NCPC LIMITED
RUISLIP NCPC COMMUNICATIONS LIMITED

Hellopages » Greater London » Hillingdon » HA4 7LA

Company number 03314675
Status Liquidation
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address C/O INGHAMS, ROBERTS HOUSE 2 MANOR ROAD, RUISLIP, MIDDLESEX, HA4 7LA
Home Country United Kingdom
Nature of Business 4534 - Other building installation
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Order of court to wind up; Return made up to 07/02/99; full list of members; Accounts for a dormant company made up to 28 February 1998. The most likely internet sites of NCPC LIMITED are www.ncpc.co.uk, and www.ncpc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Ncpc Limited is a Private Limited Company. The company registration number is 03314675. Ncpc Limited has been working since 07 February 1997. The present status of the company is Liquidation. The registered address of Ncpc Limited is C O Inghams Roberts House 2 Manor Road Ruislip Middlesex Ha4 7la. . MCCARTHY, James Adrian is a Secretary of the company. UBSDELL, David John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCCARTHY, James Adrian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building installation".


Current Directors

Secretary
MCCARTHY, James Adrian
Appointed Date: 06 March 1997

Director
UBSDELL, David John
Appointed Date: 06 March 1997
76 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 1997
Appointed Date: 07 February 1997

Director
MCCARTHY, James Adrian
Resigned: 04 January 1999
Appointed Date: 06 March 1997
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 March 1997
Appointed Date: 07 February 1997

NCPC LIMITED Events

17 Jan 2000
Order of court to wind up
23 Mar 1999
Return made up to 07/02/99; full list of members
19 Jan 1999
Accounts for a dormant company made up to 28 February 1998
19 Jan 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Jan 1999
Director resigned
...
... and 6 more events
20 Mar 1997
Director resigned
20 Mar 1997
Secretary resigned
19 Mar 1997
Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP
14 Mar 1997
Company name changed speed 6187 LIMITED\certificate issued on 17/03/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Feb 1997
Incorporation