NDT (INSPECTION & TESTING) LIMITED
BARROW IN FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA14 1HR

Company number 01568852
Status Active
Incorporation Date 18 June 1981
Company Type Private Limited Company
Address FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016. The most likely internet sites of NDT (INSPECTION & TESTING) LIMITED are www.ndtinspectiontesting.co.uk, and www.ndt-inspection-testing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Dalton Rail Station is 3.1 miles; to Askam Rail Station is 5 miles; to Ulverston Rail Station is 7.2 miles; to Foxfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ndt Inspection Testing Limited is a Private Limited Company. The company registration number is 01568852. Ndt Inspection Testing Limited has been working since 18 June 1981. The present status of the company is Active. The registered address of Ndt Inspection Testing Limited is Fisher House Po Box 4 Barrow in Furness Cumbria La14 1hr. . HOGGAN, Michael John is a Secretary of the company. HENRY, Nicholas Paul is a Director of the company. READ, Paul Michael is a Director of the company. WASHINGTON, Jason is a Director of the company. Secretary AYLWARD, Christopher has been resigned. Secretary BLOOR, Peter James has been resigned. Secretary EDWARDS, Ronald James has been resigned. Secretary JONES, Melanie has been resigned. Secretary TYLER, Justin John Blakeney has been resigned. Secretary VICK, Jonathan Procter has been resigned. Secretary SHELL CORPORATE SECRETARY LIMITED has been resigned. Director AYLWARD, Christopher has been resigned. Director AYLWARD, Christopher has been resigned. Director BAKER, Julia has been resigned. Director BLOOR, Peter James has been resigned. Director BORNEMISSZA, Zoltan Francis has been resigned. Director BROWNE, William has been resigned. Director DICKINSON, Martin Hyett has been resigned. Director DURNFORD, Kathryn Ann has been resigned. Director EDWARDS, Paul Marshall has been resigned. Director JONES, Melanie has been resigned. Director JONES, Stephen Alan has been resigned. Director LEE, Mark Anthony has been resigned. Director LIDDICOTT, Stephen James has been resigned. Director MARKS, Christopher Steven has been resigned. Director MCCANN, Anthony William, Dr has been resigned. Director REES, Antony Alun has been resigned. Director RUTHERFORD, Henry has been resigned. Director STEWART, Paul Douglas has been resigned. Director THIJS, Cornelis Johannes has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOGGAN, Michael John
Appointed Date: 26 April 2016

Director
HENRY, Nicholas Paul
Appointed Date: 26 July 2007
64 years old

Director
READ, Paul Michael
Appointed Date: 26 July 2007
68 years old

Director
WASHINGTON, Jason
Appointed Date: 18 October 2010
60 years old

Resigned Directors

Secretary
AYLWARD, Christopher
Resigned: 10 November 2006
Appointed Date: 21 April 2005

Secretary
BLOOR, Peter James
Resigned: 14 February 1992

Secretary
EDWARDS, Ronald James
Resigned: 26 July 2007
Appointed Date: 10 November 2006

Secretary
JONES, Melanie
Resigned: 01 February 2002
Appointed Date: 14 February 1992

Secretary
TYLER, Justin John Blakeney
Resigned: 31 August 2010
Appointed Date: 26 July 2007

Secretary
VICK, Jonathan Procter
Resigned: 26 April 2016
Appointed Date: 01 September 2010

Secretary
SHELL CORPORATE SECRETARY LIMITED
Resigned: 21 April 2005
Appointed Date: 01 February 2002

Director
AYLWARD, Christopher
Resigned: 31 March 2008
Appointed Date: 21 April 2005
59 years old

Director
AYLWARD, Christopher
Resigned: 22 September 2004
Appointed Date: 01 February 2002
59 years old

Director
BAKER, Julia
Resigned: 01 October 2004
Appointed Date: 27 August 2002
56 years old

Director
BLOOR, Peter James
Resigned: 14 February 1992
65 years old

Director
BORNEMISSZA, Zoltan Francis
Resigned: 21 April 2005
Appointed Date: 30 September 2004
52 years old

Director
BROWNE, William
Resigned: 09 October 2006
Appointed Date: 21 April 2005
76 years old

Director
DICKINSON, Martin Hyett
Resigned: 21 April 2005
Appointed Date: 18 May 2004
64 years old

Director
DURNFORD, Kathryn Ann
Resigned: 13 January 2003
Appointed Date: 01 February 2002
61 years old

Director
EDWARDS, Paul Marshall
Resigned: 14 May 1999
Appointed Date: 01 February 1999
64 years old

Director
JONES, Melanie
Resigned: 01 February 2002
Appointed Date: 08 November 1996
62 years old

Director
JONES, Stephen Alan
Resigned: 12 June 2003
65 years old

Director
LEE, Mark Anthony
Resigned: 30 November 2004
Appointed Date: 06 May 2003
72 years old

Director
LIDDICOTT, Stephen James
Resigned: 29 October 2010
Appointed Date: 26 July 2007
73 years old

Director
MARKS, Christopher Steven
Resigned: 31 May 2001
Appointed Date: 16 August 2000
74 years old

Director
MCCANN, Anthony William, Dr
Resigned: 08 January 2003
Appointed Date: 01 February 2002
73 years old

Director
REES, Antony Alun
Resigned: 01 February 2002
Appointed Date: 01 May 2001
60 years old

Director
RUTHERFORD, Henry
Resigned: 01 October 2003
Appointed Date: 01 February 2002
71 years old

Director
STEWART, Paul Douglas
Resigned: 27 August 2002
Appointed Date: 01 February 2002
65 years old

Director
THIJS, Cornelis Johannes
Resigned: 30 April 2004
Appointed Date: 31 October 2003
73 years old

Persons With Significant Control

Raygen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NDT (INSPECTION & TESTING) LIMITED Events

20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
04 May 2016
Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,440,000

...
... and 147 more events
16 Sep 1987
Return made up to 07/08/87; full list of members

06 Jul 1987
Company name changed jilpet engineering (nw) LIMITED\certificate issued on 03/07/87
02 Apr 1987
Full accounts made up to 30 June 1986

02 Apr 1987
Return made up to 17/02/86; full list of members

18 Jun 1981
Incorporation

NDT (INSPECTION & TESTING) LIMITED Charges

10 May 2005
Fixed charge on purchased debts which fail to vest
Delivered: 11 May 2005
Status: Satisfied on 20 February 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
10 July 2003
Debenture
Delivered: 11 July 2003
Status: Satisfied on 20 February 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1987
Charge
Delivered: 30 December 1987
Status: Satisfied on 9 February 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…