NCP NOMINEES LIMITED
LONDON NATIONAL CAR PARKS BIRMINGHAM LIMITED

Hellopages » Greater London » Camden » EC1N 8XA

Company number 04094851
Status Active
Incorporation Date 23 October 2000
Company Type Private Limited Company
Address SAFFRON COURT, 14B ST CROSS STREET, LONDON, EC1N 8XA
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 2 . The most likely internet sites of NCP NOMINEES LIMITED are www.ncpnominees.co.uk, and www.ncp-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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 Nominees Limited is a Private Limited Company. The company registration number is 04094851. Ncp Nominees Limited has been working since 23 October 2000. The present status of the company is Active. The registered address of Ncp Nominees 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 POLLINS, Andrew Martin has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BACKHOUSE, Nicholas Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOBSON, Christopher Keith has been resigned. Director GASKELL, Kenneth William has been resigned. Director HANSON, Tracey Anna Marie 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 WALBRIDGE, Jonathan Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


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 October 2000

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
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Director
BACKHOUSE, Nicholas Paul
Resigned: 19 March 2007
Appointed Date: 29 March 2006
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000
35 years old

Director
DOBSON, Christopher Keith
Resigned: 31 March 2008
Appointed Date: 08 January 2007
65 years old

Director
GASKELL, Kenneth William
Resigned: 22 May 2002
Appointed Date: 23 October 2000
80 years old

Director
HANSON, Tracey Anna Marie
Resigned: 19 March 2007
Appointed Date: 23 October 2000
58 years old

Director
MACNAUGHTON, Robert Magnus
Resigned: 19 March 2007
Appointed Date: 22 May 2002
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: 17 September 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: 29 March 2006
65 years old

Director
WALBRIDGE, Jonathan Paul
Resigned: 04 April 2011
Appointed Date: 23 July 2009
47 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

NCP NOMINEES LIMITED Events

10 Nov 2016
Accounts for a dormant company made up to 25 March 2016
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

02 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

07 Jul 2015
Accounts for a dormant company made up to 27 March 2015
09 Feb 2015
Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015
...
... and 84 more events
23 Nov 2000
New secretary appointed;new director appointed
23 Nov 2000
Secretary resigned;director resigned
23 Nov 2000
Director resigned
23 Nov 2000
Registered office changed on 23/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 Oct 2000
Incorporation