NDT SERVICES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 5NQ

Company number 01997290
Status Active
Incorporation Date 7 March 1986
Company Type Private Limited Company
Address ACADEMY PLACE, 1-9 BROOK STREET, BRENTWOOD, ESSEX, CM14 5NQ
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 71,300 ; Full accounts made up to 31 December 2014. The most likely internet sites of NDT SERVICES LIMITED are www.ndtservices.co.uk, and www.ndt-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Gidea Park Rail Station is 3.6 miles; to Billericay Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 7 miles; to Bexleyheath Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ndt Services Limited is a Private Limited Company. The company registration number is 01997290. Ndt Services Limited has been working since 07 March 1986. The present status of the company is Active. The registered address of Ndt Services Limited is Academy Place 1 9 Brook Street Brentwood Essex Cm14 5nq. . INTERTEK SECRETARIES LIMITED is a Secretary of the company. DORP, Robert Alan Van is a Director of the company. HITCHEN, Karl Joseph John is a Director of the company. TOMLINSON, Graham Roy is a Director of the company. Secretary ASHTON, Helen has been resigned. Secretary EYRE, Colin Anthony has been resigned. Secretary TOMLINSON, Graham Roy has been resigned. Director DUDWELL, Stewart Keith has been resigned. Director EYRE, Colin Anthony has been resigned. Director EYRE, Sandra has been resigned. Director HARRINGTON, Stephen Arthur has been resigned. Director KEY, Paul Francis has been resigned. Director LAWSON, Richard James has been resigned. Director MORRIS, Charles Philip has been resigned. Director MORRIS, Charles Philip has been resigned. Director MULLER-SEILER, Jan-Jorg has been resigned. Director NELSON, Andrew Philip has been resigned. Director PARMAR, Chetan Kumar, Dr has been resigned. Director SHINE, Suzanne Rosslynn has been resigned. Director SOHI, Talban Singh has been resigned. Director SWIFT, Andrew John, Dr has been resigned. Director TOMLINSON, Claire has been resigned. Director TOMLINSON, Graham Roy has been resigned. Director WICKS, Stuart has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
INTERTEK SECRETARIES LIMITED
Appointed Date: 22 April 2015

Director
DORP, Robert Alan Van
Appointed Date: 11 August 2014
48 years old

Director
HITCHEN, Karl Joseph John
Appointed Date: 11 August 2014
62 years old

Director
TOMLINSON, Graham Roy
Appointed Date: 11 August 2014
59 years old

Resigned Directors

Secretary
ASHTON, Helen
Resigned: 22 April 2015
Appointed Date: 10 September 2012

Secretary
EYRE, Colin Anthony
Resigned: 29 October 2002

Secretary
TOMLINSON, Graham Roy
Resigned: 10 September 2012
Appointed Date: 29 October 2002

Director
DUDWELL, Stewart Keith
Resigned: 01 February 2006
Appointed Date: 01 April 2002
68 years old

Director
EYRE, Colin Anthony
Resigned: 27 March 2006
84 years old

Director
EYRE, Sandra
Resigned: 27 March 2006
Appointed Date: 27 March 1999
78 years old

Director
HARRINGTON, Stephen Arthur
Resigned: 11 August 2014
Appointed Date: 21 December 2012
68 years old

Director
KEY, Paul Francis
Resigned: 07 November 1991
75 years old

Director
LAWSON, Richard James
Resigned: 19 February 1998
Appointed Date: 01 December 1991
71 years old

Director
MORRIS, Charles Philip
Resigned: 10 September 2012
Appointed Date: 27 September 2006
77 years old

Director
MORRIS, Charles Philip
Resigned: 31 August 1995
77 years old

Director
MULLER-SEILER, Jan-Jorg
Resigned: 31 January 2013
Appointed Date: 10 September 2012
63 years old

Director
NELSON, Andrew Philip
Resigned: 20 December 2002
Appointed Date: 01 April 2002
62 years old

Director
PARMAR, Chetan Kumar, Dr
Resigned: 11 August 2014
Appointed Date: 21 December 2012
50 years old

Director
SHINE, Suzanne Rosslynn
Resigned: 19 February 2015
Appointed Date: 11 December 2013
59 years old

Director
SOHI, Talban Singh
Resigned: 11 December 2013
Appointed Date: 21 December 2012
60 years old

Director
SWIFT, Andrew John, Dr
Resigned: 18 December 2012
Appointed Date: 10 September 2012
62 years old

Director
TOMLINSON, Claire
Resigned: 10 September 2012
Appointed Date: 27 March 1999
59 years old

Director
TOMLINSON, Graham Roy
Resigned: 10 September 2012
Appointed Date: 01 September 1995
59 years old

Director
WICKS, Stuart
Resigned: 01 April 2014
Appointed Date: 10 September 2012
58 years old

NDT SERVICES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 71,300

29 Sep 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Termination of appointment of Helen Ashton as a secretary on 22 April 2015
02 Jul 2015
Appointment of Intertek Secretaries Limited as a secretary on 22 April 2015
...
... and 119 more events
29 Mar 1986
Increase in nominal capital
29 Mar 1986
Alter mem and arts
07 Mar 1986
Certificate of incorporation
07 Mar 1986
Company name changed\certificate issued on 07/03/86
07 Mar 1986
Incorporation

NDT SERVICES LIMITED Charges

31 March 1998
Debenture deed
Delivered: 31 March 1998
Status: Satisfied on 14 September 2012
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 March 1998
Mortgage deed
Delivered: 31 March 1998
Status: Satisfied on 14 September 2012
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a building 38 vanguard road east midlands…
26 May 1992
Credit agreement
Delivered: 11 June 1992
Status: Satisfied on 12 December 2000
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
1 December 1989
Legal mortgage
Delivered: 20 December 1989
Status: Satisfied on 12 December 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a building 38 vanguard road, east midlands…
29 May 1986
Mortgage debenture
Delivered: 16 June 1986
Status: Satisfied on 12 December 2000
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1986
Debenture
Delivered: 10 April 1986
Status: Satisfied on 5 April 1990
Persons entitled: Non Destructive Testers Limited
Description: (See doc M11). Fixed and floating charges over the…