NICEMODEL LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC111627. The registration start date is June 15, 1988. The current status is Liquidation.
Company Number | SC111627 |
Company Name | NICEMODEL LIMITED |
Registered Address |
C/o Mcclure Naismith Anderson & Gardiner 292 St Vincent Street Glasgow G2 5TQ |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1988-06-15 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2016 |
Accounts Last Update | 31/12/2014 |
Returns Due Date | 07/07/2016 |
Returns Last Update | 09/06/2015 |
Confirmation Statement Due Date | 23/06/2018 |
Mortgage Charges | 7 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
C/O MCCLURE NAISMITH ANDERSON & GARDINER |
Post Town | 292 ST VINCENT STREET |
County | GLASGOW |
Post Code | G2 5TQ |
Entity Name | Office Address |
---|---|
CURO (WGS) LP | 292 St. Vincent Street, Glasgow, G2 5TQ |
CASPIAN ENERGY GROUP | 292 St Vincent Street, Glasgow, G2 5TQ |
KMV DISTRIBUTORS LIMITED | C/o Mclure Naismith Anderson &, Gardiner, 292 St Vincent Street, Glasgow, G2 5TQ |
STAYBRIDGE PARTNERSHIP LP | 292 St. Vincent Street, Glasgow, G2 5TQ |
NAPIER CAPITAL NO.3 SCOTLAND LP | 292 St. Vincent Street, Glasgow, G2 5TQ |
CURO (WGS) PROPERTY LP | 292 St. Vincent Street, Glasgow, G2 5TQ |
THE WRATH OF THE GODS LTD | 292 St. Vincent Street, Glasgow, G2 5TQ |
TANNOY COMMERCIAL LIMITED | 292 St. Vincent Street, Glasgow, G2 5TQ |
NOVATRUST LIMITED | 292 St. Vincent Street, Glasgow, G2 5TQ |
ST. VINCENT STREET (456) LIMITED | 292 St Vincent Street, Glasgow, G2 5TQ |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COUGHLAN, Sally Ann | Secretary (Active) | 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England, CM1 2QE | / 20 September 2005 |
/ |
|
QUINN, Martin | Director (Active) | Westmont Management Limited, 34 Francis Grove, Wimbledon, London, England, SW19 4DT | August 1964 / 1 April 2014 |
Irish / England |
Asset Manager |
BURGESS, Keith John | Secretary (Resigned) | 3 Queen Annes Gate, White House Walk, Farnham, Surrey, GU9 9AN | / 30 December 1993 |
/ |
|
CHRISTIAN, Tracy Joanne | Secretary (Resigned) | 19 Lovell Walk, Rainham, Essex, RM13 7ND | / 13 January 2005 |
/ |
|
JONES, Vanessa | Secretary (Resigned) | Stables House, Castle Hill, Bletchingley, Surrey, RH1 4LB | / 29 April 2002 |
/ |
|
PURVIS, Martin Terence Alan | Secretary (Resigned) | Fenetters, Melfort Road, Crowborough, East Sussex, TN6 1QT | / 24 April 2003 |
/ |
|
WALLER, Ronald John | Secretary (Resigned) | Brindles 118 Hanging Hill Lane, Brentwood, Essex, CM13 2HN | / |
/ |
|
WATERS, Jonathan Roy | Secretary (Resigned) | 237 Maldon Road, Colchester, Essex, CO3 3BQ | / 28 January 2000 |
/ |
|
ALLSOP, Heather Louise | Director (Resigned) | 62 Prebend Street, London, N1 8PS | March 1978 / 24 November 2004 |
British / |
Investment Banker |
BAIRSTOW, John | Director (Resigned) | Frieze Cottage Coxtie Green Road, South Weald, Brentwood, Essex, CM14 5RE | August 1930 / |
British / |
Company Director |
BELL, Gerald James | Director (Resigned) | Cavewood Rectory Lane, Datchworth, Knebworth, Hertfordshire, SG3 6RD | May 1938 / |
British / |
Company Director |
BOULD, Andrew Robin Douglas | Director (Resigned) | 508 Uxbridge Road, Pinner, Middlesex, HA5 4SG | August 1948 / 1 October 1993 |
British / |
Company Director |
CAIRNS, Michael Anthony | Director (Resigned) | Birchlands, Old Avenue, Weybridge, Surrey, KT13 0PY | April 1940 / 1 October 1993 |
British / United Kingdom |
Company Director |
COLES, Alan Clifford | Director (Resigned) | Beeches, 5, The Knoll, Grendon, Northampton, Northamptonshire, NN7 1JG | March 1961 / 26 October 2004 |
British / England |
Chartered Accountant |
COLLYER, Brian Charles | Director (Resigned) | 49 Route De Croissy, 78110 Le Vesinet, France | July 1961 / 26 October 2004 |
Canadian / |
Investment Banker |
COPPEL, Andrew Maxwell | Director (Resigned) | Orchard House, 8 Claremont Park Road, Esher, Surrey, KT10 9LT | August 1950 / 2 July 1993 |
British / United Kingdom |
Group Chief Executive |
FINKLEMAN, Michael David | Director (Resigned) | Charlewood, Manor Crescent, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QX | July 1946 / 1 June 1999 |
British / |
Director |
GOIN, Russell Todd | Director (Resigned) | 4 Rue Jadin, 75017, Paris, France, FOREIGN | October 1970 / 21 October 2005 |
American / |
Banker |
HERSEY, David Michael | Director (Resigned) | Greenways, Ridgeway Hutton Mount, Brentwood, Essex, CM13 2LS | June 1947 / |
British / |
Company Director |
KABALAN, Fadi | Director (Resigned) | Suite 311, Keyes House, Dolphin Square, London, SW1V 3NA | November 1979 / 29 September 2008 |
British / England |
Chartered Accountant |
KRAIS, Ashley Simon | Director (Resigned) | 74 Marsh Lane, London, NW7 4NT | September 1962 / 9 March 2001 |
British / |
Company Director |
LE POIDEVIN, Andrew Daryl | Director (Resigned) | Kinneil, 34 Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QU | April 1958 / 12 September 2000 |
British / United Kingdom |
Company Director |
MAIDEN, George Barry | Director (Resigned) | Fourwinds Long Walk, Chalfont St Giles, Buckinghamshire, HP8 4AW | July 1949 / 2 July 1993 |
British / |
Accountant |
MARCUS, Martin Alan | Director (Resigned) | 17 Monkhams Drive, Woodford Green, Essex, IG8 0LG | January 1948 / |
British / |
Company Director |
MENARD, Veronique Pascale Dominique | Director (Resigned) | Goldman Sachs International, Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB | October 1973 / 14 September 2009 |
French / United Kingdom |
Banker |
METCALFE, Michael Stuart | Director (Resigned) | Harwil 37 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NT | August 1963 / 8 July 2002 |
British / |
Company Director |
MOORE, Richard John | Director (Resigned) | 2 Maple Wood, Bedhampton, Havant, Hampshire, PO9 3JB | January 1965 / 26 October 2004 |
British / England |
Company Director |
MULAHASANI, Heather Louise | Director (Resigned) | Goldman Sachs International, Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB | March 1978 / 23 February 2009 |
British / England |
Banker |
OGDEN, Kathryn | Director (Resigned) | 14 Arundel Court, 43-47 Arundel Gardens, London, W11 2LP | May 1980 / 13 July 2006 |
American / |
Analyst |
PORTER, Allan William | Director (Resigned) | 147 Worrin Road, Shenfield, Essex, CM15 8JR | August 1957 / 1 June 1990 |
British / |
Chartered Accountant |
RIECK, Erwin Joseph | Director (Resigned) | Queens Court, Queens Court, 9-17 Eastern Road, Romford, Essex, England, RM1 3NG | April 1943 / 21 October 2005 |
German / |
Chief Executive Officer |
ROSENBERG, Matthew Alexander | Director (Resigned) | Queens Court, Queens Court, 9-17 Eastern Road, Romford, Essex, England, RM1 3NG | January 1977 / 11 November 2008 |
British / England |
Asset Manager |
SCOBLE, Timothy James | Director (Resigned) | 57 Old Road, Wheatley, Oxford, Oxfordshire, OX33 1NX | February 1957 / 8 July 2002 |
British / United Kingdom |
Director |
W2001 BRITANNIA LLC | Director (Resigned) | The Corporation Trust Company, The Corporation Trust Company, 1209 Orange Street, Wilmington, County Of Newcastle, Usa | / 15 June 2010 |
/ |
|
W2001 TWO CV | Director (Resigned) | Strawinskylaan 1207, Strawinskylaan 1207, 1077 Xx Amsterdam, Netherlands | / 15 June 2010 |
/ |
Post Town | 292 ST VINCENT STREET |
Post Code | G2 5TQ |
SIC Code | 99999 - Dormant Company |
Please provide details on NICEMODEL LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.