Company number 03342408
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address THE NEW STABLES, HOME FARM CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, PO16 8UT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for Mr Charles George Mackenzie Wishart on 5 August 2016; Confirmation statement made on 5 August 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of N C I RESOURCES LIMITED are www.nciresources.co.uk, and www.n-c-i-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Cosham Rail Station is 4.3 miles; to Portsmouth & Southsea Rail Station is 4.8 miles; to Fratton Rail Station is 5.4 miles; to Ryde Pier Head Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N C I Resources Limited is a Private Limited Company.
The company registration number is 03342408. N C I Resources Limited has been working since 01 April 1997.
The present status of the company is Active. The registered address of N C I Resources Limited is The New Stables Home Farm Cams Hall Estate Fareham Hampshire Po16 8ut. . JOHN PLAYFAIR ASSOCIATES is a Secretary of the company. BLOOMFIELD, Adrian Francis is a Director of the company. CRANSTONE, Richard is a Director of the company. WISHART, Charles George Mackenzie is a Director of the company. Secretary QUAR, Graeme Brian has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ALDERTON, John Alan has been resigned. Director BULL, Marcus Alexander has been resigned. Director HUGHES, Martin Henry has been resigned. Director KELLY, Michael John Ruthven has been resigned. Director RADCLIFFE, Peter Greig has been resigned. Director ROBBERTS, David Jonathan has been resigned. Director WELBY, Nigel Frankell has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 April 1997
Appointed Date: 01 April 1997
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 April 1997
Appointed Date: 01 April 1997
Persons With Significant Control
N C I RESOURCES LIMITED Events
22 Aug 2016
Director's details changed for Mr Charles George Mackenzie Wishart on 5 August 2016
22 Aug 2016
Confirmation statement made on 5 August 2016 with updates
23 May 2016
Satisfaction of charge 4 in full
09 May 2016
Accounts for a small company made up to 31 July 2015
05 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
...
... and 107 more events
06 Apr 1997
Secretary resigned
06 Apr 1997
New secretary appointed
06 Apr 1997
Director resigned
06 Apr 1997
New director appointed
01 Apr 1997
Incorporation
18 September 2007
An omnibus guarantee and set-off agreement
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
23 November 2006
Debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Rent deposit deed
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Bc Property Holdings Limited
Description: The company's interest in the account and the deposit…
11 February 2000
Rent deposit deed
Delivered: 18 February 2000
Status: Satisfied
on 23 May 2016
Persons entitled: Kenneth Frederick Cecil Wearn
Description: All the company's right title benefit and interest in and…
12 February 1999
Debenture
Delivered: 22 February 1999
Status: Satisfied
on 15 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1997
Rent deposit deed
Delivered: 31 December 1997
Status: Satisfied
on 22 February 2000
Persons entitled: Kenneth Frederick Cecil Wearn
Description: The contents of the deposit as defined in the deed being…
30 September 1997
Debenture
Delivered: 3 October 1997
Status: Satisfied
on 23 December 1998
Persons entitled: C G M Wishart Xanthus Limited J R Wood Clement Investments Limited and Marcus Bull
Description: Fixed and floating charges over the undertaking and all…