NCMR LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8BF

Company number 01676131
Status Active
Incorporation Date 8 November 1982
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of NCMR LIMITED are www.ncmr.co.uk, and www.ncmr.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Ncmr Limited is a Private Limited Company. The company registration number is 01676131. Ncmr Limited has been working since 08 November 1982. The present status of the company is Active. The registered address of Ncmr Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. PRITCHARD, Emma Joanne is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Director HILL, Graham Roger has been resigned. Director SPEDDING, Michael has been resigned. Director WINTERS, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED

Director
PRITCHARD, Emma Joanne
Appointed Date: 05 July 2010
51 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 27 June 1996

Director
UNM INVESTMENTS LIMITED
Appointed Date: 27 June 1996

Resigned Directors

Director
HILL, Graham Roger
Resigned: 27 June 1996
65 years old

Director
SPEDDING, Michael
Resigned: 27 June 1996
Appointed Date: 06 September 1993
69 years old

Director
WINTERS, Paul
Resigned: 06 September 1993
72 years old

Persons With Significant Control

Hoursearch Cardiff Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NCMR LIMITED Events

21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 115,462

17 Apr 2015
Director's details changed for Emma Joanne Pritchard on 16 February 2015
...
... and 114 more events
08 Nov 1986
Return made up to 19/11/86; full list of members

08 Nov 1986
Return made up to 22/05/84; full list of members

08 Nov 1986
Return made up to 22/05/84; full list of members

10 Jul 1986
Director resigned

21 May 1986
New director appointed

NCMR LIMITED Charges

6 April 1984
Mortgage debenture
Delivered: 12 April 1984
Status: Satisfied on 16 May 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…