Company number 01296650
Status Active
Incorporation Date 2 February 1977
Company Type Private Limited Company
Address REGINALD ARTHUR HOUSE, 4 PERCY STREET, ROTHERHAM, STH YORKSHIRE, S65 1ED
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 78300 - Human resources provision and management of human resources functions
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mr Bruce John Allen on 23 March 2016; Termination of appointment of Victoria Jane Elizabeth Gribben as a director on 1 February 2017; Confirmation statement made on 2 January 2017 with updates. The most likely internet sites of NICHOLAS ASSOCIATES HOLDINGS LIMITED are www.nicholasassociatesholdings.co.uk, and www.nicholas-associates-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Nicholas Associates Holdings Limited is a Private Limited Company.
The company registration number is 01296650. Nicholas Associates Holdings Limited has been working since 02 February 1977.
The present status of the company is Active. The registered address of Nicholas Associates Holdings Limited is Reginald Arthur House 4 Percy Street Rotherham Sth Yorkshire S65 1ed. . ALLEN, Bruce John is a Director of the company. CRAGG, Nicholas George William is a Director of the company. GAINSFORD, Lisa Helen is a Director of the company. Secretary COOK, Maureen Anne has been resigned. Secretary HARRIS, Vera Jane has been resigned. Director GRIBBEN, Victoria Jane Elizabeth has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
NICHOLAS ASSOCIATES HOLDINGS LIMITED Events
18 Feb 2017
Director's details changed for Mr Bruce John Allen on 23 March 2016
18 Feb 2017
Termination of appointment of Victoria Jane Elizabeth Gribben as a director on 1 February 2017
04 Jan 2017
Confirmation statement made on 2 January 2017 with updates
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
25 May 2016
Appointment of Mrs Lisa Helen Gainsford as a director on 1 May 2016
...
... and 94 more events
21 Oct 1987
Return made up to 24/11/86; full list of members
13 Aug 1987
Director resigned;new director appointed
17 Feb 1987
Accounts for a small company made up to 31 May 1985
17 Feb 1987
Return made up to 28/11/85; full list of members
02 Feb 1977
Incorporation
15 January 2016
Charge code 0129 6650 0005
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Not applicable…
16 December 2015
Charge code 0129 6650 0004
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Not applicable…
24 September 2003
Debenture
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1994
Fixed equitable charge
Delivered: 12 October 1994
Status: Satisfied
on 10 May 2006
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge all bookdebts, invoice debts…
13 March 1990
Fixed and floating charge
Delivered: 20 March 1990
Status: Satisfied
on 15 January 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts owing to the…