NICHE HOLDINGS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO31 4RF

Company number 02104606
Status Active
Incorporation Date 27 February 1987
Company Type Private Limited Company
Address UNIT 33 MITCHELL POINT, ENSIGN WAY HAMBLE, SOUTHAMPTON, SO31 4RF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 70,000 . The most likely internet sites of NICHE HOLDINGS LIMITED are www.nicheholdings.co.uk, and www.niche-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to St Denys Rail Station is 5.2 miles; to Fareham Rail Station is 5.9 miles; to Swaythling Rail Station is 6.2 miles; to Redbridge Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Niche Holdings Limited is a Private Limited Company. The company registration number is 02104606. Niche Holdings Limited has been working since 27 February 1987. The present status of the company is Active. The registered address of Niche Holdings Limited is Unit 33 Mitchell Point Ensign Way Hamble Southampton So31 4rf. . WARD, Anthony Maurice is a Secretary of the company. MCINNES, Iain is a Director of the company. MCINNES, Jane is a Director of the company. Secretary JONES, Cathrine has been resigned. Secretary MCINNES, Jane has been resigned. Director MILLER, Derek has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARD, Anthony Maurice
Appointed Date: 04 July 1996

Director
MCINNES, Iain

74 years old

Director
MCINNES, Jane

71 years old

Resigned Directors

Secretary
JONES, Cathrine
Resigned: 04 July 1996
Appointed Date: 01 May 1991

Secretary
MCINNES, Jane
Resigned: 01 May 1991

Director
MILLER, Derek
Resigned: 05 January 1993
90 years old

Persons With Significant Control

Mr Iain Mcinnes
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

NICHE HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Accounts for a dormant company made up to 31 May 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 70,000

28 Oct 2015
Total exemption small company accounts made up to 31 May 2015
01 Apr 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 70,000

...
... and 76 more events
13 Apr 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Apr 1988
£ nc 1000/10000

14 Mar 1988
Registered office changed on 14/03/88 from: 84 stamford hill london N16 6XS

16 Oct 1987
Company name changed monde travel LIMITED\certificate issued on 19/10/87

27 Feb 1987
Certificate of Incorporation

NICHE HOLDINGS LIMITED Charges

18 August 1999
Charge over credit balances
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £75,000 together with interest accrued now or to…
13 July 1990
Debenture
Delivered: 26 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
9 June 1989
Single debenture
Delivered: 19 June 1989
Status: Satisfied on 10 May 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 April 1989
Debenture
Delivered: 20 April 1989
Status: Satisfied on 22 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…