NDC TECHNOLOGIES LIMITED
ESSEX NDC INFRARED ENGINEERING LIMITED INFRARED ENGINEERING LIMITED

Hellopages » Essex » Maldon » CM9 5FA

Company number 00630998
Status Active
Incorporation Date 24 June 1959
Company Type Private Limited Company
Address BATES ROAD, MALDON, ESSEX, CM9 5FA
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Appointment of Mr Dave Roland as a director on 17 February 2017; Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of NDC TECHNOLOGIES LIMITED are www.ndctechnologies.co.uk, and www.ndc-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. Ndc Technologies Limited is a Private Limited Company. The company registration number is 00630998. Ndc Technologies Limited has been working since 24 June 1959. The present status of the company is Active. The registered address of Ndc Technologies Limited is Bates Road Maldon Essex Cm9 5fa. . WAMBOLD, David is a Secretary of the company. ATKINSON, David Joseph is a Director of the company. BENSON, Ian Beethom is a Director of the company. ROLAND, Dave is a Director of the company. WAMBOLD, David is a Director of the company. Secretary AGGER-NIELSEN, Nancy Beth has been resigned. Secretary BARBER, Nigel Peter has been resigned. Secretary BOYD, James Arthur Richard has been resigned. Secretary FISHER, John William has been resigned. Secretary IREDALE, Peter Julian, Dr has been resigned. Director AGGER-NIELSEN, Nancy Beth has been resigned. Director BARBER, Nigel Peter has been resigned. Director BEADLE, Bromley Charles, Dr has been resigned. Director BLAIR, Stephen has been resigned. Director BOYD, James Arthur Richard has been resigned. Director BRIGGS, David Stephen has been resigned. Director CHESHIRE, Andrew has been resigned. Director COPSEY, Peter David has been resigned. Director EDGAR, Roger Foers has been resigned. Director FISHER, John William has been resigned. Director GLOECKNER, Joerns Erich Paul has been resigned. Director HARRIS, Stephen Clive has been resigned. Director HINDLE, Peter Haworth has been resigned. Director IREDALE, Peter Julian, Dr has been resigned. Director NICHOLSON, Thomas Heyward has been resigned. Director O'HIGGINS, John Edward has been resigned. Director POULTER, John William has been resigned. Director ROBERTS, David Lloyd has been resigned. Director WEBSTER, James Charles has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
WAMBOLD, David
Appointed Date: 13 March 2013

Director
ATKINSON, David Joseph
Appointed Date: 17 December 1996
70 years old

Director
BENSON, Ian Beethom
Appointed Date: 20 July 1994
71 years old

Director
ROLAND, Dave
Appointed Date: 17 February 2017
66 years old

Director
WAMBOLD, David
Appointed Date: 13 March 2013
68 years old

Resigned Directors

Secretary
AGGER-NIELSEN, Nancy Beth
Resigned: 13 March 2013
Appointed Date: 30 September 2005

Secretary
BARBER, Nigel Peter
Resigned: 30 September 2005
Appointed Date: 12 August 2002

Secretary
BOYD, James Arthur Richard
Resigned: 04 July 2001
Appointed Date: 01 April 1993

Secretary
FISHER, John William
Resigned: 26 March 1993

Secretary
IREDALE, Peter Julian, Dr
Resigned: 30 September 2002
Appointed Date: 04 July 2001

Director
AGGER-NIELSEN, Nancy Beth
Resigned: 13 March 2013
Appointed Date: 30 September 2005
62 years old

Director
BARBER, Nigel Peter
Resigned: 30 September 2005
Appointed Date: 12 August 2002
68 years old

Director
BEADLE, Bromley Charles, Dr
Resigned: 31 January 2014
Appointed Date: 07 August 1995
71 years old

Director
BLAIR, Stephen
Resigned: 25 February 2014
Appointed Date: 29 June 2011
65 years old

Director
BOYD, James Arthur Richard
Resigned: 04 July 2001
Appointed Date: 01 April 1993
69 years old

Director
BRIGGS, David Stephen
Resigned: 04 January 1994
72 years old

Director
CHESHIRE, Andrew
Resigned: 16 October 2015
Appointed Date: 03 April 2014
66 years old

Director
COPSEY, Peter David
Resigned: 31 January 2010
Appointed Date: 26 February 2003
62 years old

Director
EDGAR, Roger Foers
Resigned: 31 May 1996
85 years old

Director
FISHER, John William
Resigned: 26 March 1993
81 years old

Director
GLOECKNER, Joerns Erich Paul
Resigned: 15 April 1996
Appointed Date: 20 July 1994
85 years old

Director
HARRIS, Stephen Clive
Resigned: 31 January 2008
Appointed Date: 05 August 2003
67 years old

Director
HINDLE, Peter Haworth
Resigned: 31 May 1996
85 years old

Director
IREDALE, Peter Julian, Dr
Resigned: 30 September 2002
Appointed Date: 01 April 1996
69 years old

Director
NICHOLSON, Thomas Heyward
Resigned: 01 January 1998
Appointed Date: 13 May 1996
80 years old

Director
O'HIGGINS, John Edward
Resigned: 29 June 2011
Appointed Date: 31 January 2008
61 years old

Director
POULTER, John William
Resigned: 15 April 1996
82 years old

Director
ROBERTS, David Lloyd
Resigned: 30 June 1995
90 years old

Director
WEBSTER, James Charles
Resigned: 05 August 2003
Appointed Date: 18 November 1993
75 years old

Persons With Significant Control

Spectris Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NDC TECHNOLOGIES LIMITED Events

02 Mar 2017
Appointment of Mr Dave Roland as a director on 17 February 2017
19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
29 Jul 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Termination of appointment of Andrew Cheshire as a director on 16 October 2015
29 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 102,000

...
... and 157 more events
08 Dec 1971
Registered office changed
06 Aug 1970
Company name changed\certificate issued on 06/08/70
24 Jun 1959
Certificate of incorporation
24 Jun 1959
Company name changed\certificate issued on 24/06/59
24 Jun 1959
Incorporation

NDC TECHNOLOGIES LIMITED Charges

20 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 30 December 1992
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premised being unit no. 2A, the…
21 October 1980
Charge
Delivered: 30 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book and other debts now & from time to time hereafter…