NBC (UK) HOLDINGS LIMITED
LONDON TRUSHELFCO (NO.3011) LIMITED

Hellopages » Greater London » Camden » WC2H 8NU
Company number 04987866
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address 1 CENTRAL ST. GILES, ST. GILES HIGH STREET, LONDON, WC2H 8NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Lynn Sin Nee Lee as a director on 13 January 2016. The most likely internet sites of NBC (UK) HOLDINGS LIMITED are www.nbcukholdings.co.uk, and www.nbc-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nbc Uk Holdings Limited is a Private Limited Company. The company registration number is 04987866. Nbc Uk Holdings Limited has been working since 08 December 2003. The present status of the company is Active. The registered address of Nbc Uk Holdings Limited is 1 Central St Giles St Giles High Street London Wc2h 8nu. . MANSFIELD, Alison is a Secretary of the company. SKELTON, Richard Alec is a Secretary of the company. BAINS, Harkerat Singh is a Director of the company. SULLIVAN, Kevin Charles is a Director of the company. Secretary GREEN, Pamela Anne has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director AMBROSE, Marcus Field has been resigned. Director BRAINCH, Satpal Singh has been resigned. Director BRENNAN, Ann Elizabeth has been resigned. Director BUCKLEY, Michael Andrew has been resigned. Director CITRON, Zachary Joseph has been resigned. Director CLARK, Roy Graham has been resigned. Director DAVIS, Todd has been resigned. Director DELLA BOSCA, Carl has been resigned. Director DWYER, Stephen John has been resigned. Director GREEN, Pamela Anne has been resigned. Director HITCHIN, Paul Robert has been resigned. Director LEE, Lynn Sin Nee has been resigned. Director LILLEYMAN, Anthony Justin has been resigned. Director POPPLEWELL, Timothy has been resigned. Director RISINGER, Marlin has been resigned. Director SAUL, Christopher Francis Irving has been resigned. Director STOKER, Louise Jane has been resigned. Director WHEELER, Gillian May has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MANSFIELD, Alison
Appointed Date: 15 July 2010

Secretary
SKELTON, Richard Alec
Appointed Date: 29 April 2014

Director
BAINS, Harkerat Singh
Appointed Date: 06 October 2015
40 years old

Director
SULLIVAN, Kevin Charles
Appointed Date: 02 July 2013
48 years old

Resigned Directors

Secretary
GREEN, Pamela Anne
Resigned: 31 October 2005
Appointed Date: 27 February 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 14 February 2005

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 30 June 2010
Appointed Date: 01 November 2009

Nominee Secretary
TRUSEC LIMITED
Resigned: 27 February 2004
Appointed Date: 08 December 2003

Director
AMBROSE, Marcus Field
Resigned: 10 October 2013
Appointed Date: 09 July 2009
71 years old

Director
BRAINCH, Satpal Singh
Resigned: 04 June 2013
Appointed Date: 12 December 2011
47 years old

Director
BRENNAN, Ann Elizabeth
Resigned: 14 June 2010
Appointed Date: 31 March 2009
49 years old

Director
BUCKLEY, Michael Andrew
Resigned: 20 December 2011
Appointed Date: 01 October 2009
62 years old

Director
CITRON, Zachary Joseph
Resigned: 14 June 2010
Appointed Date: 30 June 2006
60 years old

Director
CLARK, Roy Graham
Resigned: 30 June 2006
Appointed Date: 27 February 2004
68 years old

Director
DAVIS, Todd
Resigned: 31 December 2011
Appointed Date: 27 February 2004
63 years old

Director
DELLA BOSCA, Carl
Resigned: 27 February 2004
Appointed Date: 22 December 2003
48 years old

Director
DWYER, Stephen John
Resigned: 14 June 2010
Appointed Date: 30 June 2006
66 years old

Director
GREEN, Pamela Anne
Resigned: 31 October 2005
Appointed Date: 27 February 2004
65 years old

Director
HITCHIN, Paul Robert
Resigned: 06 March 2007
Appointed Date: 30 June 2006
49 years old

Director
LEE, Lynn Sin Nee
Resigned: 13 January 2016
Appointed Date: 22 February 2012
46 years old

Director
LILLEYMAN, Anthony Justin
Resigned: 12 October 2012
Appointed Date: 09 July 2009
56 years old

Director
POPPLEWELL, Timothy
Resigned: 02 July 2009
Appointed Date: 21 August 2007
61 years old

Director
RISINGER, Marlin
Resigned: 14 June 2010
Appointed Date: 27 February 2004
71 years old

Director
SAUL, Christopher Francis Irving
Resigned: 27 February 2004
Appointed Date: 22 December 2003
70 years old

Director
STOKER, Louise Jane
Resigned: 22 December 2003
Appointed Date: 08 December 2003
52 years old

Director
WHEELER, Gillian May
Resigned: 14 June 2010
Appointed Date: 30 June 2006
53 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 22 December 2003
Appointed Date: 08 December 2003
62 years old

Persons With Significant Control

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

NBC (UK) HOLDINGS LIMITED Events

12 Oct 2016
Confirmation statement made on 7 October 2016 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Termination of appointment of Lynn Sin Nee Lee as a director on 13 January 2016
15 Dec 2015
Statement of capital following an allotment of shares on 14 December 2015
  • GBP 52,083,540

11 Nov 2015
Director's details changed for Lynn Sin Nee Lee on 10 November 2015
...
... and 103 more events
29 Dec 2003
Director resigned
29 Dec 2003
Director resigned
29 Dec 2003
New director appointed
29 Dec 2003
New director appointed
08 Dec 2003
Incorporation