NCM FUND SERVICES LIMITED
EDINBURGH NCM FINANCE LIMITED NOBLE CORPORATE MANAGEMENT LIMITED NOBLE PARTNERSHIP LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7JA

Company number SC166074
Status Active
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address 7 MELVILLE CRESCENT, EDINBURGH, EH3 7JA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 30 November 2016; Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of NCM FUND SERVICES LIMITED are www.ncmfundservices.co.uk, and www.ncm-fund-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Ncm Fund Services Limited is a Private Limited Company. The company registration number is SC166074. Ncm Fund Services Limited has been working since 04 June 1996. The present status of the company is Active. The registered address of Ncm Fund Services Limited is 7 Melville Crescent Edinburgh Eh3 7ja. . MCLEAY, Kathleen Moir is a Secretary of the company. CHAPLIN, Robert Henry Moffett is a Director of the company. GRAHAM, Douglas is a Director of the company. MCLEAY, Kathleen Moir is a Director of the company. SULLIVAN, James Alistair is a Director of the company. Secretary CHURCHILL, Stephen has been resigned. Secretary NOBLE FINANCIAL HOLDINGS LIMITED has been resigned. Secretary PAGE, Louise has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ASHTON, Charles James has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director DONALDSON, David Graham has been resigned. Director GRANT, Adam Douglas Mortimer has been resigned. Director GRAVES, Adrian George has been resigned. Nominee Director HARDIE, David has been resigned. Director JESSOP, Alan Dixon has been resigned. Director MACPHERSON, Angus has been resigned. Director NASH, Ian Eric has been resigned. Director NEWALL, Archibald Patrick has been resigned. Director NOBLE, Timothy Peter, Sir has been resigned. Director PAGE, David Keith has been resigned. Director PHILIPSZ, Joseph Eugene has been resigned. Director POKORA, David Bernard has been resigned. Director SMEATON, Robin Campbell has been resigned. Director SPEARMAN, Alexander Lochain has been resigned. Director THOMSON, Benjamin John Paget has been resigned. Director THOMSON, Benjamin John Paget has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCLEAY, Kathleen Moir
Appointed Date: 30 November 2009

Director
CHAPLIN, Robert Henry Moffett
Appointed Date: 06 December 1999
62 years old

Director
GRAHAM, Douglas
Appointed Date: 05 September 2011
51 years old

Director
MCLEAY, Kathleen Moir
Appointed Date: 30 April 2009
51 years old

Director
SULLIVAN, James Alistair
Appointed Date: 01 September 2015
53 years old

Resigned Directors

Secretary
CHURCHILL, Stephen
Resigned: 31 December 2006
Appointed Date: 04 July 2003

Secretary
NOBLE FINANCIAL HOLDINGS LIMITED
Resigned: 04 July 2003
Appointed Date: 13 June 1996

Secretary
PAGE, Louise
Resigned: 30 November 2009
Appointed Date: 31 December 2006

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 13 June 1996
Appointed Date: 04 June 1996

Director
ASHTON, Charles James
Resigned: 30 November 2009
Appointed Date: 14 May 2009
64 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 13 June 1996
Appointed Date: 04 June 1996

Director
DONALDSON, David Graham
Resigned: 31 October 2007
Appointed Date: 04 July 2003
81 years old

Director
GRANT, Adam Douglas Mortimer
Resigned: 10 June 2009
Appointed Date: 27 December 2006
64 years old

Director
GRAVES, Adrian George
Resigned: 18 December 2006
Appointed Date: 09 September 2005
75 years old

Nominee Director
HARDIE, David
Resigned: 13 June 1996
Appointed Date: 04 June 1996
71 years old

Director
JESSOP, Alan Dixon
Resigned: 24 March 2005
Appointed Date: 01 September 2002
70 years old

Director
MACPHERSON, Angus
Resigned: 30 November 2009
Appointed Date: 20 March 2008
58 years old

Director
NASH, Ian Eric
Resigned: 16 June 2006
Appointed Date: 20 July 2005
72 years old

Director
NEWALL, Archibald Patrick
Resigned: 01 September 2001
Appointed Date: 01 October 1996
71 years old

Director
NOBLE, Timothy Peter, Sir
Resigned: 31 August 2004
Appointed Date: 13 June 1996
81 years old

Director
PAGE, David Keith
Resigned: 28 March 2007
Appointed Date: 07 January 2005
64 years old

Director
PHILIPSZ, Joseph Eugene
Resigned: 16 April 2008
Appointed Date: 01 September 2001
57 years old

Director
POKORA, David Bernard
Resigned: 10 May 2005
Appointed Date: 04 July 2003
72 years old

Director
SMEATON, Robin Campbell
Resigned: 24 May 2004
Appointed Date: 03 July 2000
72 years old

Director
SPEARMAN, Alexander Lochain
Resigned: 01 September 2001
Appointed Date: 01 October 1996
73 years old

Director
THOMSON, Benjamin John Paget
Resigned: 28 March 2007
Appointed Date: 25 October 2004
62 years old

Director
THOMSON, Benjamin John Paget
Resigned: 01 September 2001
Appointed Date: 13 June 1996
62 years old

Persons With Significant Control

Chaplin Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NCM FUND SERVICES LIMITED Events

07 Feb 2017
Full accounts made up to 30 November 2016
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
16 Feb 2016
Full accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000

01 Sep 2015
Appointment of Mrs James Alistair Sullivan as a director on 1 September 2015
...
... and 117 more events
27 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1996
Nc inc already adjusted 13/06/96
24 Jun 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Jun 1996
Registered office changed on 24/06/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
04 Jun 1996
Incorporation