NCS SUPPORT SERVICES LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 7PA

Company number 02913217
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address ST JOHNS COURT, BACUP ROAD, ROSSENDALE, LANCASHIRE, BB4 7PA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Director's details changed for Andrew Charlesworth on 1 September 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 101 . The most likely internet sites of NCS SUPPORT SERVICES LIMITED are www.ncssupportservices.co.uk, and www.ncs-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Ncs Support Services Limited is a Private Limited Company. The company registration number is 02913217. Ncs Support Services Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of Ncs Support Services Limited is St Johns Court Bacup Road Rossendale Lancashire Bb4 7pa. . NELSON, Carl Stephen is a Secretary of the company. CHARLESWORTH, Andrew is a Director of the company. NELSON, Carl Stephen is a Director of the company. NELSON, Catherine Louise is a Director of the company. SANTHOUSE, Jeremy Ian is a Director of the company. WHITTAKER, Samantha Jayne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary NELSON, Bette Ann has been resigned. Secretary NELSON, Stephen Ernest has been resigned. Director BRAITHWAITE, Paul John has been resigned. Director CROZIER, Robert David has been resigned. Director NELSON, Stephen Ernest has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
NELSON, Carl Stephen
Appointed Date: 10 December 2004

Director
CHARLESWORTH, Andrew
Appointed Date: 01 March 2002
51 years old

Director
NELSON, Carl Stephen
Appointed Date: 18 April 1994
59 years old

Director
NELSON, Catherine Louise
Appointed Date: 11 June 2003
60 years old

Director
SANTHOUSE, Jeremy Ian
Appointed Date: 01 June 2003
62 years old

Director
WHITTAKER, Samantha Jayne
Appointed Date: 20 September 2007
54 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 April 1994
Appointed Date: 28 March 1994

Secretary
NELSON, Bette Ann
Resigned: 10 December 2004
Appointed Date: 06 April 2000

Secretary
NELSON, Stephen Ernest
Resigned: 06 April 2000
Appointed Date: 18 April 1994

Director
BRAITHWAITE, Paul John
Resigned: 04 December 1996
Appointed Date: 12 August 1996
66 years old

Director
CROZIER, Robert David
Resigned: 25 March 1997
Appointed Date: 18 April 1994
72 years old

Director
NELSON, Stephen Ernest
Resigned: 06 April 2000
Appointed Date: 18 April 1994
85 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 April 1994
Appointed Date: 28 March 1994

NCS SUPPORT SERVICES LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 29 February 2016
03 Oct 2016
Director's details changed for Andrew Charlesworth on 1 September 2016
02 Jun 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 101

23 Sep 2015
Total exemption small company accounts made up to 28 February 2015
15 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 101

...
... and 67 more events
28 Apr 1994
Director resigned;new director appointed

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

28 Apr 1994
Registered office changed on 28/04/94 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

25 Apr 1994
Company name changed highstore LIMITED\certificate issued on 26/04/94

28 Mar 1994
Incorporation

NCS SUPPORT SERVICES LIMITED Charges

16 October 2007
Guarantee & debenture
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1998
Deed of charge
Delivered: 27 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book debts and other debts.