NC FIDUCIARIES LIMITED
BURTON-ON-TRENT GOLDSTILL LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 1SZ

Company number 02607525
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address 107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 . The most likely internet sites of NC FIDUCIARIES LIMITED are www.ncfiduciaries.co.uk, and www.nc-fiduciaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Nc Fiduciaries Limited is a Private Limited Company. The company registration number is 02607525. Nc Fiduciaries Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of Nc Fiduciaries Limited is 107 Station Street Burton On Trent Staffordshire De14 1sz. . CHARALAMBOUS, Marie France is a Director of the company. CHARALAMBOUS, Nicholas Philippos is a Director of the company. Secretary CHARALAMBOUS, Katina has been resigned. Secretary MOLLA VILLANUEVA, Gonzalo has been resigned. Secretary NEWMAN, James Patrick has been resigned. Secretary PERICLEOUS, Andreas has been resigned. Director CHARALAMBOUS, Philip has been resigned. Director CHARALAMBOUS, Philip has been resigned. Director NEWMAN, James Patrick has been resigned. Director NEWMAN, Julie has been resigned. Director THEOCHARIDES, Christakis has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CHARALAMBOUS, Marie France
Appointed Date: 01 April 2015
54 years old

Director
CHARALAMBOUS, Nicholas Philippos
Appointed Date: 27 May 2004
51 years old

Resigned Directors

Secretary
CHARALAMBOUS, Katina
Resigned: 25 September 1998
Appointed Date: 10 June 1997

Secretary
MOLLA VILLANUEVA, Gonzalo
Resigned: 30 November 2011
Appointed Date: 15 August 2006

Secretary
NEWMAN, James Patrick
Resigned: 09 June 1997

Secretary
PERICLEOUS, Andreas
Resigned: 15 August 2006
Appointed Date: 25 September 1998

Director
CHARALAMBOUS, Philip
Resigned: 28 May 2004
Appointed Date: 01 June 2001
88 years old

Director
CHARALAMBOUS, Philip
Resigned: 25 September 1998
Appointed Date: 10 June 1997
86 years old

Director
NEWMAN, James Patrick
Resigned: 09 June 1997
71 years old

Director
NEWMAN, Julie
Resigned: 09 June 1997

Director
THEOCHARIDES, Christakis
Resigned: 18 October 2000
Appointed Date: 12 January 1998
91 years old

NC FIDUCIARIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Nov 2016
Total exemption small company accounts made up to 31 May 2015
09 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

07 Jun 2016
Registration of charge 026075250004, created on 31 May 2016
24 May 2016
Satisfaction of charge 1 in full
...
... and 93 more events
22 Jul 1992
Registered office changed on 22/07/92

15 Jun 1992
Registered office changed on 15/06/92 from: 42 elthorpe road london N19 4AG

15 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

26 Feb 1992
Registered office changed on 26/02/92 from: 120 east road london N1 6AA

03 May 1991
Incorporation

NC FIDUCIARIES LIMITED Charges

31 May 2016
Charge code 0260 7525 0004
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Aeriance Investments S.A. R.L. (As Security Agent)
Description: N/A…
16 May 2011
Debenture
Delivered: 25 May 2011
Status: Satisfied on 24 May 2016
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Fixed and floating charge over the undertaking and all…
28 June 2000
Deed of admission
Delivered: 6 July 2000
Status: Satisfied on 24 May 2016
Persons entitled: The Cyprus Popular Bank Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 1998
Debenture
Delivered: 21 May 1998
Status: Satisfied on 24 May 2016
Persons entitled: The Cyprus Popular Bank LTD
Description: Fixed and floating charges over the undertaking and all…