N.I.S. Holdings Ltd was founded on 03 December 1982 and are based in Lancs, it's status is listed as "Active". We don't currently know the number of employees at N.I.S. Holdings Ltd. There are 21 directors listed as Chen, Chih Yuan, Chen, Shea Daniel, Entwistle, Howard, Porter, James Stephen, Afflick, Clifford James, Branton, Kenneth William, Brown, Alan, Chen, Chao Hon, Chen, Randy, Edmondson, John, Ferguson, Martin Liam, Groman, Walter John, Jackson, Thomas Patrick, Lu, Wen Yun Jenny, Mccabe, David, Morris, John, Nicholson, Christopher William, Penrose, Richard, Ratcliffe, William Peter, Robson, Philip John, Smith, Joseph for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEN, Chih Yuan | 13 December 2017 | - | 1 |
CHEN, Shea Daniel | 14 September 2018 | - | 1 |
ENTWISTLE, Howard | 29 October 2010 | - | 1 |
PORTER, James Stephen | 26 June 2018 | - | 1 |
AFFLICK, Clifford James | N/A | 31 December 1993 | 1 |
BRANTON, Kenneth William | 26 March 1992 | 28 March 1995 | 1 |
BROWN, Alan | N/A | 01 April 1993 | 1 |
CHEN, Chao Hon | N/A | 13 December 2017 | 1 |
CHEN, Randy | 14 March 2005 | 14 September 2018 | 1 |
EDMONDSON, John | N/A | 31 May 1994 | 1 |
FERGUSON, Martin Liam | N/A | 28 October 1999 | 1 |
GROMAN, Walter John | 22 February 1994 | 28 October 1999 | 1 |
JACKSON, Thomas Patrick | 29 September 1995 | 27 March 1997 | 1 |
LU, Wen Yun Jenny | 03 August 1995 | 12 April 2005 | 1 |
MCCABE, David | 01 December 1992 | 25 April 1996 | 1 |
MORRIS, John | 20 August 2014 | 30 June 2020 | 1 |
NICHOLSON, Christopher William | 01 November 1999 | 04 July 2015 | 1 |
PENROSE, Richard | 01 February 2006 | 31 May 2017 | 1 |
RATCLIFFE, William Peter | 18 September 1996 | 27 March 1997 | 1 |
ROBSON, Philip John | N/A | 31 March 2007 | 1 |
SMITH, Joseph | N/A | 31 May 1992 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 25 September 2020 | |
SH01 - Return of Allotment of shares | 23 September 2020 | |
AA - Annual Accounts | 20 August 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
CS01 - N/A | 01 November 2019 | |
AA - Annual Accounts | 03 September 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 01 November 2018 | |
TM01 - Termination of appointment of director | 20 September 2018 | |
AP01 - Appointment of director | 20 September 2018 | |
MR04 - N/A | 23 August 2018 | |
MR04 - N/A | 23 August 2018 | |
MR04 - N/A | 23 August 2018 | |
CH01 - Change of particulars for director | 03 July 2018 | |
AP01 - Appointment of director | 27 June 2018 | |
CH01 - Change of particulars for director | 29 March 2018 | |
PSC01 - N/A | 14 March 2018 | |
PSC09 - N/A | 14 March 2018 | |
AP01 - Appointment of director | 13 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 13 November 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
AA - Annual Accounts | 01 December 2016 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 11 November 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 12 November 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 06 November 2013 | |
CH01 - Change of particulars for director | 05 March 2013 | |
AA - Annual Accounts | 12 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
AR01 - Annual Return | 28 November 2012 | |
MG01 - Particulars of a mortgage or charge | 13 November 2012 | |
AA - Annual Accounts | 19 January 2012 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
AR01 - Annual Return | 15 November 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 26 November 2010 | |
AP01 - Appointment of director | 10 November 2010 | |
RESOLUTIONS - N/A | 23 August 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 August 2010 | |
SH08 - Notice of name or other designation of class of shares | 23 August 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 20 November 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 26 November 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 28 November 2006 | |
395 - Particulars of a mortgage or charge | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363a - Annual Return | 06 December 2005 | |
288b - Notice of resignation of directors or secretaries | 04 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 April 2005 | |
363s - Annual Return | 20 December 2004 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 11 November 2003 | |
AA - Annual Accounts | 03 October 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 20 December 2002 | |
AUD - Auditor's letter of resignation | 28 June 2002 | |
363s - Annual Return | 18 December 2001 | |
AA - Annual Accounts | 17 September 2001 | |
363s - Annual Return | 20 March 2001 | |
RESOLUTIONS - N/A | 09 October 2000 | |
RESOLUTIONS - N/A | 09 October 2000 | |
RESOLUTIONS - N/A | 09 October 2000 | |
123 - Notice of increase in nominal capital | 09 October 2000 | |
AA - Annual Accounts | 11 August 2000 | |
AA - Annual Accounts | 14 March 2000 | |
363s - Annual Return | 18 January 2000 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
395 - Particulars of a mortgage or charge | 09 July 1999 | |
395 - Particulars of a mortgage or charge | 07 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 08 January 1999 | |
RESOLUTIONS - N/A | 04 February 1998 | |
RESOLUTIONS - N/A | 04 February 1998 | |
RESOLUTIONS - N/A | 04 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 1998 | |
123 - Notice of increase in nominal capital | 04 February 1998 | |
AA - Annual Accounts | 29 January 1998 | |
363s - Annual Return | 16 December 1997 | |
288b - Notice of resignation of directors or secretaries | 07 May 1997 | |
288a - Notice of appointment of directors or secretaries | 07 May 1997 | |
288b - Notice of resignation of directors or secretaries | 11 April 1997 | |
288b - Notice of resignation of directors or secretaries | 11 April 1997 | |
MEM/ARTS - N/A | 03 April 1997 | |
CERTNM - Change of name certificate | 27 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 1997 | |
395 - Particulars of a mortgage or charge | 03 January 1997 | |
363s - Annual Return | 02 January 1997 | |
288a - Notice of appointment of directors or secretaries | 02 January 1997 | |
AA - Annual Accounts | 30 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 1996 | |
123 - Notice of increase in nominal capital | 28 May 1996 | |
288 - N/A | 28 May 1996 | |
288 - N/A | 04 March 1996 | |
363s - Annual Return | 16 February 1996 | |
AA - Annual Accounts | 08 February 1996 | |
288 - N/A | 08 September 1995 | |
288 - N/A | 14 July 1995 | |
288 - N/A | 14 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1995 | |
RESOLUTIONS - N/A | 05 February 1995 | |
RESOLUTIONS - N/A | 05 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 1995 | |
123 - Notice of increase in nominal capital | 05 February 1995 | |
MEM/ARTS - N/A | 05 February 1995 | |
363s - Annual Return | 05 February 1995 | |
AA - Annual Accounts | 01 February 1995 | |
288 - N/A | 28 November 1994 | |
288 - N/A | 28 November 1994 | |
RESOLUTIONS - N/A | 09 June 1994 | |
RESOLUTIONS - N/A | 09 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 1994 | |
123 - Notice of increase in nominal capital | 09 June 1994 | |
RESOLUTIONS - N/A | 11 March 1994 | |
RESOLUTIONS - N/A | 11 March 1994 | |
RESOLUTIONS - N/A | 11 March 1994 | |
363s - Annual Return | 11 March 1994 | |
AA - Annual Accounts | 22 August 1993 | |
395 - Particulars of a mortgage or charge | 09 June 1993 | |
395 - Particulars of a mortgage or charge | 09 June 1993 | |
288 - N/A | 15 February 1993 | |
288 - N/A | 15 February 1993 | |
363s - Annual Return | 08 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 1993 | |
AA - Annual Accounts | 21 January 1993 | |
AA - Annual Accounts | 30 April 1992 | |
288 - N/A | 27 February 1992 | |
363b - Annual Return | 27 February 1992 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 January 1992 | |
RESOLUTIONS - N/A | 19 December 1991 | |
RESOLUTIONS - N/A | 19 December 1991 | |
RESOLUTIONS - N/A | 19 December 1991 | |
MEM/ARTS - N/A | 19 December 1991 | |
123 - Notice of increase in nominal capital | 19 December 1991 | |
288 - N/A | 27 July 1991 | |
288 - N/A | 30 June 1991 | |
363 - Annual Return | 12 June 1991 | |
363 - Annual Return | 18 December 1990 | |
363 - Annual Return | 18 December 1990 | |
288 - N/A | 06 December 1990 | |
AA - Annual Accounts | 14 November 1990 | |
AA - Annual Accounts | 24 September 1990 | |
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 January 1990 | |
AA - Annual Accounts | 30 June 1989 | |
363 - Annual Return | 30 June 1989 | |
RESOLUTIONS - N/A | 27 June 1989 | |
MEM/ARTS - N/A | 27 June 1989 | |
288 - N/A | 27 June 1989 | |
288 - N/A | 27 June 1989 | |
395 - Particulars of a mortgage or charge | 05 August 1988 | |
395 - Particulars of a mortgage or charge | 05 August 1988 | |
PUC 2 - N/A | 02 August 1988 | |
RESOLUTIONS - N/A | 21 June 1988 | |
RESOLUTIONS - N/A | 21 June 1988 | |
AA - Annual Accounts | 21 June 1988 | |
363 - Annual Return | 21 June 1988 | |
288 - N/A | 21 June 1988 | |
288 - N/A | 21 June 1988 | |
AUD - Auditor's letter of resignation | 24 November 1987 | |
AA - Annual Accounts | 11 April 1987 | |
363 - Annual Return | 11 April 1987 | |
288 - N/A | 30 January 1987 | |
288 - N/A | 27 December 1986 | |
RESOLUTIONS - N/A | 03 October 1986 | |
395 - Particulars of a mortgage or charge | 02 October 1986 | |
288 - N/A | 08 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 October 2012 | Fully Satisfied |
N/A |
Legal charge | 02 October 2006 | Fully Satisfied |
N/A |
Legal charge | 23 June 1999 | Fully Satisfied |
N/A |
Debenture | 23 June 1999 | Fully Satisfied |
N/A |
Letter of pledge and deposit | 16 December 1996 | Fully Satisfied |
N/A |
Debenture | 04 June 1993 | Fully Satisfied |
N/A |
Letter of pledge and deposit | 04 June 1993 | Fully Satisfied |
N/A |
Debenture | 15 July 1988 | Fully Satisfied |
N/A |
Debenture | 15 July 1988 | Fully Satisfied |
N/A |
Legal charge | 29 September 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 18 March 1983 | Fully Satisfied |
N/A |
Legal mortgage | 18 March 1983 | Fully Satisfied |
N/A |
Legal charge | 17 March 1983 | Fully Satisfied |
N/A |