NO EXTRA CHARGE LIMITED
LONDON A MONTH IN THE COUNTRY LIMITED

Hellopages » Greater London » Camden » NW1 8NL

Company number 03103396
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address GROUND FLOOR, 31, KENTISH TOWN ROAD, LONDON, NW1 8NL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 3 . The most likely internet sites of NO EXTRA CHARGE LIMITED are www.noextracharge.co.uk, and www.no-extra-charge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. No Extra Charge Limited is a Private Limited Company. The company registration number is 03103396. No Extra Charge Limited has been working since 19 September 1995. The present status of the company is Active. The registered address of No Extra Charge Limited is Ground Floor 31 Kentish Town Road London Nw1 8nl. . MARSHALL, Jennifer is a Secretary of the company. PORTERFIELD, Doris Alicia is a Secretary of the company. MARSHALL, Barrington Patrick is a Director of the company. MARSHALL, Jennifer is a Director of the company. PORTERFIELD, Doris Alicia is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARSHALL, Jennifer
Appointed Date: 19 October 1995

Secretary
PORTERFIELD, Doris Alicia
Appointed Date: 16 October 1995

Director
MARSHALL, Barrington Patrick
Appointed Date: 19 October 1995
82 years old

Director
MARSHALL, Jennifer
Appointed Date: 19 October 1995
79 years old

Director
PORTERFIELD, Doris Alicia
Appointed Date: 16 October 1995
73 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 19 September 1996
Appointed Date: 19 September 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 19 September 1996
Appointed Date: 19 September 1995

Persons With Significant Control

Mr Barrington Patrick Marshall
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Marshall
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Doris Alicia Porterfield
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NO EXTRA CHARGE LIMITED Events

30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3

...
... and 51 more events
23 Oct 1995
New director appointed
23 Oct 1995
New secretary appointed;new director appointed
23 Oct 1995
New secretary appointed;new director appointed
23 Oct 1995
Registered office changed on 23/10/95 from: international house 31 church road hendon london NW4 4EB

19 Sep 1995
Incorporation