NICHOLAS HOLDINGS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3EF
Company number 01938852
Status Active
Incorporation Date 14 August 1985
Company Type Private Limited Company
Address NICON HOUSE, 45 SILVER ST, ENFIELD, EN1 3EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of NICHOLAS HOLDINGS LIMITED are www.nicholasholdings.co.uk, and www.nicholas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Nicholas Holdings Limited is a Private Limited Company. The company registration number is 01938852. Nicholas Holdings Limited has been working since 14 August 1985. The present status of the company is Active. The registered address of Nicholas Holdings Limited is Nicon House 45 Silver St Enfield En1 3ef. . NICHOLAS, Andrew Calder is a Secretary of the company. NICHOLAS, Alan Hugh is a Director of the company. NICHOLAS, Andrew Calder is a Director of the company. NICHOLAS, Robert James is a Director of the company. Director NICHOLAS, Shirley Olivia has been resigned. The company operates in "Development of building projects".


Current Directors


Director
NICHOLAS, Alan Hugh

96 years old

Director

Director

Resigned Directors

Director
NICHOLAS, Shirley Olivia
Resigned: 24 September 2016
94 years old

NICHOLAS HOLDINGS LIMITED Events

18 Jan 2017
Satisfaction of charge 4 in full
18 Jan 2017
Satisfaction of charge 2 in full
18 Jan 2017
Satisfaction of charge 1 in full
18 Jan 2017
Satisfaction of charge 3 in full
18 Jan 2017
Satisfaction of charge 6 in full
...
... and 97 more events
30 Jun 1987
New director appointed

17 Mar 1987
Secretary's particulars changed;director's particulars changed

04 Feb 1987
Accounting reference date shortened from 31/03 to 31/12

06 Dec 1986
Registered office changed on 06/12/86 from: hillside house 2/6 friern park london N12

02 May 1986
Gazettable document

NICHOLAS HOLDINGS LIMITED Charges

26 May 2010
Debenture
Delivered: 27 May 2010
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2008
Mortgage
Delivered: 10 September 2008
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H nicon house 43-47 silver street enfield t/no MX341920…
1 September 2003
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 September 2003
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 April 1990
Mortgage
Delivered: 3 May 1990
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: The exchange,' 16 chesterton road, cambridge, together with…
5 August 1988
Mortgage
Delivered: 6 August 1988
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a part of the copped hall estate, epping…
24 March 1986
Omnibus guarantee
Delivered: 7 April 1986
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any one or more of such…