THE NCS PARTNERSHIP LIMITED
CHESTER LE STREET HENIDAN LIMITED

Hellopages » County Durham » County Durham » DH2 1AN

Company number 04442913
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address 6 LUMLEY COURT DRUM ROAD, CHESTER LE STREET, COUNTY DURHAM, DH2 1AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 400 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE NCS PARTNERSHIP LIMITED are www.thencspartnership.co.uk, and www.the-ncs-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The Ncs Partnership Limited is a Private Limited Company. The company registration number is 04442913. The Ncs Partnership Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of The Ncs Partnership Limited is 6 Lumley Court Drum Road Chester Le Street County Durham Dh2 1an. . GARDNER, David Paul is a Secretary of the company. ANDERSON, Sean James is a Director of the company. GARDNER, David Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GARDNER, David Paul
Appointed Date: 28 June 2002

Director
ANDERSON, Sean James
Appointed Date: 28 June 2002
60 years old

Director
GARDNER, David Paul
Appointed Date: 28 June 2002
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 June 2002
Appointed Date: 20 May 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 June 2002
Appointed Date: 20 May 2002

THE NCS PARTNERSHIP LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
20 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 400

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 400

27 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
13 Aug 2002
Director resigned
13 Aug 2002
Secretary resigned
01 Aug 2002
Registered office changed on 01/08/02 from: 6-8 underwood street london N1 7JQ
29 Jul 2002
Company name changed henidan LIMITED\certificate issued on 29/07/02
20 May 2002
Incorporation