NICCI LIMITED
LONDON

Hellopages » Greater London » Haringey » N4 1TD

Company number 02654027
Status Active
Incorporation Date 15 October 1991
Company Type Private Limited Company
Address FLORENTIA CLOTHING VILLAGE, VALE ROAD, LONDON, N4 1TD
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Director's details changed for Anthony Nicholas Yianni on 6 April 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of NICCI LIMITED are www.nicci.co.uk, and www.nicci.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Barbican Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Battersea Park Rail Station is 7.3 miles; to Balham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicci Limited is a Private Limited Company. The company registration number is 02654027. Nicci Limited has been working since 15 October 1991. The present status of the company is Active. The registered address of Nicci Limited is Florentia Clothing Village Vale Road London N4 1td. . YIANNI, Anthony Nicholas is a Director of the company. YIANNI, John Mark is a Director of the company. Secretary YIANNI, Anthony Nicholas has been resigned. Secretary YIANNI, Janet Louise has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director YIANNI, Christakis has been resigned. Director YIANNI, Janet Louise has been resigned. Director YIANNI, John Mark has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Director
YIANNI, Anthony Nicholas
Appointed Date: 15 November 1991
53 years old

Director
YIANNI, John Mark
Appointed Date: 02 November 2015
56 years old

Resigned Directors

Secretary
YIANNI, Anthony Nicholas
Resigned: 30 April 2009
Appointed Date: 01 February 1994

Secretary
YIANNI, Janet Louise
Resigned: 01 February 1994
Appointed Date: 15 November 1991

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 November 1991
Appointed Date: 15 October 1991

Director
YIANNI, Christakis
Resigned: 01 February 1994
Appointed Date: 15 November 1991
85 years old

Director
YIANNI, Janet Louise
Resigned: 01 February 1994
Appointed Date: 15 November 1991
84 years old

Director
YIANNI, John Mark
Resigned: 30 April 2009
Appointed Date: 15 November 1991
56 years old

Nominee Director
BUYVIEW LTD
Resigned: 15 November 1991
Appointed Date: 15 October 1991

Persons With Significant Control

Florentia May Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NICCI LIMITED Events

22 Nov 2016
Confirmation statement made on 15 October 2016 with updates
22 Nov 2016
Director's details changed for Anthony Nicholas Yianni on 6 April 2016
26 May 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Appointment of Mr John Mark Yianni as a director on 2 November 2015
16 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50

...
... and 62 more events
25 Nov 1991
Secretary resigned

25 Nov 1991
Registered office changed on 25/11/91 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ

25 Nov 1991
Ad 15/11/91--------- £ si 100@1=100 £ ic 2/102

25 Nov 1991
Accounting reference date notified as 31/10

15 Oct 1991
Incorporation

NICCI LIMITED Charges

17 October 1996
Legal charge
Delivered: 24 October 1996
Status: Satisfied on 24 December 2010
Persons entitled: Bank of Cyprus (London) Limited
Description: Vale school vale road london N4.