NORTHERN COMPLIANCE LTD
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3AW

Company number 05978390
Status Active
Incorporation Date 25 October 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SHERRARDS, 45 GROSVENOR ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3AW
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 no member list. The most likely internet sites of NORTHERN COMPLIANCE LTD are www.northerncompliance.co.uk, and www.northern-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Northern Compliance Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05978390. Northern Compliance Ltd has been working since 25 October 2006. The present status of the company is Active. The registered address of Northern Compliance Ltd is Sherrards 45 Grosvenor Road St Albans Hertfordshire Al1 3aw. . GORDON, Gary Douglas is a Secretary of the company. ECKERMAN, Vincent Francis is a Director of the company. Secretary GROVES, Tessa Louise has been resigned. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Director BUCHANAN, Stuart John has been resigned. Director ECKERMAN, Beverly Ann has been resigned. Director EVERY, Michael John has been resigned. Director GROVES, Barry has been resigned. Director HANRATTY, Andrew Gerard has been resigned. Director TERRY, Christopher John has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
GORDON, Gary Douglas
Appointed Date: 10 December 2013

Director
ECKERMAN, Vincent Francis
Appointed Date: 12 November 2014
65 years old

Resigned Directors

Secretary
GROVES, Tessa Louise
Resigned: 18 January 2009
Appointed Date: 25 October 2006

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 29 January 2013
Appointed Date: 18 January 2009

Director
BUCHANAN, Stuart John
Resigned: 28 February 2014
Appointed Date: 15 June 2010
52 years old

Director
ECKERMAN, Beverly Ann
Resigned: 13 November 2014
Appointed Date: 31 January 2007
63 years old

Director
EVERY, Michael John
Resigned: 17 February 2014
Appointed Date: 15 June 2010
63 years old

Director
GROVES, Barry
Resigned: 31 October 2014
Appointed Date: 25 October 2006
69 years old

Director
HANRATTY, Andrew Gerard
Resigned: 01 September 2014
Appointed Date: 02 September 2013
60 years old

Director
TERRY, Christopher John
Resigned: 30 September 2013
Appointed Date: 15 June 2010
68 years old

Persons With Significant Control

Mr Vincent Francis Eckerman
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

NORTHERN COMPLIANCE LTD Events

08 Nov 2016
Confirmation statement made on 25 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 25 October 2015 no member list
28 Sep 2015
Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 28 September 2015
09 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
06 Sep 2007
Secretary's particulars changed
27 Jun 2007
Accounting reference date extended from 31/10/07 to 31/01/08
31 Jan 2007
New director appointed
17 Jan 2007
Registered office changed on 17/01/07 from: barras house, front street burnopfield tyne and wear NE16 6PY
25 Oct 2006
Incorporation