NIC INVESTMENTS LIMITED
NOTTINGHAM FB 84 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 3HY

Company number 06971724
Status Active
Incorporation Date 24 July 2009
Company Type Private Limited Company
Address ELIZABETH HOUSE, WIGMAN ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 3HY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of NIC INVESTMENTS LIMITED are www.nicinvestments.co.uk, and www.nic-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Nic Investments Limited is a Private Limited Company. The company registration number is 06971724. Nic Investments Limited has been working since 24 July 2009. The present status of the company is Active. The registered address of Nic Investments Limited is Elizabeth House Wigman Road Nottingham Nottinghamshire Ng8 3hy. . BARGE, Andrew is a Director of the company. BARGE, Betty Thelma is a Director of the company. BARGE, Simon Antony is a Director of the company. HUNT, Nigel Patrick is a Director of the company. Director OREN, Ran has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARGE, Andrew
Appointed Date: 26 May 2010
68 years old

Director
BARGE, Betty Thelma
Appointed Date: 26 May 2010
92 years old

Director
BARGE, Simon Antony
Appointed Date: 01 March 2012
64 years old

Director
HUNT, Nigel Patrick
Appointed Date: 01 March 2012
66 years old

Resigned Directors

Director
OREN, Ran
Resigned: 26 May 2010
Appointed Date: 24 July 2009
46 years old

Persons With Significant Control

Mrs Betty Thelma Barge
Notified on: 24 July 2016
92 years old
Nature of control: Ownership of shares – 75% or more

NIC INVESTMENTS LIMITED Events

12 Oct 2016
Group of companies' accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 24 July 2016 with updates
22 Oct 2015
Group of companies' accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6,051

18 Sep 2014
Group of companies' accounts made up to 31 March 2014
...
... and 22 more events
03 Jun 2010
Registered office address changed from St Michaels Court St. Michaels Lane Derby Derbyshire DE1 3HQ on 3 June 2010
03 Jun 2010
Termination of appointment of Ran Oren as a director
29 May 2010
Particulars of a mortgage or charge / charge no: 1
20 May 2010
Director's details changed for Mr Ran Oren on 18 May 2010
24 Jul 2009
Incorporation

NIC INVESTMENTS LIMITED Charges

26 May 2010
Debenture
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…