Company NameNICO Construction (Europe) Limited
Company StatusDissolved
Company Number02639747
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Faddy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCommercial Director
Correspondence Address25 Broadwalk
Eynesbury
St Neots
Cambridgeshire
PE19 2SG
Director NameMr Jack Gartside
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(1 year, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressRedwood Lodge Bellis Grove
Woughton-On-The-Green
Milton Keynes
Buckinghamshire
MK6 3EZ
Director NameAlan David Barnes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1994(2 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge
4 The Avenue Wanstead
London
E11 2EF
Director NameGeorge Michael Richardson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(2 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressOrchard Vale Borley Green
Woolpit
Bury St Edmunds
Suffolk
IP30 9RW
Director NameMr Andrew Paul Heaver
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(3 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
150a Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Director NameJohn Robert McGeachie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(3 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleSales Director
Correspondence AddressMill House
High Roding
Dunmow
Essex
CM6 1RL
Director NameMr Ian Dimitri Ruperti
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1995(4 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressMerion
Rock Robin Hill
Wadhurst
East Sussex
TN5 6RY
Secretary NameMr Robert Nigel Copeland
NationalityBritish
StatusCurrent
Appointed11 January 1996(4 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Hearns Lane
Gallows Tree Common
Reading
Berkshire
RG4 9DE
Director NameTimothy John Linton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressBracken Place
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Director NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Bridge Green
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameColin Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1993)
RoleContracts Director
Correspondence Address17a Cookham Road
Maidenhead
Berkshire
SL6 7EF
Director NameSalvatore John Zizza
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressApartment 30g 444 East 86th Street
New York
United States
Secretary NameMr Ian Carr
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LF
Secretary NameTimothy John Linton
NationalityBritish
StatusResigned
Appointed04 November 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 1996)
RoleCompany Director
Correspondence AddressBracken Place
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£24,647,000
Gross Profit£1,692,000
Net Worth£190,000
Cash£2,000
Current Liabilities£8,750,000

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 February 2004Dissolved (1 page)
5 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2003Liquidators statement of receipts and payments (14 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
31 July 2000Liquidators statement of receipts and payments (19 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
9 July 1999Liquidators statement of receipts and payments (8 pages)
15 January 1999Liquidators statement of receipts and payments (18 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Administrator's abstract of receipts and payments (3 pages)
19 August 1996Appointment of a voluntary liquidator (2 pages)
19 August 1996Notice of Constitution of Liquidation Committee (2 pages)
16 August 1996Notice of result of meeting of creditors (31 pages)
6 August 1996Registered office changed on 06/08/96 from: 100 drayton park london N5 1ND (1 page)
6 August 1996Statement of affairs (19 pages)
16 July 1996Notice of discharge of Administration Order (4 pages)
2 July 1996Statement of administrator's proposal (27 pages)
1 May 1996Administration Order (4 pages)
2 April 1996Notice of Administration Order (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996Secretary resigned (1 page)
19 October 1995Declaration of assistance for shares acquisition (12 pages)
15 September 1995New secretary appointed (2 pages)
15 September 1995Return made up to 21/08/95; full list of members (8 pages)
3 August 1995Accounting reference date extended from 31/07 to 30/09 (1 page)
4 July 1995New director appointed (2 pages)
3 July 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
23 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)