NICHOLLS SOLICITORS LIMITED
ALTRINCHAM NICHOLLS HENSTOCK & STEVENSON LIMITED BRAND NEW CO (330) LIMITED

Hellopages » Greater Manchester » Trafford » WA15 7UN

Company number 05876589
Status Active
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address MAYFIELD CHAMBERS 228A STOCKPORT ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7UN
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Sarah Louise Turnbull on 23 October 2015. The most likely internet sites of NICHOLLS SOLICITORS LIMITED are www.nichollssolicitors.co.uk, and www.nicholls-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 4.6 miles; to Belle Vue Rail Station is 7.3 miles; to Chelford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholls Solicitors Limited is a Private Limited Company. The company registration number is 05876589. Nicholls Solicitors Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of Nicholls Solicitors Limited is Mayfield Chambers 228a Stockport Road Timperley Altrincham Cheshire Wa15 7un. . NICHOLLS, Matthew James is a Secretary of the company. AMATIELLO, Sarah Louise is a Director of the company. NICHOLLS, George Patrick is a Director of the company. Secretary RAFTERY, Paul Matthew has been resigned. Director HENSLEY, David Anthony has been resigned. Director JACKSON, Nicholas Andrew has been resigned. Director MOSS, John Humphrey has been resigned. Director STEVENSON, Sheryl Dawn has been resigned. Director THOMPSON, Alan Christopher has been resigned. Director USDEN, Warren Stuart has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
NICHOLLS, Matthew James
Appointed Date: 04 December 2006

Director
AMATIELLO, Sarah Louise
Appointed Date: 13 October 2008
42 years old

Director
NICHOLLS, George Patrick
Appointed Date: 11 September 2006
65 years old

Resigned Directors

Secretary
RAFTERY, Paul Matthew
Resigned: 11 September 2006
Appointed Date: 14 July 2006

Director
HENSLEY, David Anthony
Resigned: 31 October 2010
Appointed Date: 01 December 2006
60 years old

Director
JACKSON, Nicholas Andrew
Resigned: 18 November 2011
Appointed Date: 09 January 2011
51 years old

Director
MOSS, John Humphrey
Resigned: 31 October 2010
Appointed Date: 01 December 2006
84 years old

Director
STEVENSON, Sheryl Dawn
Resigned: 09 September 2010
Appointed Date: 11 September 2006
56 years old

Director
THOMPSON, Alan Christopher
Resigned: 11 September 2006
Appointed Date: 14 July 2006
76 years old

Director
USDEN, Warren Stuart
Resigned: 09 September 2008
Appointed Date: 01 December 2006
65 years old

Persons With Significant Control

Mr George Patrick Nicholls
Notified on: 14 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

NICHOLLS SOLICITORS LIMITED Events

28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 October 2015
12 Nov 2015
Director's details changed for Sarah Louise Turnbull on 23 October 2015
25 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10

30 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 44 more events
03 Oct 2006
New director appointed
03 Oct 2006
New director appointed
03 Oct 2006
Accounting reference date extended from 31/07/07 to 31/10/07
21 Sep 2006
Company name changed brand new co (330) LIMITED\certificate issued on 21/09/06
14 Jul 2006
Incorporation