N.A.C.D. LIMITED
LONDON THE EEC GROUP LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 03212230
Status Active
Incorporation Date 14 June 1996
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, UNITED KINGDOM, N3 1XW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 35 Ballards Lane London N3 1XW on 3 February 2017; Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to 35 Ballards Lane London N3 1XW on 31 January 2017; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 100 . The most likely internet sites of N.A.C.D. LIMITED are www.nacd.co.uk, and www.n-a-c-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N A C D Limited is a Private Limited Company. The company registration number is 03212230. N A C D Limited has been working since 14 June 1996. The present status of the company is Active. The registered address of N A C D Limited is 35 Ballards Lane London United Kingdom N3 1xw. . DAVIES, Andrew Paul is a Secretary of the company. COLLIS, Richard Anthony is a Director of the company. Secretary COLLIS, Ronit has been resigned. Secretary COLLIS, Ronit has been resigned. Secretary LEVY, Audrey has been resigned. Secretary LIEW, Roger Mun Kwan has been resigned. Secretary REDHOUSE, Bernard Norman has been resigned. Secretary HF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLLIS, Richard Anthony has been resigned. Director LEVY, Alexander Elie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
DAVIES, Andrew Paul
Appointed Date: 22 March 2004

Director
COLLIS, Richard Anthony
Appointed Date: 03 December 1997
60 years old

Resigned Directors

Secretary
COLLIS, Ronit
Resigned: 29 May 1998
Appointed Date: 03 December 1997

Secretary
COLLIS, Ronit
Resigned: 04 November 1997
Appointed Date: 14 June 1996

Secretary
LEVY, Audrey
Resigned: 03 December 1997
Appointed Date: 04 November 1997

Secretary
LIEW, Roger Mun Kwan
Resigned: 12 January 2001
Appointed Date: 25 May 1999

Secretary
REDHOUSE, Bernard Norman
Resigned: 25 May 1999
Appointed Date: 29 May 1998

Secretary
HF SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2004
Appointed Date: 13 June 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 June 1996
Appointed Date: 14 June 1996

Director
COLLIS, Richard Anthony
Resigned: 04 November 1997
Appointed Date: 14 June 1996
60 years old

Director
LEVY, Alexander Elie
Resigned: 03 December 1997
Appointed Date: 04 November 1997
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 June 1996
Appointed Date: 14 June 1996

N.A.C.D. LIMITED Events

03 Feb 2017
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 35 Ballards Lane London N3 1XW on 3 February 2017
31 Jan 2017
Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to 35 Ballards Lane London N3 1XW on 31 January 2017
17 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100

29 Jun 2016
Registration of charge 032122300006, created on 29 June 2016
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 75 more events
20 Jun 1996
New secretary appointed
20 Jun 1996
New director appointed
20 Jun 1996
Director resigned
20 Jun 1996
Secretary resigned
14 Jun 1996
Incorporation

N.A.C.D. LIMITED Charges

29 June 2016
Charge code 0321 2230 0006
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
25 November 2014
Charge code 0321 2230 0005
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Unit 8 heron business park, eastman way, hemel hempstead…
28 February 2013
Floating charge (all assets)
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
21 July 2010
Legal assignment
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 January 2005
Legal mortgage
Delivered: 15 January 2005
Status: Satisfied on 14 June 2014
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as unit 11 avebury court mark road…
29 June 1999
Debenture
Delivered: 1 July 1999
Status: Satisfied on 14 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…