NCSN TRADING LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH4 8RQ

Company number 05697195
Status Active - Proposal to Strike off
Incorporation Date 3 February 2006
Company Type Private Limited Company
Address OFFICE 1 RIVERSIDE HOUSE,RIVER LANE, SALTNEY, CHESTER, WALES, CH4 8RQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of June Armstrong as a director on 20 September 2016; Appointment of Mr Matthew James Galley as a director on 20 September 2016. The most likely internet sites of NCSN TRADING LIMITED are www.ncsntrading.co.uk, and www.ncsn-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Ncsn Trading Limited is a Private Limited Company. The company registration number is 05697195. Ncsn Trading Limited has been working since 03 February 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Ncsn Trading Limited is Office 1 Riverside House River Lane Saltney Chester Wales Ch4 8rq. . GALLEY, Matthew James is a Director of the company. Secretary GRUNDY, Michael Samuel has been resigned. Secretary PYNE, Jan has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ARMSTRONG, June has been resigned. Director GREAVES, Robert Arthur has been resigned. Director MOWAT, Jane Elizabeth has been resigned. Director SHARDLOW, Anthony John Henry has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
GALLEY, Matthew James
Appointed Date: 20 September 2016
36 years old

Resigned Directors

Secretary
GRUNDY, Michael Samuel
Resigned: 14 October 2009
Appointed Date: 03 February 2006

Secretary
PYNE, Jan
Resigned: 17 April 2013
Appointed Date: 14 October 2009

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 03 February 2006
Appointed Date: 03 February 2006

Director
ARMSTRONG, June
Resigned: 20 September 2016
Appointed Date: 17 January 2013
78 years old

Director
GREAVES, Robert Arthur
Resigned: 16 July 2015
Appointed Date: 03 February 2006
75 years old

Director
MOWAT, Jane Elizabeth
Resigned: 21 December 2012
Appointed Date: 05 July 2010
61 years old

Director
SHARDLOW, Anthony John Henry
Resigned: 05 July 2010
Appointed Date: 03 February 2006
69 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 03 February 2006
Appointed Date: 03 February 2006

NCSN TRADING LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2016
Termination of appointment of June Armstrong as a director on 20 September 2016
24 Sep 2016
Appointment of Mr Matthew James Galley as a director on 20 September 2016
16 May 2016
Registered office address changed from 1 Hunters Walk Canal Street Chester Cheshire CH1 4EB to Office 1 Riverside House,River Lane Saltney Chester CH4 8RQ on 16 May 2016
05 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

...
... and 35 more events
06 Mar 2006
New director appointed
06 Mar 2006
New director appointed
09 Feb 2006
Secretary resigned
09 Feb 2006
Director resigned
03 Feb 2006
Incorporation