E.H. NICHOLLS HOLDINGS LIMITED
SITTINGBOURNE NORTH SITTINGBOURNE HOLDINGS LIMITED

Hellopages » Kent » Swale » ME10 2FF

Company number 03908191
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address NICHOLLS TRANSPORT, SITTINGBOURNE LOGISTICS PARK, SWALE WAY, SITTINGBOURNE, KENT, ME10 2FF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100,000 . The most likely internet sites of E.H. NICHOLLS HOLDINGS LIMITED are www.ehnichollsholdings.co.uk, and www.e-h-nicholls-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Sittingbourne Rail Station is 1.9 miles; to Queenborough Rail Station is 3.2 miles; to Hollingbourne Rail Station is 8.7 miles; to Harrietsham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E H Nicholls Holdings Limited is a Private Limited Company. The company registration number is 03908191. E H Nicholls Holdings Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of E H Nicholls Holdings Limited is Nicholls Transport Sittingbourne Logistics Park Swale Way Sittingbourne Kent Me10 2ff. . SHERLOCK, Darren James is a Secretary of the company. NICHOLLS, Ernest Henry is a Director of the company. NICHOLLS, Paul is a Director of the company. SHERLOCK, Darren James is a Director of the company. Secretary NICHOLLS, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICHOLLS, Richard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHERLOCK, Darren James
Appointed Date: 28 November 2008

Director
NICHOLLS, Ernest Henry
Appointed Date: 31 March 2001
87 years old

Director
NICHOLLS, Paul
Appointed Date: 25 January 2000
65 years old

Director
SHERLOCK, Darren James
Appointed Date: 28 November 2008
53 years old

Resigned Directors

Secretary
NICHOLLS, Paul
Resigned: 28 November 2008
Appointed Date: 17 January 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Director
NICHOLLS, Richard
Resigned: 17 November 2003
Appointed Date: 17 January 2000
67 years old

Persons With Significant Control

Ernest Henry Nicholls
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mrs Maureen Winifred Nicholls
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Paul Nicholls
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Cripps Trust Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

E.H. NICHOLLS HOLDINGS LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
11 Jan 2017
Group of companies' accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000

09 Jan 2016
Group of companies' accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000

...
... and 50 more events
26 Jan 2000
New director appointed
26 Jan 2000
New secretary appointed
26 Jan 2000
Director resigned
26 Jan 2000
Secretary resigned
17 Jan 2000
Incorporation