NIC SERVICES GROUP LIMITED

8 officers / 4 resignations

GRACE, Kevin Paul

Correspondence address
Hoyland House Forge Lane, Leeds, Gb, United Kingdom, LS12 2HG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
24 March 2025
Nationality
British
Occupation
Chief Executive

ATHERTON, Kenneth Henry

Correspondence address
Hoyland House Forge Lane, Leeds, Gb, United Kingdom, LS12 2HG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2017
Nationality
British
Occupation
National Operations Director

TIDSWELL, Simon Robert

Correspondence address
Hoyland House, Forge Lane, Armley, Leeds, West Yorkshire, LS12 2HQ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 April 2006
Nationality
British
Occupation
Finance Director

TIDSWELL, Simon Robert

Correspondence address
Hoyland House, Forge Lane, Armley, Leeds, West Yorkshire, LS12 2HQ
Role ACTIVE
secretary
Appointed on
1 April 2006
Nationality
British
Occupation
Finance Director

SPENCER, JOHN DAVID

Correspondence address
HOYLAND HOUSE, FORGE LANE, ARMLEY, LEEDS, WEST YORKSHIRE, LS12 2HQ
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
25 March 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

SPENCER, Jacqueline Elsie

Correspondence address
Hoyland House, Forge Lane, Armley, Leeds, West Yorkshire, LS12 2HQ
Role ACTIVE
director
Date of birth
July 1938
Appointed on
25 March 2004
Resigned on
3 March 2023
Nationality
British
Occupation
Director

SPENCER, Gordon Hoyland, Executor Of Mr

Correspondence address
Hoyland House, Forge Lane, Armley, Leeds, West Yorkshire, LS12 2HQ
Role ACTIVE
director
Date of birth
July 1932
Appointed on
25 March 2004
Resigned on
31 December 2021
Nationality
British
Occupation
Director

PINNICK, John

Correspondence address
Hoyland House, Forge Lane, Armley, Leeds, West Yorkshire, LS12 2HQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
25 March 2004
Resigned on
18 December 2021
Nationality
British
Occupation
Managing Director

SHARP, STEPHEN JOHN

Correspondence address
IVY HOUSE BARN, SCHOOL LANE, WALTON, WETHERBY, WEST YORKSHIRE, LS23 7DW
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 July 2004
Resigned on
29 March 2006
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode LS23 7DW £563,000

SPENCER, JOHN DAVID

Correspondence address
WESTWOOD 16 HALL DRIVE, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9JE
Role RESIGNED
Secretary
Appointed on
25 March 2004
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS16 9JE £1,345,000

FORM 10 DIRECTORS FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Director
Appointed on
15 March 2004
Resigned on
25 March 2004

Average house price in the postcode M7 4AS £339,000

FORM 10 SECRETARIES FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Secretary
Appointed on
15 March 2004
Resigned on
25 March 2004

Average house price in the postcode M7 4AS £339,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company