ABOUT NICE AGENCY LIMITED
More than ever, organisations are being transformed by the interactive experiences and touchpoints customers have with them. Transformation is the cornerstone of growth and change, it’s about creating powerful engagement. We are transforming ambitious organisations with customer experience led products. mobile first.
Whether large enterprise organisations or high street brands, our agile process allows us to work collaboratively to iteratively design, test and deliver products. We build a team around your needs, flexibly scaling each approach, whether adding skilled resource to an existing team or deploying an entire agile design and engineering programme, we can deliver results rapidly.
KEY FINANCE
Year
2014
Assets
£1057.74k
▲ £258.4k (32.33 %)
Cash
£19.53k
▼ £-112.25k (-85.18 %)
Liabilities
£1003.12k
▲ £179.42k (21.78 %)
Net Worth
£54.62k
▼ £78.98k (-324.20 %)
REGISTRATION INFO
-
Check the company
-
UK
-
City of London
- Company name
- NICE AGENCY LIMITED
- Company number
- 06919885
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Jun 2009
Age - 16 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.nice.agency
- Phones
-
+44 (0)2036 409 333
02036 409 333
- Registered Address
- 30 FENCHURCH STREET,
LONDON,
UNITED KINGDOM,
EC3M 3BD
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 06 Dec 2016
- Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016
- 06 Dec 2016
- Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016
- 06 Dec 2016
- Appointment of Anthony Rice as a director on 29 November 2016
CHARGES
-
20 August 2012
- Status
- Satisfied
on 8 November 2016
- Delivered
- 24 August 2012
-
Persons entitled
- Bibby Financial Services Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
1 June 2012
- Status
- Satisfied
on 8 November 2016
- Delivered
- 9 June 2012
-
Persons entitled
- New Roman House Limited
- Description
- First fixed charge the deposit and all the chargor's right…
-
30 June 2010
- Status
- Satisfied
on 21 May 2014
- Delivered
- 3 July 2010
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
NICE AGENCY LIMITED DIRECTORS
Andrew Christopher Haire
Acting
- Appointed
- 29 November 2016
- Occupation
- Solicitor
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
- Country Of Residence
- United Kingdom
- Name
- HAIRE, Andrew Christopher
Anthony Rice
Acting
- Appointed
- 29 November 2016
- Occupation
- Solicitor
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
- Country Of Residence
- United Kingdom
- Name
- RICE, Anthony
Patrick Brian Francis Rowe
Acting
- Appointed
- 29 November 2016
- Occupation
- Solicitor
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
- Country Of Residence
- United Kingdom
- Name
- ROWE, Patrick Brian Francis
Peter Dolukhanov
Resigned
- Appointed
- 01 June 2009
- Resigned
- 29 November 2016
- Role
- Secretary
- Nationality
- British
- Address
- 20 Farringdon Road, London, England, EC1M 3HE
- Name
- DOLUKHANOV, Peter
James David Barnes Austin
Resigned
- Appointed
- 21 September 2016
- Resigned
- 29 November 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 20 Farringdon Road, London, EC1M 3HE
- Country Of Residence
- England
- Name
- BARNES-AUSTIN, James David
Benjamin Anthony Bilboul
Resigned
- Appointed
- 07 August 2014
- Resigned
- 29 November 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
- Country Of Residence
- England
- Name
- BILBOUL, Benjamin Anthony
Peter Dolukhanov
Resigned
- Appointed
- 01 June 2009
- Resigned
- 29 November 2016
- Occupation
- Consultant
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
- Country Of Residence
- United Kingdom
- Name
- DOLUKHANOV, Peter
Ryan Gordon Hall
Resigned
- Appointed
- 01 June 2009
- Resigned
- 29 November 2016
- Occupation
- Consultant
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
- Country Of Residence
- United Kingdom
- Name
- HALL, Ryan Gordon
Ian Michael Scoffield
Resigned
- Appointed
- 07 August 2014
- Resigned
- 21 September 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 20 Farringdon Road, London, England, EC1M 3HE
- Country Of Residence
- Uk
- Name
- SCOFFIELD, Ian Michael
Paul Stuart Smith
Resigned
- Appointed
- 01 June 2009
- Resigned
- 13 December 2010
- Occupation
- Accountant
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 9 Romany Drive, Consett, Co. Durham, United Kingdom, DH8 5XJ
- Country Of Residence
- United Kingdom
- Name
- SMITH, Paul Stuart
REVIEWS
Check The Company
Excellent according to the company’s financial health.