ROBERT NICKERSON & SON LIMITED
LINCOLNSHIRE R.J. NICKERSON LIMITED

Hellopages » Lincolnshire » West Lindsey » LN8 3JW
Company number 01265786
Status Active
Incorporation Date 28 June 1976
Company Type Private Limited Company
Address ELMS, GAINSBOROUGH ROAD, MARKET RASEN, LINCOLNSHIRE, LN8 3JW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 225,100 . The most likely internet sites of ROBERT NICKERSON & SON LIMITED are www.robertnickersonson.co.uk, and www.robert-nickerson-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Robert Nickerson Son Limited is a Private Limited Company. The company registration number is 01265786. Robert Nickerson Son Limited has been working since 28 June 1976. The present status of the company is Active. The registered address of Robert Nickerson Son Limited is Elms Gainsborough Road Market Rasen Lincolnshire Ln8 3jw. . SMITH, Rosemary Anne is a Secretary of the company. NICKERSON, Robert Joseph is a Director of the company. SMITH, Rosemary Anne is a Director of the company. Secretary BRAITHWAITE, Peter Ralph Christopher has been resigned. Director ALLEN, Marjorie has been resigned. Director BROOKS, David has been resigned. Director KERRIGAN, Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Rosemary Anne
Appointed Date: 25 March 2009

Director

Director
SMITH, Rosemary Anne
Appointed Date: 01 September 2002
68 years old

Resigned Directors

Secretary
BRAITHWAITE, Peter Ralph Christopher
Resigned: 25 March 2009

Director
ALLEN, Marjorie
Resigned: 01 April 1992
110 years old

Director
BROOKS, David
Resigned: 31 August 2002
87 years old

Director
KERRIGAN, Michael
Resigned: 08 July 2004
91 years old

Persons With Significant Control

Mr Robert Joseph Nickerson
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

ROBERT NICKERSON & SON LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 225,100

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 225,100

...
... and 68 more events
27 Jan 1988
Full group accounts made up to 31 December 1986

31 Jan 1987
Full accounts made up to 31 December 1985

31 Jan 1987
Return made up to 07/01/87; full list of members

05 Mar 1986
Full accounts made up to 31 December 1984

28 Jun 1976
Certificate of incorporation