N & C 1965 LIMITED
LEICESTER NICHOLLS, COLTON & PARTNERS LIMITED

Hellopages » Leicestershire » Leicester » LE1 4DH
Company number 02911898
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address 7-11 HARDING STREET, LEICESTER, LEICESTERSHIRE, LE1 4DH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 70,002 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of N & C 1965 LIMITED are www.nc1965.co.uk, and www.n-c-1965.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. N C 1965 Limited is a Private Limited Company. The company registration number is 02911898. N C 1965 Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of N C 1965 Limited is 7 11 Harding Street Leicester Leicestershire Le1 4dh. . ANDERSON, Guy is a Secretary of the company. ELLIOT, Ian Norman is a Director of the company. WARWICK, Alex is a Director of the company. Secretary COLTON, Richard Jonathan has been resigned. Secretary ELLIOT, Ian Norman has been resigned. Secretary GILBERT, Jeremy John Michael has been resigned. Secretary PAILING, Brian has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COLTON, Richard Jonathan has been resigned. Director GILBERT, Jeremy John Michael has been resigned. Director PAILING, Brian has been resigned. Director SPENCER, Keith Richard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
ANDERSON, Guy
Appointed Date: 27 September 2012

Director
ELLIOT, Ian Norman
Appointed Date: 21 December 2005
58 years old

Director
WARWICK, Alex
Appointed Date: 21 December 2005
61 years old

Resigned Directors

Secretary
COLTON, Richard Jonathan
Resigned: 31 December 1995
Appointed Date: 23 March 1994

Secretary
ELLIOT, Ian Norman
Resigned: 29 September 2012
Appointed Date: 21 December 2005

Secretary
GILBERT, Jeremy John Michael
Resigned: 31 December 1997
Appointed Date: 01 January 1996

Secretary
PAILING, Brian
Resigned: 21 December 2005
Appointed Date: 01 January 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994

Director
COLTON, Richard Jonathan
Resigned: 31 December 1995
Appointed Date: 23 March 1994
69 years old

Director
GILBERT, Jeremy John Michael
Resigned: 31 December 1997
Appointed Date: 23 March 1994
72 years old

Director
PAILING, Brian
Resigned: 21 December 2005
Appointed Date: 23 March 1994
70 years old

Director
SPENCER, Keith Richard
Resigned: 21 December 2005
Appointed Date: 23 March 1994
79 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994

N & C 1965 LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 70,002

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 70,002

19 Mar 2015
Director's details changed for Ian Norman Elliot on 19 March 2015
...
... and 91 more events
20 Apr 1994
Registered office changed on 20/04/94 from: 31 corsham street london N1 6DR

20 Apr 1994
New director appointed

20 Apr 1994
New director appointed

20 Apr 1994
Secretary resigned;new secretary appointed;director resigned

23 Mar 1994
Incorporation

N & C 1965 LIMITED Charges

21 December 2005
All assets debenture
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 2005
Mortgage
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 19 and 21 harding street…
14 October 1994
Mortgage debenture
Delivered: 3 November 1994
Status: Satisfied on 1 March 2006
Persons entitled: National Westminster Bank PLC
Description: And charge by way of legal mortgage over 19-21 harding…