1987
Accounting reference date extended from 31/03 to 30/09

08 Jan 1987
Full accounts made up to 31 March 1986

07 Nov 1986
Declaration of satisfaction of mortgage/charge

NICHOLAS SMITH INTERNATIONAL LIMITED Charges

12 June 2013
Charge code 0088 0698 0002
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Nicholas Smith as a Trustee of the Nsi Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Nsi Pension Scheme
Description: Trade marks and domain names see image for full details…
4 September 1989
Mortgage debenture
Delivered: 22 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…