NICHE EVENTS LTD
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JW

Company number 05975428
Status Active
Incorporation Date 23 October 2006
Company Type Private Limited Company
Address BEDFORD HOUSE, 69-79 FULHAM HIGH STREET, LONDON, SW6 3JW
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Amended accounts for a dormant company made up to 31 January 2015; Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of NICHE EVENTS LTD are www.nicheevents.co.uk, and www.niche-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Niche Events Ltd is a Private Limited Company. The company registration number is 05975428. Niche Events Ltd has been working since 23 October 2006. The present status of the company is Active. The registered address of Niche Events Ltd is Bedford House 69 79 Fulham High Street London Sw6 3jw. . KIMBLE, Simon Reed is a Director of the company. WILCOX, Russell Stephen is a Director of the company. WILMOT, Christopher John is a Director of the company. Secretary JONES, Peter John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JONES, Peter Ronald has been resigned. Director MURRAY, Bruce Grant has been resigned. Director PILCHER, Timothy James has been resigned. Director SOAR, Philip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Director
KIMBLE, Simon Reed
Appointed Date: 25 June 2009
62 years old

Director
WILCOX, Russell Stephen
Appointed Date: 10 July 2013
54 years old

Director
WILMOT, Christopher John
Appointed Date: 28 January 2016
52 years old

Resigned Directors

Secretary
JONES, Peter John
Resigned: 25 June 2009
Appointed Date: 01 December 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 October 2006
Appointed Date: 23 October 2006

Director
JONES, Peter Ronald
Resigned: 10 July 2013
Appointed Date: 01 December 2006
50 years old

Director
MURRAY, Bruce Grant
Resigned: 28 January 2016
Appointed Date: 10 January 2014
61 years old

Director
PILCHER, Timothy James
Resigned: 02 September 2012
Appointed Date: 25 June 2009
56 years old

Director
SOAR, Philip
Resigned: 25 June 2009
Appointed Date: 14 June 2007
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 October 2006
Appointed Date: 23 October 2006

Persons With Significant Control

Clarion Defence And Security Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NICHE EVENTS LTD Events

11 Nov 2016
Amended accounts for a dormant company made up to 31 January 2015
01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 January 2016
03 Feb 2016
Appointment of Mr Christopher John Wilmot as a director on 28 January 2016
03 Feb 2016
Termination of appointment of Bruce Grant Murray as a director on 28 January 2016
...
... and 49 more events
12 Apr 2007
Statement of affairs
12 Apr 2007
Ad 12/02/07--------- £ si 98@1=98 £ ic 1/99
24 Oct 2006
Secretary resigned
24 Oct 2006
Director resigned
23 Oct 2006
Incorporation

NICHE EVENTS LTD Charges

21 May 2013
Charge code 0597 5428 0002
Delivered: 6 June 2013
Status: Satisfied on 9 January 2015
Persons entitled: The Royal Bank of Scotland
Description: Notification of addition to or amendment of charge…
21 May 2013
Charge code 0597 5428 0001
Delivered: 31 May 2013
Status: Satisfied on 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…