Nicholls & Clarke Limited ROMFORD


Nicholls & Clarke started in year 1900 as Private Limited Company with registration number 00066664. The Nicholls & Clarke company has been functioning successfully for 124 years now and its status is active. The firm's office is based in Romford at 41-51 Freshwater Road. Postal code: RM8 1SP.

At present there are 7 directors in the the company, namely Mark O., Michael J. and Morgan S. and others. In addition one secretary - David L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard K. who worked with the the company until 20 April 2015.

Nicholls & Clarke Limited Address / Contact

Office Address 41-51 Freshwater Road
Office Address2 Chadwell Heath
Town Romford
Post code RM8 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00066664
Date of Incorporation Wed, 18th Jul 1900
Industry Activities of head offices
End of financial Year 31st December
Company age 124 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Mark O.

Position: Director

Appointed: 01 May 2023

Michael J.

Position: Director

Appointed: 28 June 2021

David L.

Position: Secretary

Appointed: 01 October 2020

Morgan S.

Position: Director

Appointed: 27 April 2020

Keith H.

Position: Director

Appointed: 23 September 2019

Richard H.

Position: Director

Appointed: 01 January 2005

Gary G.

Position: Director

Appointed: 01 January 2002

David F.

Position: Director

Appointed: 11 June 1996

Richard K.

Position: Secretary

Resigned: 20 April 2015

Kenneth F.

Position: Director

Resigned: 02 January 2020

Geraint C.

Position: Director

Appointed: 03 January 2017

Resigned: 30 September 2020

Geraint C.

Position: Secretary

Appointed: 20 April 2015

Resigned: 30 September 2020

Douglas D.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2008

Stephen F.

Position: Director

Appointed: 01 January 1994

Resigned: 31 July 2020

Brian S.

Position: Director

Appointed: 07 June 1991

Resigned: 20 December 1996

Nicholes H.

Position: Director

Appointed: 07 June 1991

Resigned: 20 December 1996

Richard K.

Position: Director

Appointed: 07 June 1991

Resigned: 29 February 2016

John F.

Position: Director

Appointed: 07 June 1991

Resigned: 31 December 2000

Geoffrey R.

Position: Director

Appointed: 07 June 1991

Resigned: 31 December 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (61 pages)

Company search

Advertisements