NICEC LIMITED

The Lodge Willaston House The Lodge Willaston House, Willaston Nantwich, CW5 7EN, Cheshire, United Kingdom
StatusACTIVE
Company No.06407049
CategoryPrivate Limited Company
Incorporated23 Oct 2007
Age16 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

NICEC LIMITED is an active private limited company with number 06407049. It was incorporated 16 years, 8 months, 12 days ago, on 23 October 2007. The company address is The Lodge Willaston House The Lodge Willaston House, Willaston Nantwich, CW5 7EN, Cheshire, United Kingdom.



People

ARTESS, Jane Katherine

Secretary

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 3 months, 3 days

ARTESS, Jane Katherine

Director

Retired

ACTIVE

Assigned on 25 Mar 2017

Current time on role 7 years, 3 months, 10 days

FRIGERIO, Gill

Director

Lecturer

ACTIVE

Assigned on 24 Sep 2020

Current time on role 3 years, 9 months, 10 days

HOOLEY, Tristram John, Prof

Director

Researcher

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 3 months, 3 days

NEARY, Siobhan, Professor

Director

University Researcher

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 8 months, 3 days

STEWART, Michelle, Dr

Director

University Lecturer

ACTIVE

Assigned on 25 Jun 2014

Current time on role 10 years, 9 days

YATES, Julia, Dr

Director

University Lecturer

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 3 months, 3 days

MCGOWAN, Allister Halbert

Secretary

Consultant

RESIGNED

Assigned on 23 Oct 2007

Resigned on 01 Apr 2017

Time on role 9 years, 5 months, 9 days

BARHAM, Lyn, Dr

Director

Consultant

RESIGNED

Assigned on 23 Oct 2007

Resigned on 31 Mar 2023

Time on role 15 years, 5 months, 8 days

DEFRIES, Jeffrey Jack

Director

Chief Executive

RESIGNED

Assigned on 23 Oct 2007

Resigned on 01 Jul 2011

Time on role 3 years, 8 months, 8 days

HARDING, Peter George, Dr

Director

Management Consultant

RESIGNED

Assigned on 25 Mar 2017

Resigned on 04 Nov 2019

Time on role 2 years, 7 months, 10 days

HENDERSON, Leigh

Director

Consultant

RESIGNED

Assigned on 23 Oct 2007

Resigned on 31 Mar 2015

Time on role 7 years, 5 months, 8 days

JACKSON, Charles Richard Stanley, Dr

Director

Researcher

RESIGNED

Assigned on 23 Oct 2007

Resigned on 24 Apr 2017

Time on role 9 years, 6 months, 1 day

MCGOWAN, Allister Halbert

Director

Consultant

RESIGNED

Assigned on 01 Apr 2017

Resigned on 31 Mar 2018

Time on role 11 months, 30 days

MCGOWAN, Allister Halbert

Director

Consultant

RESIGNED

Assigned on 23 Oct 2007

Resigned on 01 Apr 2017

Time on role 9 years, 5 months, 9 days

MCGOWAN, Barbara

Director

Independent Education Consultant

RESIGNED

Assigned on 13 Jul 2011

Resigned on 31 Dec 2013

Time on role 2 years, 5 months, 18 days

MCNAIR, Stephen, Professor

Director

Senior Research Fellow

RESIGNED

Assigned on 25 Mar 2014

Resigned on 31 Mar 2021

Time on role 7 years, 6 days


Some Companies

B1CEP LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:10490951
Status:ACTIVE
Category:Private Limited Company

BRILLIART LIMITED

71-73 NATHAN WAY,LONDON,SE28 0BQ

Number:08958049
Status:ACTIVE
Category:Private Limited Company

CINGAUROS LTD

OFFICE G, CHARLES HENRY HOUSE,DROITWICH,WR9 8AN

Number:11723011
Status:ACTIVE
Category:Private Limited Company

FACCHINI RIGGING AND LIFTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11904798
Status:ACTIVE
Category:Private Limited Company

PINPOINT PANDA LIMITED

20 STANLEY ROAD,LEICESTER,LE2 1RE

Number:11069749
Status:ACTIVE
Category:Private Limited Company

SOMERSET MOTORHOME CENTRE LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:05336025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source