NICE GUYS OFFICE SUPPLIES LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4HF

Company number 09665658
Status Active
Incorporation Date 1 July 2015
Company Type Private Limited Company
Address THE CREATIVE OFFICE SUN PIER HOUSE, SUN PIER, CHATHAM, KENT, ENGLAND, ME4 4HF
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to The Creative Office Sun Pier House Sun Pier Chatham Kent ME4 4HF on 16 March 2017; Confirmation statement made on 26 August 2016 with updates; Director's details changed for Steven Howell on 17 February 2016. The most likely internet sites of NICE GUYS OFFICE SUPPLIES LIMITED are www.niceguysofficesupplies.co.uk, and www.nice-guys-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Nice Guys Office Supplies Limited is a Private Limited Company. The company registration number is 09665658. Nice Guys Office Supplies Limited has been working since 01 July 2015. The present status of the company is Active. The registered address of Nice Guys Office Supplies Limited is The Creative Office Sun Pier House Sun Pier Chatham Kent England Me4 4hf. The company`s financial liabilities are £2.05k. It is £2.05k against last year. The cash in hand is £3.19k. It is £3.19k against last year. And the total assets are £3.19k, which is £3.19k against last year. HILLYARD, Jeffrey is a Director of the company. HOWELL, Steven is a Director of the company. Secretary HOWELL, Steve has been resigned. Director HILLYARD, Jeffrey has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


nice guys office supplies Key Finiance

LIABILITIES £2.05k
CASH £3.19k
TOTAL ASSETS £3.19k
All Financial Figures

Current Directors

Director
HILLYARD, Jeffrey
Appointed Date: 27 August 2015
49 years old

Director
HOWELL, Steven
Appointed Date: 01 July 2015
49 years old

Resigned Directors

Secretary
HOWELL, Steve
Resigned: 15 July 2015
Appointed Date: 01 July 2015

Director
HILLYARD, Jeffrey
Resigned: 15 July 2015
Appointed Date: 01 July 2015
49 years old

Persons With Significant Control

Jeffrey Hillyard
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Steven Howell
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICE GUYS OFFICE SUPPLIES LIMITED Events

16 Mar 2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to The Creative Office Sun Pier House Sun Pier Chatham Kent ME4 4HF on 16 March 2017
08 Sep 2016
Confirmation statement made on 26 August 2016 with updates
17 Feb 2016
Director's details changed for Steven Howell on 17 February 2016
17 Feb 2016
Director's details changed for Steven Howell on 17 February 2016
28 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

...
... and 2 more events
16 Jul 2015
Director's details changed for Steven Howell on 15 July 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

15 Jul 2015
Termination of appointment of Jeffrey Hillyard as a director on 15 July 2015
15 Jul 2015
Termination of appointment of Steve Howell as a secretary on 15 July 2015
01 Jul 2015
Incorporation
Statement of capital on 2015-07-01
  • GBP 100