THE NICHOLS GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1C 1AY

Company number 02930116
Status Active
Incorporation Date 18 May 1994
Company Type Private Limited Company
Address 7-8 STRATFORD PLACE, LONDON, W1C 1AY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100,100 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of THE NICHOLS GROUP LIMITED are www.thenicholsgroup.co.uk, and www.the-nichols-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The Nichols Group Limited is a Private Limited Company. The company registration number is 02930116. The Nichols Group Limited has been working since 18 May 1994. The present status of the company is Active. The registered address of The Nichols Group Limited is 7 8 Stratford Place London W1c 1ay. . NICHOLS, Kathryn Laura is a Secretary of the company. NICHOLS, Frances Jayne is a Director of the company. NICHOLS, Kathryn Laura is a Director of the company. Secretary YEELES, Michael Trannack has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director NICHOLS, Michael Dane has been resigned. Director SAGGERS, Michael Terry has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
NICHOLS, Kathryn Laura
Appointed Date: 31 March 1998

Director
NICHOLS, Frances Jayne
Appointed Date: 22 October 2013
67 years old

Director
NICHOLS, Kathryn Laura
Appointed Date: 22 October 2013
61 years old

Resigned Directors

Secretary
YEELES, Michael Trannack
Resigned: 31 March 1998
Appointed Date: 21 July 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 July 1994
Appointed Date: 18 May 1994

Director
NICHOLS, Michael Dane
Resigned: 03 December 2013
Appointed Date: 21 July 1994
89 years old

Director
SAGGERS, Michael Terry
Resigned: 21 July 1994
Appointed Date: 18 May 1994
82 years old

THE NICHOLS GROUP LIMITED Events

21 Dec 2016
Group of companies' accounts made up to 31 March 2016
18 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,100

23 Dec 2015
Group of companies' accounts made up to 31 March 2015
18 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,100

22 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 72 more events
08 Aug 1994
Nc inc already adjusted 21/07/94

08 Aug 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

08 Aug 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 May 1994
Incorporation