NICO INVESTMENTS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 04143581
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Company business 23/03/2016 ; Statement of capital following an allotment of shares on 23 March 2016 GBP 300 . The most likely internet sites of NICO INVESTMENTS LIMITED are www.nicoinvestments.co.uk, and www.nico-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Nico Investments Limited is a Private Limited Company. The company registration number is 04143581. Nico Investments Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of Nico Investments Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . LEVY, Gila Sandra is a Secretary of the company. LEVY, Gila Sandra is a Director of the company. LEVY, Uriel is a Director of the company. Secretary ASLAN, Margaret has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director ASLAN, Samuel has been resigned. Director LEVY, Yaniv has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LEVY, Gila Sandra
Appointed Date: 06 November 2002

Director
LEVY, Gila Sandra
Appointed Date: 17 June 2002
59 years old

Director
LEVY, Uriel
Appointed Date: 17 June 2002
60 years old

Resigned Directors

Secretary
ASLAN, Margaret
Resigned: 06 November 2002
Appointed Date: 30 January 2001

Nominee Secretary
WAYNE, Harold
Resigned: 30 January 2001
Appointed Date: 18 January 2001

Director
ASLAN, Samuel
Resigned: 06 November 2002
Appointed Date: 30 January 2001
88 years old

Director
LEVY, Yaniv
Resigned: 06 November 2002
Appointed Date: 17 June 2002
54 years old

Nominee Director
WAYNE, Yvonne
Resigned: 18 January 2001
Appointed Date: 18 January 2001
45 years old

NICO INVESTMENTS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/03/2016

16 Jun 2016
Statement of capital following an allotment of shares on 23 March 2016
  • GBP 300

21 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
13 Feb 2001
Director resigned
13 Feb 2001
New director appointed
13 Feb 2001
New secretary appointed
13 Feb 2001
Registered office changed on 13/02/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
18 Jan 2001
Incorporation

NICO INVESTMENTS LIMITED Charges

14 May 2003
Legal charge
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: The f/h property k/a 21 talgarth road, london, W14 9DB.
25 September 2001
Legal charge
Delivered: 29 September 2001
Status: Outstanding
Persons entitled: Discount Bank and Trust Company
Description: All that f/h property k/a 21 talgarth road fulham london…