About

Registered Number: 04090792
Date of Incorporation: 16/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY,

 

Having been setup in 2000, N.I.C.E. (New Independent Conference Experts) Ltd are based in Bournemouth, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Agüero-duplá, Cassandra, Martins Da Costa, Silmara, Whatmough, Nicola, Melser, Judith Anne, Melser, John, Melser, Suzanne Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGÜERO-DUPLÁ, Cassandra 08 July 2013 - 1
MARTINS DA COSTA, Silmara 18 October 2019 - 1
WHATMOUGH, Nicola 01 April 2005 - 1
MELSER, John 18 October 2000 09 May 2007 1
MELSER, Suzanne Elizabeth 18 October 2000 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
MELSER, Judith Anne 18 October 2000 09 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
RESOLUTIONS - N/A 28 November 2019
SH08 - Notice of name or other designation of class of shares 27 November 2019
CS01 - N/A 19 November 2019
PSC04 - N/A 19 November 2019
AP01 - Appointment of director 30 October 2019
AA - Annual Accounts 19 September 2019
CH01 - Change of particulars for director 18 July 2019
PSC07 - N/A 18 June 2019
RESOLUTIONS - N/A 24 January 2019
SH06 - Notice of cancellation of shares 24 January 2019
SH03 - Return of purchase of own shares 24 January 2019
PSC07 - N/A 20 December 2018
PSC01 - N/A 20 December 2018
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 December 2018
TM02 - Termination of appointment of secretary 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 19 October 2017
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 26 October 2016
RP04 - N/A 01 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 12 August 2015
CH01 - Change of particulars for director 09 June 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 28 August 2014
RESOLUTIONS - N/A 01 May 2014
RESOLUTIONS - N/A 01 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 May 2014
SH01 - Return of Allotment of shares 01 May 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 22 July 2013
AA - Annual Accounts 30 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AR01 - Annual Return 25 October 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 22 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 11 December 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 27 October 2001
225 - Change of Accounting Reference Date 17 September 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.