NCL (NOMINEES) LIMITED

Hellopages » City of London » City of London » EC2R 6AY
Company number 02056180
Status Active
Incorporation Date 18 September 1986
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016. The most likely internet sites of NCL (NOMINEES) LIMITED are www.nclnominees.co.uk, and www.ncl-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ncl Nominees Limited is a Private Limited Company. The company registration number is 02056180. Ncl Nominees Limited has been working since 18 September 1986. The present status of the company is Active. The registered address of Ncl Nominees Limited is 25 Moorgate London Ec2r 6ay. . SAUNDERS, Deborah Ann is a Secretary of the company. COBB, David Martin is a Director of the company. HOTSON, Grant Thomas is a Director of the company. MEDICI, Noel is a Director of the company. STOPPS, Kevin Peter is a Director of the company. Secretary BOYCE, Janet Rosemary Zillah has been resigned. Secretary HAWKINS, Brian Ernest has been resigned. Secretary PREDDY, Alice Cresten has been resigned. Secretary ROSE, Martin John has been resigned. Secretary VALLANCE, Richard Frederick has been resigned. Director ALEXANDER, Gordon Ralph Douglas has been resigned. Director BARBER, David Robert has been resigned. Director BERKELEY, Roger Maurice has been resigned. Director BOADLE, Jeremy Tristan has been resigned. Director BOURNE, Richard has been resigned. Director BOYLE, Eric James has been resigned. Director BUCHAN, Iain Francis Wauchope has been resigned. Director BUCHANAN - JARDINE, Charles James has been resigned. Director CANNON BROOKES, Markham has been resigned. Director CHETWODE, Philip, Lord has been resigned. Director COBHAM, The Right Honourable The Viscount, Honourable has been resigned. Director DENNIS, Nicholas Wesley has been resigned. Director DIGNUM, Susan Michelle has been resigned. Director DIGNUM, Susan Michelle has been resigned. Director DIGNUM, Susan Michelle has been resigned. Director EDDLESTON, Roger Thomas has been resigned. Director FELTON, Keith David has been resigned. Director FERNANDES, Peter Luis has been resigned. Director FISHER, Anthony Bruce has been resigned. Director FRANK, Carel Felix has been resigned. Director FULLERTON-BATTEN, William Andrew has been resigned. Director GODWIN, David Ross has been resigned. Director GORDON, Claire Frances has been resigned. Director GORDON, James has been resigned. Director HEAD, Michael Cyril has been resigned. Director HELLMAN, Anthony Graham has been resigned. Director HODGES, Roy has been resigned. Director HUNTER, David Haig has been resigned. Director LANDES, David Anthony has been resigned. Director LEES, Sheridan Brooke has been resigned. Director MOCKFORD, Peter has been resigned. Director MOTLEY, Charles Osburn has been resigned. Director NOEL, Clement Richard has been resigned. Director ORME, Anthony has been resigned. Director ROBLIN, David John Henry has been resigned. Director ROSE, Martin John has been resigned. Director SKINNER, David Dunstan has been resigned. Director STEVENS, Charles William has been resigned. Director THOMAS, Peter Meysey has been resigned. Director THORNBOROUGH, Rex Michael has been resigned. Director WAKE, John Richard has been resigned. Director WARREN, Richard William has been resigned. Director WARREN, Simon Oliver Henry has been resigned. Director WELLS, Melvyn Graham has been resigned. Director WINDEBANK, Geoffrey David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SAUNDERS, Deborah Ann
Appointed Date: 26 May 2010

Director
COBB, David Martin
Appointed Date: 26 September 2013
61 years old

Director
HOTSON, Grant Thomas
Appointed Date: 18 October 2016
54 years old

Director
MEDICI, Noel
Appointed Date: 26 September 2013
64 years old

Director
STOPPS, Kevin Peter
Appointed Date: 26 September 2013
64 years old

Resigned Directors

Secretary
BOYCE, Janet Rosemary Zillah
Resigned: 15 January 1992

Secretary
HAWKINS, Brian Ernest
Resigned: 01 August 1997
Appointed Date: 15 January 1992

Secretary
PREDDY, Alice Cresten
Resigned: 27 February 2004
Appointed Date: 01 August 1997

Secretary
ROSE, Martin John
Resigned: 26 May 2010
Appointed Date: 01 October 2009

Secretary
VALLANCE, Richard Frederick
Resigned: 01 October 2009
Appointed Date: 27 February 2004

Director
ALEXANDER, Gordon Ralph Douglas
Resigned: 14 April 2008
Appointed Date: 11 December 1996
73 years old

Director
BARBER, David Robert
Resigned: 01 August 2006
Appointed Date: 14 January 2002
76 years old

Director
BERKELEY, Roger Maurice
Resigned: 14 April 2008
Appointed Date: 26 February 2004
64 years old

Director
BOADLE, Jeremy Tristan
Resigned: 31 October 2016
Appointed Date: 26 September 2013
69 years old

Director
BOURNE, Richard
Resigned: 24 October 2005
Appointed Date: 09 December 1992
79 years old

Director
BOYLE, Eric James
Resigned: 14 April 2008
Appointed Date: 30 August 1995
72 years old

Director
BUCHAN, Iain Francis Wauchope
Resigned: 21 January 1998
89 years old

Director
BUCHANAN - JARDINE, Charles James
Resigned: 31 December 2000
79 years old

Director
CANNON BROOKES, Markham
Resigned: 14 April 2008
86 years old

Director
CHETWODE, Philip, Lord
Resigned: 10 July 1995
88 years old

Director
COBHAM, The Right Honourable The Viscount, Honourable
Resigned: 31 August 2007
78 years old

Director
DENNIS, Nicholas Wesley
Resigned: 14 April 2008
Appointed Date: 16 April 1998
59 years old

Director
DIGNUM, Susan Michelle
Resigned: 01 March 2012
Appointed Date: 11 April 1994
58 years old

Director
DIGNUM, Susan Michelle
Resigned: 21 December 1994
Appointed Date: 11 April 1994
58 years old

Director
DIGNUM, Susan Michelle
Resigned: 21 December 1994
58 years old

Director
EDDLESTON, Roger Thomas
Resigned: 30 July 1999
76 years old

Director
FELTON, Keith David
Resigned: 30 September 2004
Appointed Date: 02 March 2000
67 years old

Director
FERNANDES, Peter Luis
Resigned: 14 April 2008
Appointed Date: 06 April 2002
61 years old

Director
FISHER, Anthony Bruce
Resigned: 14 April 2008
Appointed Date: 09 December 1992
77 years old

Director
FRANK, Carel Felix
Resigned: 30 June 1997
Appointed Date: 11 April 1994
88 years old

Director
FULLERTON-BATTEN, William Andrew
Resigned: 31 October 2008
Appointed Date: 14 April 2008
77 years old

Director
GODWIN, David Ross
Resigned: 27 September 2016
Appointed Date: 26 September 2013
61 years old

Director
GORDON, Claire Frances
Resigned: 26 August 2005
Appointed Date: 26 February 2004
64 years old

Director
GORDON, James
Resigned: 27 September 2013
Appointed Date: 01 March 2012
56 years old

Director
HEAD, Michael Cyril
Resigned: 30 September 2005
Appointed Date: 14 January 2002
82 years old

Director
HELLMAN, Anthony Graham
Resigned: 14 April 2008
Appointed Date: 11 December 1996
67 years old

Director
HODGES, Roy
Resigned: 14 April 2008
85 years old

Director
HUNTER, David Haig
Resigned: 14 April 2008
Appointed Date: 27 July 1992
89 years old

Director
LANDES, David Anthony
Resigned: 14 April 2008
Appointed Date: 26 February 2004
68 years old

Director
LEES, Sheridan Brooke
Resigned: 03 February 2016
Appointed Date: 26 September 2013
53 years old

Director
MOCKFORD, Peter
Resigned: 12 August 2005
Appointed Date: 26 February 2004
80 years old

Director
MOTLEY, Charles Osburn
Resigned: 14 April 2008
Appointed Date: 09 December 1992
82 years old

Director
NOEL, Clement Richard
Resigned: 14 April 2008
Appointed Date: 14 January 2002
81 years old

Director
ORME, Anthony
Resigned: 14 April 2008
Appointed Date: 24 June 2004
73 years old

Director
ROBLIN, David John Henry
Resigned: 12 November 2004
Appointed Date: 26 February 2004
59 years old

Director
ROSE, Martin John
Resigned: 27 September 2013
Appointed Date: 14 April 2008
69 years old

Director
SKINNER, David Dunstan
Resigned: 12 September 1997
81 years old

Director
STEVENS, Charles William
Resigned: 28 May 2004
Appointed Date: 14 January 2002
86 years old

Director
THOMAS, Peter Meysey
Resigned: 21 January 1998
88 years old

Director
THORNBOROUGH, Rex Michael
Resigned: 14 April 2008
75 years old

Director
WAKE, John Richard
Resigned: 14 April 2008
Appointed Date: 09 December 1992
80 years old

Director
WARREN, Richard William
Resigned: 01 August 2003
82 years old

Director
WARREN, Simon Oliver Henry
Resigned: 14 April 2008
Appointed Date: 26 February 2004
69 years old

Director
WELLS, Melvyn Graham
Resigned: 14 April 2008
Appointed Date: 26 February 2004
79 years old

Director
WINDEBANK, Geoffrey David
Resigned: 26 October 2010
Appointed Date: 14 April 2008
69 years old

Persons With Significant Control

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

NCL (NOMINEES) LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
07 Nov 2016
Accounts for a dormant company made up to 30 April 2016
01 Nov 2016
Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016
19 Oct 2016
Appointment of Grant Thomas Hotson as a director on 18 October 2016
28 Sep 2016
Termination of appointment of David Ross Godwin as a director on 27 September 2016
...
... and 214 more events
28 Oct 1986
Company name changed castledens LIMITED\certificate issued on 28/10/86
14 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1986
Registered office changed on 14/10/86 from: 84 temple chambers temple avenue london EC4Y ohp
14 Oct 1986
Registered office changed on 14/10/86 from: 84 temple chambers temple avenue london EC4Y ohp
18 Sep 1986
Certificate of Incorporation