NCP HOLDINGS LIMITED
LONDON TRUSHELFCO (NO. 2406) LIMITED

Hellopages » Greater London » Camden » EC1N 8XA

Company number 03577164
Status Active
Incorporation Date 8 June 1998
Company Type Private Limited Company
Address SAFFRON COURT, 14B ST. CROSS STREET, LONDON, EC1N 8XA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 5 in full; Registration of charge 035771640006, created on 30 November 2016. The most likely internet sites of NCP HOLDINGS LIMITED are www.ncpholdings.co.uk, and www.ncp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ncp Holdings Limited is a Private Limited Company. The company registration number is 03577164. Ncp Holdings Limited has been working since 08 June 1998. The present status of the company is Active. The registered address of Ncp Holdings Limited is Saffron Court 14b St Cross Street London Ec1n 8xa. . CAMPBELL, Aaron is a Secretary of the company. COOPER, Joanne Lesley is a Director of the company. SCOTT, Jonathan Paul is a Director of the company. Secretary HANSON, Tracey Anna Marie has been resigned. Secretary JAMES, Clair has been resigned. Secretary POLLINS, Andrew Martin has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BACKHOUSE, Nicholas Paul has been resigned. Director DOBSON, Christopher Keith has been resigned. Director GASKELL, Kenneth William has been resigned. Director GILBERT, Paul John Thomas has been resigned. Director HANSON, Tracey Anna Marie has been resigned. Director JAMES, Clair has been resigned. Director LOGAN, Stephen David has been resigned. Director MACKENZIE, Robert David has been resigned. Director MACNAUGHTON, Robert Magnus has been resigned. Director OWENS, Stuart Gordon has been resigned. Director OWENS, Stuart Gordon has been resigned. Director PARSONS, Gordon Ian Winston has been resigned. Director POLLINS, Andrew Martin has been resigned. Director POTTER, Andrew Donald has been resigned. Director ROBINSON, Philip Thomas has been resigned. Director THEOPHILUS, John Angus has been resigned. Director TWENTYMAN, Jeffrey Cooper has been resigned. Director WALBRIDGE, Jonathan Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAMPBELL, Aaron
Appointed Date: 24 February 2009

Director
COOPER, Joanne Lesley
Appointed Date: 23 November 2010
57 years old

Director
SCOTT, Jonathan Paul
Appointed Date: 10 February 2010
63 years old

Resigned Directors

Secretary
HANSON, Tracey Anna Marie
Resigned: 14 October 2005
Appointed Date: 23 August 1999

Secretary
JAMES, Clair
Resigned: 23 August 1999
Appointed Date: 15 June 1998

Secretary
POLLINS, Andrew Martin
Resigned: 24 February 2009
Appointed Date: 01 September 2008

Secretary
WALLWORK, Alan Charles
Resigned: 01 September 2008
Appointed Date: 14 October 2005

Nominee Secretary
TRUSEC LIMITED
Resigned: 15 June 1998
Appointed Date: 08 June 1998

Director
BACKHOUSE, Nicholas Paul
Resigned: 19 March 2007
Appointed Date: 01 March 2006
62 years old

Director
DOBSON, Christopher Keith
Resigned: 31 March 2008
Appointed Date: 19 March 2007
65 years old

Director
GASKELL, Kenneth William
Resigned: 22 May 2002
Appointed Date: 25 January 1999
80 years old

Director
GILBERT, Paul John Thomas
Resigned: 11 November 2005
Appointed Date: 26 February 2003
63 years old

Director
HANSON, Tracey Anna Marie
Resigned: 19 March 2007
Appointed Date: 23 August 1999
58 years old

Director
JAMES, Clair
Resigned: 23 August 1999
Appointed Date: 15 June 1998
61 years old

Director
LOGAN, Stephen David
Resigned: 15 June 1998
Appointed Date: 08 June 1998
55 years old

Director
MACKENZIE, Robert David
Resigned: 25 January 1999
Appointed Date: 15 June 1998
72 years old

Director
MACNAUGHTON, Robert Magnus
Resigned: 19 March 2007
Appointed Date: 11 October 1999
62 years old

Director
OWENS, Stuart Gordon
Resigned: 08 January 2010
Appointed Date: 20 October 2009
54 years old

Director
OWENS, Stuart Gordon
Resigned: 08 January 2010
Appointed Date: 20 October 2009
54 years old

Director
PARSONS, Gordon Ian Winston
Resigned: 19 July 2008
Appointed Date: 06 March 2008
58 years old

Director
POLLINS, Andrew Martin
Resigned: 23 July 2009
Appointed Date: 19 March 2007
57 years old

Director
POTTER, Andrew Donald
Resigned: 23 November 2010
Appointed Date: 17 September 2008
63 years old

Director
ROBINSON, Philip Thomas
Resigned: 19 March 2007
Appointed Date: 26 February 2003
65 years old

Director
THEOPHILUS, John Angus
Resigned: 25 October 2002
Appointed Date: 05 February 1999
79 years old

Director
TWENTYMAN, Jeffrey Cooper
Resigned: 15 June 1998
Appointed Date: 08 June 1998
59 years old

Director
WALBRIDGE, Jonathan Paul
Resigned: 08 July 2013
Appointed Date: 23 July 2009
47 years old

NCP HOLDINGS LIMITED Events

18 Jan 2017
Satisfaction of charge 4 in full
18 Jan 2017
Satisfaction of charge 5 in full
09 Dec 2016
Registration of charge 035771640006, created on 30 November 2016
18 Nov 2016
Accounts for a dormant company made up to 25 March 2016
03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

...
... and 171 more events
17 Jun 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

17 Jun 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jun 1998
Company name changed trushelfco (no. 2406) LIMITED\certificate issued on 15/06/98
11 Jun 1998
£ nc 100/1000 08/06/98
08 Jun 1998
Incorporation

NCP HOLDINGS LIMITED Charges

30 November 2016
Charge code 0357 7164 0006
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 April 2012
Fixed and floating security document
Delivered: 9 May 2012
Status: Satisfied on 18 January 2017
Persons entitled: Rbc Europe Limited (As Security Agent)
Description: F/H property k/a land on the east side of appleton gate…
27 July 2007
Fixed and floating security document
Delivered: 3 August 2007
Status: Satisfied on 18 January 2017
Persons entitled: Royal Bank of Canada Europe Limited Acting as Security Agent on Behalf of the Finance Parties
Description: For details of properties charged please. Fixed and…
17 October 2005
Debenture
Delivered: 31 October 2005
Status: Satisfied on 26 September 2007
Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
9 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
10 September 2002
Deed of accession
Delivered: 24 September 2002
Status: Satisfied on 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC as Trustee for and on Behalf of the Secured Parties
Description: The english real property, the tangible moveable property…