NCC SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 7EF

Company number 02802141
Status Active
Incorporation Date 22 March 1993
Company Type Private Limited Company
Address MANCHESTER TECHNOLOGY CENTRE, OXFORD ROAD, MANCHESTER, M1 7EF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Brian Tenner as a director on 6 March 2017; Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017; Full accounts made up to 31 May 2016. The most likely internet sites of NCC SERVICES LIMITED are www.nccservices.co.uk, and www.ncc-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Burnage Rail Station is 3.6 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ncc Services Limited is a Private Limited Company. The company registration number is 02802141. Ncc Services Limited has been working since 22 March 1993. The present status of the company is Active. The registered address of Ncc Services Limited is Manchester Technology Centre Oxford Road Manchester M1 7ef. . NISBET, Helen Louise is a Secretary of the company. LIPTROTT, Daniel Adam is a Director of the company. TENNER, Brian is a Director of the company. Secretary BRANDWOOD, Felicity Mary has been resigned. Secretary CAMERON BROWN, Peter has been resigned. Nominee Secretary FLANAGAN, Terence has been resigned. Director BANISTER, Nigel Francis has been resigned. Director BIRD, Peter William has been resigned. Director CAMERON BROWN, Peter has been resigned. Director COTTON, Robert Francis Charles has been resigned. Director EDWARDS, Paul has been resigned. Nominee Director FLANAGAN, Terence has been resigned. Director GITTINS, John Anthony has been resigned. Director MITCHELL, Paul Raymond has been resigned. Director MORRIS, John Robert has been resigned. Director OCKENDEN, John Michael has been resigned. Director PATEL, Atul has been resigned. Director PEARSE, Christopher Robert has been resigned. Director SADLER, Christopher Alan has been resigned. Nominee Director STREET, Robert Harry has been resigned. Director VALLE JONES, Peter has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
NISBET, Helen Louise
Appointed Date: 29 January 2015

Director
LIPTROTT, Daniel Adam
Appointed Date: 15 August 2016
53 years old

Director
TENNER, Brian
Appointed Date: 06 March 2017
57 years old

Resigned Directors

Secretary
BRANDWOOD, Felicity Mary
Resigned: 29 January 2015
Appointed Date: 01 June 1999

Secretary
CAMERON BROWN, Peter
Resigned: 01 June 1999
Appointed Date: 22 March 1994

Nominee Secretary
FLANAGAN, Terence
Resigned: 22 March 1994
Appointed Date: 22 March 1993

Director
BANISTER, Nigel Francis
Resigned: 21 December 1995
Appointed Date: 22 March 1994
80 years old

Director
BIRD, Peter William
Resigned: 11 April 2003
Appointed Date: 01 June 1999
68 years old

Director
CAMERON BROWN, Peter
Resigned: 01 June 1999
Appointed Date: 21 December 1995
74 years old

Director
COTTON, Robert Francis Charles
Resigned: 06 March 2017
Appointed Date: 10 April 2000
60 years old

Director
EDWARDS, Paul
Resigned: 20 January 2010
Appointed Date: 11 April 2003
58 years old

Nominee Director
FLANAGAN, Terence
Resigned: 22 March 1994
Appointed Date: 22 March 1993
77 years old

Director
GITTINS, John Anthony
Resigned: 25 February 2011
Appointed Date: 08 November 2010
65 years old

Director
MITCHELL, Paul Raymond
Resigned: 08 November 2010
Appointed Date: 04 February 2010
74 years old

Director
MORRIS, John Robert
Resigned: 05 May 2000
Appointed Date: 01 June 1999
85 years old

Director
OCKENDEN, John Michael
Resigned: 01 June 1999
Appointed Date: 22 March 1994
92 years old

Director
PATEL, Atul
Resigned: 15 August 2016
Appointed Date: 19 April 2011
58 years old

Director
PEARSE, Christopher Robert
Resigned: 11 April 2003
Appointed Date: 28 April 1994
69 years old

Director
SADLER, Christopher Alan
Resigned: 11 April 2003
Appointed Date: 01 June 1999
66 years old

Nominee Director
STREET, Robert Harry
Resigned: 22 March 1994
Appointed Date: 22 March 1993
74 years old

Director
VALLE JONES, Peter
Resigned: 25 April 1994
Appointed Date: 22 March 1994
74 years old

NCC SERVICES LIMITED Events

07 Mar 2017
Appointment of Mr Brian Tenner as a director on 6 March 2017
07 Mar 2017
Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017
06 Mar 2017
Full accounts made up to 31 May 2016
17 Aug 2016
Appointment of Mr Daniel Adam Liptrott as a director on 15 August 2016
17 Aug 2016
Termination of appointment of Atul Patel as a director on 15 August 2016
...
... and 106 more events
06 Apr 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Apr 1994
£ nc 100/1000 22/03/94

06 Apr 1994
Registered office changed on 06/04/94 from: brook house 70 spring gardens manchester M2 2BQ

24 Mar 1994
Company name changed marplace (number 324) LIMITED\certificate issued on 24/03/94
22 Mar 1993
Incorporation

NCC SERVICES LIMITED Charges

26 July 2010
Debenture
Delivered: 30 July 2010
Status: Satisfied on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2003
Debenture
Delivered: 24 April 2003
Status: Satisfied on 2 June 2007
Persons entitled: Barclays Bank PLC (As Agent and Trustee for Itself and Each of the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
1 June 1999
Mortgage debenture
Delivered: 14 June 1999
Status: Satisfied on 3 February 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1994
Mortgage debenture
Delivered: 31 May 1994
Status: Satisfied on 16 July 1997
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…