NC GROUP INTERNATIONAL LIMITED
ST. LEONARDS-ON-SEA GAIA SAN INTERNATIONAL LIMITED

Hellopages » East Sussex » Hastings » TN37 6RJ

Company number 04169587
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Antonino Caccio on 1 November 2016. The most likely internet sites of NC GROUP INTERNATIONAL LIMITED are www.ncgroupinternational.co.uk, and www.nc-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nc Group International Limited is a Private Limited Company. The company registration number is 04169587. Nc Group International Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Nc Group International Limited is 93 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. The company`s financial liabilities are £5.51k. It is £2.7k against last year. The cash in hand is £15.74k. It is £11.1k against last year. And the total assets are £15.74k, which is £7.54k against last year. CIACCIO, Antonino is a Director of the company. Secretary CUCCIA, Antonina has been resigned. Secretary CUCCIA, Antonino has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALEXANDER, Andrew Lawson has been resigned. Director CIACCIO, Antonino has been resigned. Director DE GEEST, Daphne has been resigned. Director ROUX, Pietro has been resigned. Director WAYGOOD, David William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


nc group international Key Finiance

LIABILITIES £5.51k
+96%
CASH £15.74k
+238%
TOTAL ASSETS £15.74k
+91%
All Financial Figures

Current Directors

Director
CIACCIO, Antonino
Appointed Date: 16 June 2015
60 years old

Resigned Directors

Secretary
CUCCIA, Antonina
Resigned: 23 June 2011
Appointed Date: 01 January 2003

Secretary
CUCCIA, Antonino
Resigned: 01 January 2003
Appointed Date: 28 February 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
ALEXANDER, Andrew Lawson
Resigned: 16 June 2015
Appointed Date: 28 March 2013
75 years old

Director
CIACCIO, Antonino
Resigned: 23 June 2011
Appointed Date: 01 January 2003
60 years old

Director
DE GEEST, Daphne
Resigned: 29 January 2016
Appointed Date: 01 October 2013
81 years old

Director
ROUX, Pietro
Resigned: 01 January 2003
Appointed Date: 28 February 2001
74 years old

Director
WAYGOOD, David William
Resigned: 28 February 2013
Appointed Date: 23 June 2011
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Persons With Significant Control

Mr Antonino Ciaccio
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

NC GROUP INTERNATIONAL LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Director's details changed for Mr Antonino Caccio on 1 November 2016
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

26 Feb 2016
Termination of appointment of Daphne De Geest as a director on 29 January 2016
...
... and 53 more events
20 Mar 2001
Secretary resigned
20 Mar 2001
Director resigned
20 Mar 2001
New director appointed
20 Mar 2001
New secretary appointed
28 Feb 2001
Incorporation