N.D.C.S. LIMITED
LONDON N.D.C.S. TRADING LIMITED

Hellopages » Greater London » Islington » EC2A 4LS

Company number 00893232
Status Active
Incorporation Date 2 December 1966
Company Type Private Limited Company
Address GROUND FLOOR SOUTH CASTLE HOUSE, 37-45 PAUL STREET, LONDON, EC2A 4LS
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 eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Lisa Jane Capper as a director on 29 January 2016. The most likely internet sites of N.D.C.S. LIMITED are www.ndcs.co.uk, and www.n-d-c-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N D C S Limited is a Private Limited Company. The company registration number is 00893232. N D C S Limited has been working since 02 December 1966. The present status of the company is Active. The registered address of N D C S Limited is Ground Floor South Castle House 37 45 Paul Street London Ec2a 4ls. . FOREMAN, Jane Louise is a Secretary of the company. CAPPER, Lisa Jane is a Director of the company. MCKENZIE, Sheila Patricia is a Director of the company. POLACK, Timothy Mark is a Director of the company. PROCOPIS, Sally is a Director of the company. Secretary DANIELS, Susan Tracy has been resigned. Secretary HANCOCK, Colin Scott has been resigned. Secretary JONES, Hugh Gareth has been resigned. Secretary MCGREEVY, Elise has been resigned. Director BROWN, Laurence David has been resigned. Director FORD, Andrew has been resigned. Director GODLEY, Dennis has been resigned. Director HEATH, Michael Robert has been resigned. Director HILTON, Matthew James has been resigned. Director JONES, Hugh Gareth has been resigned. Director PORTER, Denise has been resigned. Director STEWARD, Valerie Elizabeth has been resigned. Director SULLIVAN, Melanie Jane Louise has been resigned. Director TROTMAN, Brian Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FOREMAN, Jane Louise
Appointed Date: 19 April 1999

Director
CAPPER, Lisa Jane
Appointed Date: 29 January 2016
58 years old

Director
MCKENZIE, Sheila Patricia
Appointed Date: 10 March 2015
64 years old

Director
POLACK, Timothy Mark
Appointed Date: 10 March 2015
56 years old

Director
PROCOPIS, Sally
Appointed Date: 10 March 2015
55 years old

Resigned Directors

Secretary
DANIELS, Susan Tracy
Resigned: 19 April 1999
Appointed Date: 17 October 1998

Secretary
HANCOCK, Colin Scott
Resigned: 03 July 1995
Appointed Date: 29 January 1992

Secretary
JONES, Hugh Gareth
Resigned: 28 January 1992

Secretary
MCGREEVY, Elise
Resigned: 17 October 1998
Appointed Date: 03 July 1995

Director
BROWN, Laurence David
Resigned: 29 June 2007
Appointed Date: 26 January 2007
68 years old

Director
FORD, Andrew
Resigned: 16 October 2012
Appointed Date: 04 December 2004
65 years old

Director
GODLEY, Dennis
Resigned: 15 November 2003
76 years old

Director
HEATH, Michael Robert
Resigned: 12 November 2004
Appointed Date: 25 February 1997
87 years old

Director
HILTON, Matthew James
Resigned: 06 October 2015
Appointed Date: 18 September 2013
58 years old

Director
JONES, Hugh Gareth
Resigned: 14 October 2006
81 years old

Director
PORTER, Denise
Resigned: 18 January 2002
Appointed Date: 03 October 2000
68 years old

Director
STEWARD, Valerie Elizabeth
Resigned: 23 November 2009
Appointed Date: 23 January 2001
65 years old

Director
SULLIVAN, Melanie Jane Louise
Resigned: 03 September 2012
Appointed Date: 08 July 2008
62 years old

Director
TROTMAN, Brian Martin
Resigned: 10 November 2013
Appointed Date: 23 November 2009
74 years old

Persons With Significant Control

The National Deaf Children's Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N.D.C.S. LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
24 Oct 2016
Full accounts made up to 31 March 2016
12 Feb 2016
Appointment of Ms Lisa Jane Capper as a director on 29 January 2016
12 Feb 2016
Secretary's details changed for Jane Louise Foreman on 29 January 2016
08 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

...
... and 98 more events
07 Feb 1988
Full accounts made up to 30 June 1986

04 Aug 1987
Director resigned;new director appointed

12 Jun 1987
Return made up to 31/12/86; full list of members

24 Jun 1986
Return made up to 14/01/86; full list of members

03 May 1986
Full accounts made up to 30 June 1985