ST.NICHOLAS SECURITIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 6AF
Company number 01722630
Status Active
Incorporation Date 12 May 1983
Company Type Private Limited Company
Address 3RD FLOOR GRANITE BUILDINGS, 6 STANLEY STREET, LIVERPOOL, MERSEYSIDE, L1 6AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Charles James Jonathan Cahill as a director on 1 June 2015. The most likely internet sites of ST.NICHOLAS SECURITIES LIMITED are www.stnicholassecurities.co.uk, and www.st-nicholas-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Nicholas Securities Limited is a Private Limited Company. The company registration number is 01722630. St Nicholas Securities Limited has been working since 12 May 1983. The present status of the company is Active. The registered address of St Nicholas Securities Limited is 3rd Floor Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6af. The company`s financial liabilities are £169.05k. It is £61.63k against last year. The cash in hand is £79.02k. It is £10.33k against last year. And the total assets are £201.55k, which is £77.03k against last year. MULLIN, Gaynor Shan is a Secretary of the company. MULLIN, Gaynor Shan is a Director of the company. SAWARD, Stuart Arthur is a Director of the company. Secretary SHARP, Alison Elizabeth has been resigned. Director BOWER, John Forwood has been resigned. Director CAHILL, Charles James Jonathan has been resigned. Director DAVIES, Samantha Ann has been resigned. Director GREGORY, Christopher John Basil has been resigned. Director MULLIN, Gaynor Shan has been resigned. Director MULLIN, Gaynor Shan has been resigned. Director SHARP, Alison Elizabeth has been resigned. The company operates in "Financial intermediation not elsewhere classified".


st.nicholas securities Key Finiance

LIABILITIES £169.05k
+57%
CASH £79.02k
+15%
TOTAL ASSETS £201.55k
+61%
All Financial Figures

Current Directors

Secretary
MULLIN, Gaynor Shan
Appointed Date: 31 July 1998

Director
MULLIN, Gaynor Shan
Appointed Date: 11 February 2016
77 years old

Director
SAWARD, Stuart Arthur
Appointed Date: 18 September 2015
82 years old

Resigned Directors

Secretary
SHARP, Alison Elizabeth
Resigned: 31 July 1998

Director
BOWER, John Forwood
Resigned: 30 September 1997
80 years old

Director
CAHILL, Charles James Jonathan
Resigned: 01 June 2015
Appointed Date: 17 November 2010
77 years old

Director
DAVIES, Samantha Ann
Resigned: 02 October 2001
Appointed Date: 03 August 1998
52 years old

Director
GREGORY, Christopher John Basil
Resigned: 06 November 2009
Appointed Date: 02 October 2001
83 years old

Director
MULLIN, Gaynor Shan
Resigned: 19 November 2010
Appointed Date: 02 March 2009
77 years old

Director
MULLIN, Gaynor Shan
Resigned: 30 March 2001
Appointed Date: 30 September 1997
77 years old

Director
SHARP, Alison Elizabeth
Resigned: 31 July 1998
70 years old

Persons With Significant Control

Mr Stuart Arthur Saward
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

ST.NICHOLAS SECURITIES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Aug 2016
Confirmation statement made on 30 June 2016 with updates
26 May 2016
Termination of appointment of Charles James Jonathan Cahill as a director on 1 June 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Mar 2016
Appointment of Gaynor Shan Mullin as a director on 11 February 2016
...
... and 78 more events
03 Jun 1986
Return made up to 30/06/85; full list of members

03 Jun 1986
Return made up to 30/06/85; full list of members

03 Jun 1986
Return made up to 30/04/86; full list of members

03 Jun 1986
Return made up to 30/04/86; full list of members

24 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

ST.NICHOLAS SECURITIES LIMITED Charges

14 September 1987
Legal mortgage
Delivered: 2 October 1987
Status: Satisfied on 9 December 2009
Persons entitled: National Westminster Bank PLC
Description: Gwynfra pen-y-pyllau milw holywell, clwyd title no:- wa…