N.T.S. LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 3HW

Company number 02579548
Status Liquidation
Incorporation Date 4 February 1991
Company Type Private Limited Company
Address HOLDSWORTH HOUSE 1ST FLOOR, 65-73 STAINES ROAD, HOUNSLOW, TW3 3HW
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 502 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of N.T.S. LIMITED are www.nts.co.uk, and www.n-t-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. N T S Limited is a Private Limited Company. The company registration number is 02579548. N T S Limited has been working since 04 February 1991. The present status of the company is Liquidation. The registered address of N T S Limited is Holdsworth House 1st Floor 65 73 Staines Road Hounslow Tw3 3hw. . PALL, Taqdeer Singh is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary O'CONNOR, Kathryn Mary has been resigned. Secretary O'CONNOR, Kathryn Mary has been resigned. Secretary O'CONNOR, Timothy Mark has been resigned. Secretary RUMGAY, Anthony Thomas William has been resigned. Director ADAMSON, Gillian has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director FRANCIS, Helen has been resigned. Director KEMPSTER, Stephen John has been resigned. Director MACE, Julie Patricia has been resigned. Director MARDER, Lucy Rosalind has been resigned. Director MAYNE, Lesley has been resigned. Director O'CONNOR, Benedict Michael has been resigned. Director O'CONNOR, Kathryn Mary has been resigned. Director O'CONNOR, Kathryn Mary has been resigned. Director O'CONNOR, Timothy Mark has been resigned. Director O'CONNOR, Timothy Mark has been resigned. Director RUMGAY, Anthony Thomas William has been resigned. Director STOREY, Geoffrey Brian has been resigned. Director WRIGHT, John Charles has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
PALL, Taqdeer Singh
Appointed Date: 30 December 2014
43 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 04 February 1991
Appointed Date: 04 February 1991

Secretary
O'CONNOR, Kathryn Mary
Resigned: 30 December 2014
Appointed Date: 02 January 2001

Secretary
O'CONNOR, Kathryn Mary
Resigned: 11 May 1996
Appointed Date: 27 September 1993

Secretary
O'CONNOR, Timothy Mark
Resigned: 02 January 2001
Appointed Date: 11 May 1996

Secretary
RUMGAY, Anthony Thomas William
Resigned: 27 September 1993
Appointed Date: 04 February 1991

Director
ADAMSON, Gillian
Resigned: 27 April 1993
Appointed Date: 04 February 1991
70 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 04 February 1991
Appointed Date: 04 February 1991

Director
FRANCIS, Helen
Resigned: 27 September 1993
Appointed Date: 04 February 1991
75 years old

Director
KEMPSTER, Stephen John
Resigned: 17 August 2001
Appointed Date: 13 January 1997
64 years old

Director
MACE, Julie Patricia
Resigned: 12 March 2004
Appointed Date: 01 November 2002
53 years old

Director
MARDER, Lucy Rosalind
Resigned: 01 February 2005
Appointed Date: 09 September 1999
61 years old

Director
MAYNE, Lesley
Resigned: 14 November 2009
Appointed Date: 15 April 2002
67 years old

Director
O'CONNOR, Benedict Michael
Resigned: 09 July 2015
Appointed Date: 01 November 2002
61 years old

Director
O'CONNOR, Kathryn Mary
Resigned: 12 March 2004
Appointed Date: 01 January 2002
66 years old

Director
O'CONNOR, Kathryn Mary
Resigned: 11 May 1996
Appointed Date: 10 April 1994
66 years old

Director
O'CONNOR, Timothy Mark
Resigned: 30 December 2014
Appointed Date: 11 May 1996
68 years old

Director
O'CONNOR, Timothy Mark
Resigned: 04 February 1991
Appointed Date: 04 February 1991
68 years old

Director
RUMGAY, Anthony Thomas William
Resigned: 27 September 1993
Appointed Date: 04 February 1991
75 years old

Director
STOREY, Geoffrey Brian
Resigned: 10 April 1994
Appointed Date: 04 February 1991
68 years old

Director
WRIGHT, John Charles
Resigned: 13 January 1997
Appointed Date: 09 May 1996
69 years old

N.T.S. LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
09 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 502

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Termination of appointment of Benedict Michael O'connor as a director on 9 July 2015
30 Apr 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 502

...
... and 90 more events
12 Mar 1991
New director appointed

07 Mar 1991
New director appointed

14 Feb 1991
Director resigned

14 Feb 1991
Secretary resigned

04 Feb 1991
Incorporation

N.T.S. LIMITED Charges

23 June 2008
Lease
Delivered: 27 June 2008
Status: Satisfied on 3 September 2014
Persons entitled: Angharad Blythin Taunton
Description: £1,625.00.
13 November 2002
Debenture
Delivered: 22 November 2002
Status: Satisfied on 3 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…