NICHOLAS ANDREWS LIMITED

Capital Court Capital Court, Uxbridge, UB8 1AB, England
StatusACTIVE
Company No.02157405
CategoryPrivate Limited Company
Incorporated26 Aug 1987
Age36 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

NICHOLAS ANDREWS LIMITED is an active private limited company with number 02157405. It was incorporated 36 years, 9 months, 19 days ago, on 26 August 1987. The company address is Capital Court Capital Court, Uxbridge, UB8 1AB, England.



People

CAHILL, Mark Anthony

Director

Director

ACTIVE

Assigned on 26 Mar 2018

Current time on role 6 years, 2 months, 19 days

WHITHAM, Damian Paul

Director

Director

ACTIVE

Assigned on 26 Mar 2018

Current time on role 6 years, 2 months, 19 days

JOHNSON, Steven Mark

Secretary

Finance Director

RESIGNED

Assigned on 03 May 2002

Resigned on 31 Dec 2003

Time on role 1 year, 7 months, 28 days

KELLY, Brenda

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1999

Time on role 24 years, 9 months, 13 days

NAPPER, Ronald

Secretary

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Mar 2018

Time on role 14 years, 2 months, 30 days

SMITH, Paul Robert William

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 03 May 2002

Time on role 2 years, 8 months, 2 days

ASHWORTH, Charles John

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Mar 2018

Time on role 8 years, 2 months, 30 days

CAHILL, Mark Anthony

Director

Director

RESIGNED

Assigned on 15 Feb 2001

Resigned on 01 Jan 2010

Time on role 8 years, 10 months, 14 days

FARR, Andrew Charles

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 5 months, 14 days

HARLOW, Linda Mei

Director

Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Aug 2005

Time on role 1 year, 7 months, 30 days

HOWARD, Anthony James

Director

Director

RESIGNED

Assigned on 15 Feb 2001

Resigned on 09 Oct 2006

Time on role 5 years, 7 months, 22 days

JOHNSON, Steven Mark

Director

Finance Director

RESIGNED

Assigned on 03 May 2002

Resigned on 11 Apr 2008

Time on role 5 years, 11 months, 8 days

JONES, Margaret

Director

Director

RESIGNED

Assigned on 05 Sep 2005

Resigned on 31 Aug 2006

Time on role 11 months, 26 days

JURY, Neil Donald

Director

Director

RESIGNED

Assigned on 04 Jul 2002

Resigned on 30 Jun 2005

Time on role 2 years, 11 months, 26 days

MACILDOWIE, Paul Michael Towler

Director

Director

RESIGNED

Assigned on 01 Sep 1991

Resigned on 02 Oct 1992

Time on role 1 year, 1 month, 1 day

MCDONALD, James Vincent

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Jun 2017

Time on role 7 years, 5 months, 29 days

NAPPER, Ronald

Director

Director

RESIGNED

Assigned on 30 Jun 2017

Resigned on 31 Mar 2018

Time on role 9 months, 1 day

STEPHENS, Nicholas

Director

Non Executive Director

RESIGNED

Assigned on

Resigned on 04 Jul 2006

Time on role 17 years, 11 months, 10 days


Some Companies

ACUMEN PIPELINE SERVICES LIMITED

ACUMEN HOUSE,KNOTTINGLEY,WF11 0LA

Number:10855288
Status:ACTIVE
Category:Private Limited Company

AMY GALLACHER PR LTD

THE OLD COTTAGE MAIN STREET,LEICESTER,LE17 5HE

Number:11322509
Status:ACTIVE
Category:Private Limited Company

AUCHNACREE AND GLENOGIL FARMS

AUCHNACREE AND,ANGUS,

Number:SL000185
Status:ACTIVE
Category:Limited Partnership

CA (UK) LIMITED

393 LORDSHIP LANE,,N17 6AE

Number:02573133
Status:ACTIVE
Category:Private Limited Company

DAVID SPARKS CONSULTING LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:08709644
Status:ACTIVE
Category:Private Limited Company

PCRM CONSULTANCY 2012 LIMITED

1 KINGS SQUARE,BRIDPORT,DT6 3QE

Number:08010579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source