NCBF TRADING LIMITED
SOLIHULL NCBF LIMITED

Hellopages » West Midlands » Solihull » B90 4XQ

Company number 05306747
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address 6 COLEHURST CROFT, MONKSPATH, SOLIHULL, WEST MIDLANDS, B90 4XQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Michael Hamnett as a director on 8 February 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of NCBF TRADING LIMITED are www.ncbftrading.co.uk, and www.ncbf-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ncbf Trading Limited is a Private Limited Company. The company registration number is 05306747. Ncbf Trading Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Ncbf Trading Limited is 6 Colehurst Croft Monkspath Solihull West Midlands B90 4xq. . COOKE, Kevin is a Secretary of the company. ALLEN, Jayne Elizabeth is a Director of the company. COOKE, Kevin is a Director of the company. JOHNSON, Barrie Christopher is a Director of the company. LEGGE, Steven is a Director of the company. PLATFORD, Simon is a Director of the company. VEAL, Anthony Reginald is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRAND, Geoffrey Edward has been resigned. Director HAMNETT, Michael has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COOKE, Kevin
Appointed Date: 30 December 2004

Director
ALLEN, Jayne Elizabeth
Appointed Date: 30 December 2004
54 years old

Director
COOKE, Kevin
Appointed Date: 30 December 2004
68 years old

Director
JOHNSON, Barrie Christopher
Appointed Date: 30 December 2004
75 years old

Director
LEGGE, Steven
Appointed Date: 01 December 2016
56 years old

Director
PLATFORD, Simon
Appointed Date: 01 December 2016
54 years old

Director
VEAL, Anthony Reginald
Appointed Date: 30 December 2004
87 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 December 2004
Appointed Date: 07 December 2004

Director
BRAND, Geoffrey Edward
Resigned: 01 January 2014
Appointed Date: 30 December 2004
99 years old

Director
HAMNETT, Michael
Resigned: 08 February 2017
Appointed Date: 01 December 2016
58 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 December 2004
Appointed Date: 07 December 2004

Persons With Significant Control

Mr Simon Platford
Notified on: 1 December 2016
54 years old
Nature of control: Has significant influence or control

Mr Steven Legge
Notified on: 1 December 2016
56 years old
Nature of control: Has significant influence or control

Mr Michael Hamnett
Notified on: 1 December 2016
58 years old
Nature of control: Has significant influence or control

Mr Kevin Cooke
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Anthony Reginald Veal
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Barrie Christopher Johnson
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Jayne Elizabeth Allen
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

NCBF TRADING LIMITED Events

08 Feb 2017
Termination of appointment of Michael Hamnett as a director on 8 February 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
14 Dec 2016
Appointment of Mr Michael Hamnett as a director on 1 December 2016
14 Dec 2016
Appointment of Mr Simon Platford as a director on 1 December 2016
...
... and 35 more events
11 Jan 2006
New director appointed
11 Jan 2006
New director appointed
11 Jan 2006
Ad 30/12/04-30/12/04 £ si 1@1=1 £ ic 1/2
22 Dec 2004
Company name changed ncbf LIMITED\certificate issued on 22/12/04
07 Dec 2004
Incorporation

Similar Companies

NCBF NCBF PROPERTY LTD NCBI LONDON LTD NCBKY WORKER SOLUTIONS LIMITED NCBS LTD NCBUSINESSGROUP LTD NCC (CAMBRIDGE) LTD