Founded in 1997, Niche Computer Systems Ltd have registered office in Brighton, it has a status of "Liquidation". We do not know the number of employees at this business. The current directors of Niche Computer Systems Ltd are listed as Pullen, Chales, Glenister, Mark Anthony, Harman, Christopher, Grace, Philip, Nuttall, Philip Neal, Smith, Julie Ann in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRACE, Philip | 06 June 1997 | 30 October 2009 | 1 |
NUTTALL, Philip Neal | 06 June 1997 | 01 July 1999 | 1 |
SMITH, Julie Ann | 30 March 2001 | 31 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PULLEN, Chales | 28 February 2019 | - | 1 |
GLENISTER, Mark Anthony | 06 November 2009 | 25 July 2016 | 1 |
HARMAN, Christopher | 25 July 2016 | 28 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 March 2020 | |
RESOLUTIONS - N/A | 28 February 2020 | |
LIQ01 - N/A | 28 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 February 2020 | |
MR04 - N/A | 19 December 2019 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 08 October 2019 | |
TM01 - Termination of appointment of director | 12 March 2019 | |
AA - Annual Accounts | 11 March 2019 | |
AP03 - Appointment of secretary | 04 March 2019 | |
TM01 - Termination of appointment of director | 04 March 2019 | |
TM02 - Termination of appointment of secretary | 04 March 2019 | |
CS01 - N/A | 11 January 2019 | |
AR01 - Annual Return | 07 January 2019 | |
AR01 - Annual Return | 18 December 2018 | |
RP04CS01 - N/A | 09 November 2018 | |
RP04CS01 - N/A | 09 November 2018 | |
RP04AR01 - N/A | 09 November 2018 | |
RP04AR01 - N/A | 09 November 2018 | |
RP04AR01 - N/A | 09 November 2018 | |
RP04AR01 - N/A | 09 November 2018 | |
RP04AR01 - N/A | 09 November 2018 | |
RP04AR01 - N/A | 09 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 02 November 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 October 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 31 October 2018 | |
TM01 - Termination of appointment of director | 19 September 2018 | |
AP01 - Appointment of director | 19 September 2018 | |
MR01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 11 October 2017 | |
CS01 - N/A | 10 November 2016 | |
AP01 - Appointment of director | 10 November 2016 | |
AA - Annual Accounts | 21 September 2016 | |
TM01 - Termination of appointment of director | 25 July 2016 | |
AP03 - Appointment of secretary | 25 July 2016 | |
TM02 - Termination of appointment of secretary | 25 July 2016 | |
AP01 - Appointment of director | 25 July 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 08 October 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 06 October 2014 | |
MISC - Miscellaneous document | 24 December 2013 | |
AA03 - Notice of resolution removing auditors | 19 December 2013 | |
AR01 - Annual Return | 26 November 2013 | |
CH01 - Change of particulars for director | 26 November 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AP01 - Appointment of director | 28 September 2012 | |
TM01 - Termination of appointment of director | 28 September 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AD01 - Change of registered office address | 29 March 2012 | |
AR01 - Annual Return | 27 October 2011 | |
CH01 - Change of particulars for director | 27 October 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 October 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
AD01 - Change of registered office address | 10 December 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
TM02 - Termination of appointment of secretary | 26 November 2009 | |
AP03 - Appointment of secretary | 26 November 2009 | |
TM01 - Termination of appointment of director | 12 November 2009 | |
CH01 - Change of particulars for director | 24 October 2009 | |
363a - Annual Return | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 15 September 2009 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 18 September 2008 | |
RESOLUTIONS - N/A | 15 July 2008 | |
225 - Change of Accounting Reference Date | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
AA - Annual Accounts | 18 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2007 | |
RESOLUTIONS - N/A | 16 October 2007 | |
RESOLUTIONS - N/A | 16 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2007 | |
363a - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 04 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2006 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 10 June 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
AA - Annual Accounts | 10 April 2001 | |
363s - Annual Return | 10 August 2000 | |
AA - Annual Accounts | 28 June 2000 | |
395 - Particulars of a mortgage or charge | 26 January 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 September 1999 | |
288a - Notice of appointment of directors or secretaries | 19 July 1999 | |
288b - Notice of resignation of directors or secretaries | 07 July 1999 | |
363s - Annual Return | 14 June 1999 | |
287 - Change in situation or address of Registered Office | 21 April 1999 | |
AA - Annual Accounts | 20 April 1999 | |
363s - Annual Return | 23 June 1998 | |
287 - Change in situation or address of Registered Office | 05 March 1998 | |
225 - Change of Accounting Reference Date | 05 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 1997 | |
288b - Notice of resignation of directors or secretaries | 20 June 1997 | |
288b - Notice of resignation of directors or secretaries | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 20 June 1997 | |
287 - Change in situation or address of Registered Office | 20 June 1997 | |
NEWINC - New incorporation documents | 06 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2018 | Fully Satisfied |
N/A |
Mortgage debenture | 19 January 2000 | Fully Satisfied |
N/A |