NICEMODEL LIMITED

Address:
C/o Mcclure Naismith Anderson, & Gardiner, 292 St Vincent Street, Glasgow, G2 5TQ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address C/O MCCLURE NAISMITH ANDERSON
& GARDINER
Post Town 292 ST VINCENT STREET
County GLASGOW
Post Code G2 5TQ

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town 292 ST VINCENT STREET
Post Code G2 5TQ
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches