YATES & NICKLIN LIMITED
NEWCASTLE UPON TYNE RYDER ARCHITECTURE LIMITED HYETT WHITELEY LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3NN

Company number 04126356
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address COOPER'S STUDIOS, 14-18 WESTGATE ROAD, NEWCASTLE UPON TYNE, NE1 3NN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of YATES & NICKLIN LIMITED are www.yatesnicklin.co.uk, and www.yates-nicklin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Yates Nicklin Limited is a Private Limited Company. The company registration number is 04126356. Yates Nicklin Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of Yates Nicklin Limited is Cooper S Studios 14 18 Westgate Road Newcastle Upon Tyne Ne1 3nn. . THOMPSON, Mark Richard is a Secretary of the company. BUCHAN, Peter is a Director of the company. THOMPSON, Mark Richard is a Director of the company. Secretary HYETT, Paul David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HYETT, Paul David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WHITELEY, Adam has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
THOMPSON, Mark Richard
Appointed Date: 19 January 2007

Director
BUCHAN, Peter
Appointed Date: 19 January 2007
72 years old

Director
THOMPSON, Mark Richard
Appointed Date: 19 January 2007
59 years old

Resigned Directors

Secretary
HYETT, Paul David
Resigned: 19 January 2007
Appointed Date: 15 December 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Director
HYETT, Paul David
Resigned: 14 May 2007
Appointed Date: 15 December 2000
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Director
WHITELEY, Adam
Resigned: 05 March 2007
Appointed Date: 15 December 2000
70 years old

Persons With Significant Control

Ryder Architecture Limited
Notified on: 15 December 2016
Nature of control: Ownership of shares – 75% or more

YATES & NICKLIN LIMITED Events

22 Feb 2017
Micro company accounts made up to 31 December 2016
21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
03 Feb 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

04 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
20 Dec 2000
Secretary resigned
20 Dec 2000
New director appointed
20 Dec 2000
New secretary appointed;new director appointed
20 Dec 2000
Registered office changed on 20/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Dec 2000
Incorporation