NCO (THREE) LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 08129581
Status Active
Incorporation Date 4 July 2012
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017; Registered office address changed from 11 Old Jewry 7 Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017; Appointment of Natalie Johanna Adomait as a director on 25 November 2016. The most likely internet sites of NCO (THREE) LIMITED are www.ncothree.co.uk, and www.nco-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nco Three Limited is a Private Limited Company. The company registration number is 08129581. Nco Three Limited has been working since 04 July 2012. The present status of the company is Active. The registered address of Nco Three Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. ADOMAIT, Natalie Johanna is a Director of the company. BUTLER, Timothy John is a Director of the company. MCCRAIN, Kevin O'Donnell is a Director of the company. ROSS, Jason Carl is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ANEJA, Vikram has been resigned. Director NIXON, Gary Lee has been resigned. Director NIXON, Ian Geoffrey has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 23 August 2016

Director
ADOMAIT, Natalie Johanna
Appointed Date: 25 November 2016
35 years old

Director
BUTLER, Timothy John
Appointed Date: 04 July 2014
66 years old

Director
MCCRAIN, Kevin O'Donnell
Appointed Date: 29 April 2016
46 years old

Director
ROSS, Jason Carl
Appointed Date: 29 April 2016
47 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 23 August 2016
Appointed Date: 04 March 2015

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 23 December 2014
Appointed Date: 30 July 2014

Director
ANEJA, Vikram
Resigned: 25 November 2016
Appointed Date: 29 April 2016
45 years old

Director
NIXON, Gary Lee
Resigned: 04 July 2014
Appointed Date: 04 July 2012
51 years old

Director
NIXON, Ian Geoffrey
Resigned: 04 July 2014
Appointed Date: 04 July 2012
72 years old

Persons With Significant Control

Brookfield Asset Management (Us) Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

NCO (THREE) LIMITED Events

28 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017
Registered office address changed from 11 Old Jewry 7 Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017
09 Dec 2016
Appointment of Natalie Johanna Adomait as a director on 25 November 2016
08 Dec 2016
Termination of appointment of Vikram Aneja as a director on 25 November 2016
04 Oct 2016
Full accounts made up to 27 December 2015
...
... and 32 more events
03 May 2014
Total exemption small company accounts made up to 31 July 2013
19 Jul 2013
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2

19 Jul 2013
Register inspection address has been changed
18 Jul 2013
Register(s) moved to registered inspection location
04 Jul 2012
Incorporation

NCO (THREE) LIMITED Charges

3 June 2014
Charge code 0812 9581 0002
Delivered: 5 June 2014
Status: Satisfied on 25 April 2016
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a land and buildings on the south side of…
3 June 2014
Charge code 0812 9581 0001
Delivered: 5 June 2014
Status: Satisfied on 25 April 2016
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land and buildings on the south side of blandford…