NCMT HOLDINGS LIMITED
THAMES DITTON MUNDAYS (818) LIMITED

Hellopages » Surrey » Elmbridge » KT7 0QJ

Company number 06308716
Status Active
Incorporation Date 10 July 2007
Company Type Private Limited Company
Address UNIT 1 FERRY WORKS, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 22 July 2016 with updates; Group of companies' accounts made up to 28 February 2015. The most likely internet sites of NCMT HOLDINGS LIMITED are www.ncmtholdings.co.uk, and www.ncmt-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Ncmt Holdings Limited is a Private Limited Company. The company registration number is 06308716. Ncmt Holdings Limited has been working since 10 July 2007. The present status of the company is Active. The registered address of Ncmt Holdings Limited is Unit 1 Ferry Works Summer Road Thames Ditton Surrey Kt7 0qj. . KIMBER, Robert Charles is a Secretary of the company. BURLEY, David is a Director of the company. IRELAND, Laurence Howard is a Director of the company. JAMES, David John is a Director of the company. MAUGHAN, Adrian Joseph is a Director of the company. TERRY, Michael Roland is a Director of the company. Secretary PICKLES, Nicholas David has been resigned. Secretary TERRY, Michael Roland has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director PALMER, Lorna Catherine has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KIMBER, Robert Charles
Appointed Date: 10 July 2009

Director
BURLEY, David
Appointed Date: 14 February 2008
65 years old

Director
IRELAND, Laurence Howard
Appointed Date: 14 February 2008
64 years old

Director
JAMES, David John
Appointed Date: 14 February 2008
71 years old

Director
MAUGHAN, Adrian Joseph
Appointed Date: 14 February 2008
69 years old

Director
TERRY, Michael Roland
Appointed Date: 14 February 2008
70 years old

Resigned Directors

Secretary
PICKLES, Nicholas David
Resigned: 10 July 2009
Appointed Date: 03 June 2008

Secretary
TERRY, Michael Roland
Resigned: 10 July 2009
Appointed Date: 14 February 2008

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 03 June 2008
Appointed Date: 10 July 2007

Director
PALMER, Lorna Catherine
Resigned: 14 February 2008
Appointed Date: 10 July 2007
71 years old

NCMT HOLDINGS LIMITED Events

01 Sep 2016
Group of companies' accounts made up to 29 February 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
30 Sep 2015
Group of companies' accounts made up to 28 February 2015
29 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 505,669

06 Oct 2014
Group of companies' accounts made up to 28 February 2014
...
... and 45 more events
25 Feb 2008
Director appointed laurence ireland
25 Feb 2008
Director appointed david burley
25 Feb 2008
Director appointed david john james
25 Feb 2008
Appointment terminated director lorna palmer
10 Jul 2007
Incorporation

NCMT HOLDINGS LIMITED Charges

3 June 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…