About

Registered Number: 01722630
Date of Incorporation: 12/05/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF

 

St.Nicholas Securities Ltd was founded on 12 May 1983. The current directors of the business are listed as Bower, John Forwood, Bower, John Forwood, Bower, John Forwood, Cahill, Charles James Jonathan, Davies, Samantha Ann, Gregory, Christopher John Basil, Mullin, Gaynor Shan, Mullin, Gaynor Shan, Saward, Stuart Arthur, Sharp, Alison Elizabeth. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, John Forwood 07 May 2020 - 1
BOWER, John Forwood N/A 30 September 1997 1
CAHILL, Charles James Jonathan 17 November 2010 01 June 2015 1
DAVIES, Samantha Ann 03 August 1998 02 October 2001 1
GREGORY, Christopher John Basil 02 October 2001 06 November 2009 1
MULLIN, Gaynor Shan 11 February 2016 01 July 2017 1
MULLIN, Gaynor Shan 30 September 1997 30 March 2001 1
SAWARD, Stuart Arthur 18 September 2015 31 October 2018 1
SHARP, Alison Elizabeth N/A 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
BOWER, John Forwood 01 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 07 July 2020
AP01 - Appointment of director 12 May 2020
DISS40 - Notice of striking-off action discontinued 04 April 2020
DISS16(SOAS) - N/A 09 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
DISS40 - Notice of striking-off action discontinued 10 August 2019
CS01 - N/A 09 August 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 20 February 2019
TM01 - Termination of appointment of director 25 January 2019
PSC07 - N/A 25 January 2019
CS01 - N/A 12 July 2018
AP03 - Appointment of secretary 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
PSC04 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
CH03 - Change of particulars for secretary 02 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 08 August 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 17 March 2016
AP01 - Appointment of director 03 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 31 March 2014
DISS40 - Notice of striking-off action discontinued 31 July 2013
AR01 - Annual Return 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AD01 - Change of registered office address 10 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 01 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2009
TM01 - Termination of appointment of director 23 November 2009
363a - Annual Return 11 July 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
AA - Annual Accounts 11 March 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 16 January 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 14 January 1999
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
363s - Annual Return 07 July 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 11 August 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 23 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 02 September 1992
363a - Annual Return 04 July 1991
AA - Annual Accounts 19 June 1991
363 - Annual Return 24 December 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 25 April 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 14 July 1988
395 - Particulars of a mortgage or charge 02 October 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 30 October 1986
AA - Annual Accounts 30 October 1986
363 - Annual Return 03 June 1986
363 - Annual Return 03 June 1986
288 - N/A 24 May 1986
NEWINC - New incorporation documents 12 May 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.