NICHOLSON & CO. TEXTILES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6UN
Company number 01681798
Status Active
Incorporation Date 26 November 1982
Company Type Private Limited Company
Address 4TH FLOOR IMPERIAL HOUSE 15, KINGSWAY, LONDON, WC2B 6UN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 5,000 ; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 5,000 . The most likely internet sites of NICHOLSON & CO. TEXTILES LIMITED are www.nicholsoncotextiles.co.uk, and www.nicholson-co-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholson Co Textiles Limited is a Private Limited Company. The company registration number is 01681798. Nicholson Co Textiles Limited has been working since 26 November 1982. The present status of the company is Active. The registered address of Nicholson Co Textiles Limited is 4th Floor Imperial House 15 Kingsway London Wc2b 6un. . COLLIER, Brian Norman is a Director of the company. Secretary HILL, Joshua has been resigned. Secretary SKETCHLEY, Sean David has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director MCKEOWN, Ronald Francis has been resigned. Director NICHOLSON, Douglas John has been resigned. Director WHITE, Norman Dennis has been resigned. The company operates in "Non-trading company".


nicholson & co. textiles Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
HILL, Joshua
Resigned: 01 October 2000

Secretary
SKETCHLEY, Sean David
Resigned: 01 November 2004
Appointed Date: 01 October 2000

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 31 October 2008
Appointed Date: 01 November 2004

Director
MCKEOWN, Ronald Francis
Resigned: 29 June 2001
Appointed Date: 01 January 2001
68 years old

Director
NICHOLSON, Douglas John
Resigned: 15 November 2009
87 years old

Director
WHITE, Norman Dennis
Resigned: 23 April 1993
77 years old

NICHOLSON & CO. TEXTILES LIMITED Events

13 Apr 2016
Accounts for a dormant company made up to 30 September 2015
12 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,000

21 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000

14 May 2015
Total exemption full accounts made up to 30 September 2014
21 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,000

...
... and 83 more events
10 Feb 1987
Return made up to 31/12/86; full list of members

09 Feb 1987
Registered office changed on 09/02/87 from: 105 castle rock drive coalville leicestershire

20 Jan 1987
Accounts for a small company made up to 31 March 1986

01 Oct 1986
Secretary resigned;new secretary appointed

26 Nov 1982
Incorporation

NICHOLSON & CO. TEXTILES LIMITED Charges

29 June 2001
Debenture
Delivered: 3 July 2001
Status: Satisfied on 23 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 July 1992
Mortgage debenture
Delivered: 5 August 1992
Status: Satisfied on 11 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 November 1991
Fixed charge
Delivered: 29 November 1991
Status: Satisfied on 11 July 2001
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over:1 precision cone winder ,model kek-PN7…
5 October 1988
Legal charge
Delivered: 11 October 1988
Status: Satisfied on 3 June 1993
Persons entitled: Lloyds Bowmaker Limited
Description: One precision cone winder tyne kek-pnz with 12 spundles…
15 May 1987
Single debenture
Delivered: 21 May 1987
Status: Satisfied on 3 June 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…