JOHN NICHOLSON LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5QL

Company number 02301675
Status Active
Incorporation Date 3 October 1988
Company Type Private Limited Company
Address 1B VITTLEFIELDS, FOREST ROAD, NEWPORT, ISLE OF WIGHT, ENGLAND, PO30 5QL
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA to 1B Vittlefields Forest Road Newport Isle of Wight PO30 5QL on 21 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JOHN NICHOLSON LIMITED are www.johnnicholson.co.uk, and www.john-nicholson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Fareham Rail Station is 12.4 miles; to Brockenhurst Rail Station is 12.7 miles; to Fratton Rail Station is 13.5 miles; to Cosham Rail Station is 15.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Nicholson Limited is a Private Limited Company. The company registration number is 02301675. John Nicholson Limited has been working since 03 October 1988. The present status of the company is Active. The registered address of John Nicholson Limited is 1b Vittlefields Forest Road Newport Isle of Wight England Po30 5ql. . PHILLIPS, Andrew is a Secretary of the company. NICHOLSON, John is a Director of the company. Secretary MCINTYRE, Dawn has been resigned. Secretary RALPH, Ian David has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
PHILLIPS, Andrew
Appointed Date: 22 May 2006

Director
NICHOLSON, John

67 years old

Resigned Directors

Secretary
MCINTYRE, Dawn
Resigned: 07 July 2004

Secretary
RALPH, Ian David
Resigned: 22 May 2006
Appointed Date: 07 July 2004

Persons With Significant Control

Mr John Nicholson
Notified on: 30 December 2016
67 years old
Nature of control: Ownership of shares – 75% or more

JOHN NICHOLSON LIMITED Events

17 Jan 2017
Confirmation statement made on 30 December 2016 with updates
21 Dec 2016
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA to 1B Vittlefields Forest Road Newport Isle of Wight PO30 5QL on 21 December 2016
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
01 Dec 1988
Registered office changed on 01/12/88 from: 2 baches street london N1 6UB

25 Nov 1988
Memorandum and Articles of Association
10 Nov 1988
Company name changed aimcause LIMITED\certificate issued on 11/11/88

09 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Oct 1988
Incorporation

JOHN NICHOLSON LIMITED Charges

2 September 2004
Legal mortgage
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as unit 1B vitalfields forest road…
30 November 1992
Fixed and floating charge
Delivered: 9 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…