Company number 03785579
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address HODGSON & HODGSON GROUP LTD, UNIT 15 THE CROWN BUSINESS PARK, STATION ROAD, OLD DALBY, MELTON MOWBRAY, LEICESTERSHIRE, LE14 3NQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 1,000
; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of THE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED are www.thenoisecontrolcentremeltonmowbray.co.uk, and www.the-noise-control-centre-melton-mowbray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Sileby Rail Station is 7.6 miles; to Syston Rail Station is 9.1 miles; to Radcliffe (Notts) Rail Station is 9.8 miles; to Bingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Noise Control Centre Melton Mowbray Limited is a Private Limited Company.
The company registration number is 03785579. The Noise Control Centre Melton Mowbray Limited has been working since 09 June 1999.
The present status of the company is Active. The registered address of The Noise Control Centre Melton Mowbray Limited is Hodgson Hodgson Group Ltd Unit 15 The Crown Business Park Station Road Old Dalby Melton Mowbray Leicestershire Le14 3nq. . PICKUP, Paul David is a Secretary of the company. PICKUP, Paul David is a Director of the company. WOOD, Martin Charles is a Director of the company. Secretary BLOOD, Gregory Ian has been resigned. Secretary GATFORD, Kerry Louise has been resigned. Secretary HOBBS, Philip has been resigned. Director BALSHAW JONES, Glynne has been resigned. Director BLOOD, Gregory Ian has been resigned. Director BROWN, Julia Diane has been resigned. Director FRANKS, Alan John has been resigned. Director GATFORD, Kerry Louise has been resigned. Director HOBBS, Philip has been resigned. Director PROFIT, John Anthony has been resigned. Director ROBERTS, John has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
HOBBS, Philip
Resigned: 18 October 2002
Appointed Date: 13 March 2000
Director
FRANKS, Alan John
Resigned: 13 March 2000
Appointed Date: 27 September 1999
74 years old
Director
HOBBS, Philip
Resigned: 04 September 2000
Appointed Date: 04 September 2000
68 years old
Director
ROBERTS, John
Resigned: 08 July 2015
Appointed Date: 13 March 2000
74 years old
THE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED Events
17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
20 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
29 Sep 2015
Accounts for a dormant company made up to 31 March 2015
08 Jul 2015
Appointment of Mr Martin Charles Wood as a director on 8 July 2015
08 Jul 2015
Termination of appointment of John Roberts as a director on 8 July 2015
...
... and 88 more events
11 Oct 1999
Registered office changed on 11/10/99 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ
11 Oct 1999
Director resigned
11 Oct 1999
Secretary resigned;director resigned
11 Oct 1999
New director appointed
09 Jun 1999
Incorporation
28 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
14 August 2009
Debenture
Delivered: 15 August 2009
Status: Satisfied
on 5 July 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2000
Debenture
Delivered: 4 July 2000
Status: Satisfied
on 28 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 March 2000
Composite guarantee and debenture
Delivered: 21 March 2000
Status: Satisfied
on 28 August 2008
Persons entitled: Gmac Commercial Credit Limited
Description: .. fixed and floating charges over the undertaking and all…
15 October 1999
Fixed and floating charge over all assets
Delivered: 30 October 1999
Status: Satisfied
on 28 August 2008
Persons entitled: Nmb-Heller Limited and/or Any Receiver
Description: Fixed and floating charges over the undertaking and all…
15 October 1999
Composite guarantee and debenture
Delivered: 28 October 1999
Status: Satisfied
on 28 August 2008
Persons entitled: Headway PLC
Description: F/H property at 14 sceptre road crown business park old…
15 October 1999
Guarantee & debenture
Delivered: 26 October 1999
Status: Satisfied
on 31 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…