NCMT LIMITED
THAMES DITTON NUMERICALLY CONTROLLED MACHINE TOOLS LIMITED

Hellopages » Surrey » Elmbridge » KT7 0QJ

Company number 00794821
Status Active
Incorporation Date 6 March 1964
Company Type Private Limited Company
Address UNIT 1 FERRY WORKS, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 78,892 . The most likely internet sites of NCMT LIMITED are www.ncmt.co.uk, and www.ncmt.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Ncmt Limited is a Private Limited Company. The company registration number is 00794821. Ncmt Limited has been working since 06 March 1964. The present status of the company is Active. The registered address of Ncmt 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. Director BURKE, Rex has been resigned. Director CORNFORD, Paul Victor has been resigned. Director GRAY, Linda Jill has been resigned. Director KEATES, Paul Grahame has been resigned. Director PICKLES, Nicholas David has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
KIMBER, Robert Charles
Appointed Date: 10 July 2009

Director
BURLEY, David
Appointed Date: 03 June 2008
65 years old

Director
IRELAND, Laurence Howard
Appointed Date: 03 June 2008
64 years old

Director
JAMES, David John
Appointed Date: 03 June 2008
71 years old

Director
MAUGHAN, Adrian Joseph
Appointed Date: 03 June 2008
69 years old

Director
TERRY, Michael Roland
Appointed Date: 03 June 2008
70 years old

Resigned Directors

Secretary
PICKLES, Nicholas David
Resigned: 10 July 2009

Director
BURKE, Rex
Resigned: 24 April 2003
87 years old

Director
CORNFORD, Paul Victor
Resigned: 31 March 2008
Appointed Date: 02 March 1992
80 years old

Director
GRAY, Linda Jill
Resigned: 21 September 2000
78 years old

Director
KEATES, Paul Grahame
Resigned: 29 June 2010
Appointed Date: 02 March 1992
81 years old

Director
PICKLES, Nicholas David
Resigned: 10 July 2009
75 years old

NCMT LIMITED Events

08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
01 Sep 2016
Full accounts made up to 29 February 2016
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 78,892

30 Sep 2015
Full accounts made up to 28 February 2015
27 Nov 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 78,892

...
... and 130 more events
17 Mar 1987
Director resigned

16 Mar 1987
Particulars of mortgage/charge

23 Dec 1986
Group of companies' accounts made up to 28 February 1986

23 Dec 1986
Return made up to 12/12/86; full list of members

06 Mar 1964
Incorporation

NCMT 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…
20 December 2001
Assignment and charge
Delivered: 8 January 2002
Status: Satisfied on 26 April 2008
Persons entitled: Citicorp Vendor Finance (Europe) Limited
Description: Assignment by way of security, all monies due and to become…
2 April 1998
Legal charge
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a plot 2010 middlemarch business park…
11 April 1995
Legal charge
Delivered: 14 April 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 10 harvest lane ashley road thames ditton…
21 March 1995
Legal charge
Delivered: 23 March 1995
Status: Satisfied on 26 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/as 21 waterloo place,leamington…
21 March 1995
Legal charge
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land k/a conway house 3 castlecroft court castlecroft…
19 July 1994
Standard security presented for registration in scotland
Delivered: 2 August 1994
Status: Satisfied on 28 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40-44 thistle street,edinburgh.
21 April 1994
Letter of charge
Delivered: 26 April 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the hobs investment…
13 April 1994
Debenture
Delivered: 15 April 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 October 1992
Deed of charge
Delivered: 6 November 1992
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: All the "deposits" referred to in the schedule to form 395…
9 October 1992
Guarantee and debenture
Delivered: 16 October 1992
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: See form 395 ref m*704C. Fixed and floating charges over…
6 October 1992
Credit agreement
Delivered: 9 October 1992
Status: Satisfied on 3 June 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
4 July 1991
Standard security which was presented for registration in scotland on 4/7/91
Delivered: 12 July 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: The subjects k/as 42 to 44 thistle street edingburgh.
31 October 1990
Legal charge
Delivered: 12 November 1990
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: Conway house, 3 castlecroft court, castlecroft road, bury…
3 March 1987
Guarantee & debenture
Delivered: 16 March 1987
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1985
Further guarantee the debenture.
Delivered: 18 September 1985
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
20 March 1985
Legal charge
Delivered: 10 April 1985
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: 21 waterloo place leamington spa warwickshire title no:- wk…
17 July 1984
Mortgage
Delivered: 26 July 1984
Status: Satisfied
Persons entitled: Societe Generale.
Description: Embraer emb 121 xin gu ii executive jet. Serial no 0309 UK…
10 August 1983
Further guarantee & debenture
Delivered: 17 August 1983
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
12 August 1982
Legal charge
Delivered: 23 August 1982
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: L/H part unit 1 and office a, part unit 1B at ferry works…
17 March 1982
Further guarantee & debenture
Delivered: 7 April 1982
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: Changed by the principal deed & further deed. Undertaking…
28 January 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: F/H 19 russell street windsor berkshire.
28 January 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: F/H 105 high street eton berkshire.
28 January 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: 76 alexandra road windsor berkshire.
28 January 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: 21 russell street windsor berkshire.
28 January 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: F/H 161 richmond road. Twickenham l/b of richmond upon…
28 January 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: 6 green stret sunbury on thames surrey.
28 January 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: 16 pont street wews l/b of kensington & chelsea.
28 January 1982
Guarantee & debenture
Delivered: 15 February 1982
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed floating charge over the undertaking and all property…
14 July 1981
Legal mortgage
Delivered: 30 July 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 161 richmond road twickenham title no mx 229605. floating…
8 January 1980
Legal charge
Delivered: 25 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 6 green street lower sunbury surrey title no:- sy 367854.…