NCS UK MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 07541569
Status Liquidation
Incorporation Date 24 February 2011
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators statement of receipts and payments to 12 April 2016; Registered office address changed from 3Rd Floor 101 New Cavendish Street London W1W 6XH to Devonshire House 60 Goswell Road London EC1M 7AD on 30 April 2015; Appointment of a voluntary liquidator. The most likely internet sites of NCS UK MANAGEMENT COMPANY LIMITED are www.ncsukmanagementcompany.co.uk, and www.ncs-uk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ncs Uk Management Company Limited is a Private Limited Company. The company registration number is 07541569. Ncs Uk Management Company Limited has been working since 24 February 2011. The present status of the company is Liquidation. The registered address of Ncs Uk Management Company Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . HAMMERSLEY, Paul David is a Director of the company. HEISS, Florian is a Director of the company. OWEN, John is a Director of the company. SEMMENS, Martin is a Director of the company. Secretary OVALSEC LIMITED has been resigned. Director BROOKE TAYLOR, Daniel has been resigned. Director CALCRAFT, Helen has been resigned. Director ELLSE, Simon Richard has been resigned. Director GIGUÈRE, Sandra has been resigned. Director LYNCH, Thomas has been resigned. Director NAIRN, Andy has been resigned. Director OKELL, Kimberley has been resigned. Director RAWLINS, Steve has been resigned. Director WRIGHT, Lee has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HAMMERSLEY, Paul David
Appointed Date: 04 July 2013
63 years old

Director
HEISS, Florian
Appointed Date: 28 March 2011
56 years old

Director
OWEN, John
Appointed Date: 28 March 2011
59 years old

Director
SEMMENS, Martin
Appointed Date: 28 March 2011
53 years old

Resigned Directors

Secretary
OVALSEC LIMITED
Resigned: 03 March 2011
Appointed Date: 24 February 2011

Director
BROOKE TAYLOR, Daniel
Resigned: 04 July 2013
Appointed Date: 28 March 2011
56 years old

Director
CALCRAFT, Helen
Resigned: 31 October 2011
Appointed Date: 28 March 2011
58 years old

Director
ELLSE, Simon Richard
Resigned: 13 August 2012
Appointed Date: 24 February 2011
65 years old

Director
GIGUÈRE, Sandra
Resigned: 16 October 2013
Appointed Date: 30 April 2012
55 years old

Director
LYNCH, Thomas
Resigned: 08 January 2015
Appointed Date: 16 October 2013
66 years old

Director
NAIRN, Andy
Resigned: 04 July 2013
Appointed Date: 28 March 2011
55 years old

Director
OKELL, Kimberley
Resigned: 30 April 2012
Appointed Date: 28 March 2011
65 years old

Director
RAWLINS, Steve
Resigned: 03 March 2015
Appointed Date: 04 July 2013
63 years old

Director
WRIGHT, Lee
Resigned: 04 July 2013
Appointed Date: 28 March 2011
52 years old

Director
OVAL NOMINEES LIMITED
Resigned: 03 March 2011
Appointed Date: 24 February 2011

NCS UK MANAGEMENT COMPANY LIMITED Events

22 Jun 2016
Liquidators statement of receipts and payments to 12 April 2016
30 Apr 2015
Registered office address changed from 3Rd Floor 101 New Cavendish Street London W1W 6XH to Devonshire House 60 Goswell Road London EC1M 7AD on 30 April 2015
28 Apr 2015
Appointment of a voluntary liquidator
28 Apr 2015
Declaration of solvency
28 Apr 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-13
  • LRESSP ‐ Special resolution to wind up on 2015-04-13
  • LRESSP ‐ Special resolution to wind up on 2015-04-13
  • LRESSP ‐ Special resolution to wind up on 2015-04-13

...
... and 65 more events
18 Apr 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

07 Mar 2011
Termination of appointment of Ovalsec Limited as a secretary
07 Mar 2011
Termination of appointment of Oval Nominees Limited as a director
07 Mar 2011
Current accounting period shortened from 28 February 2012 to 31 December 2011
24 Feb 2011
Incorporation