NORTHLAND CONTROLS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3XH

Company number 06202379
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address 60 VICTORIA STREET, ST ALBANS, HERTFORDSHIRE, AL1 3XH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of NORTHLAND CONTROLS LIMITED are www.northlandcontrols.co.uk, and www.northland-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Northland Controls Limited is a Private Limited Company. The company registration number is 06202379. Northland Controls Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Northland Controls Limited is 60 Victoria Street St Albans Hertfordshire Al1 3xh. . TRAPANESE, Patricia Frances is a Secretary of the company. TRAPANESE, Patricia Frances is a Director of the company. TRAPANESE, Pierre is a Director of the company. WEARS, Edward Stuart is a Director of the company. Secretary SHERRIFF, Ralph Ventura has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director SHERRIFF, Ralph Ventura has been resigned. Director SHERRIFF, Ralph Ventura has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TRAPANESE, Patricia Frances
Appointed Date: 17 October 2007

Director
TRAPANESE, Patricia Frances
Appointed Date: 17 October 2007
57 years old

Director
TRAPANESE, Pierre
Appointed Date: 04 April 2007
59 years old

Director
WEARS, Edward Stuart
Appointed Date: 25 July 2011
48 years old

Resigned Directors

Secretary
SHERRIFF, Ralph Ventura
Resigned: 17 October 2007
Appointed Date: 04 April 2007

Secretary
UK SECRETARIES LTD
Resigned: 04 April 2007
Appointed Date: 04 April 2007

Director
SHERRIFF, Ralph Ventura
Resigned: 25 July 2011
Appointed Date: 29 January 2008
58 years old

Director
SHERRIFF, Ralph Ventura
Resigned: 17 October 2007
Appointed Date: 04 April 2007
58 years old

Director
UK DIRECTORS LTD
Resigned: 04 April 2007
Appointed Date: 04 April 2007

NORTHLAND CONTROLS LIMITED Events

26 Apr 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

15 Jun 2015
Accounts for a small company made up to 31 December 2014
13 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

13 Apr 2015
Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF England to C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
...
... and 43 more events
29 Apr 2007
New director appointed
29 Apr 2007
New secretary appointed;new director appointed
18 Apr 2007
Secretary resigned
18 Apr 2007
Director resigned
04 Apr 2007
Incorporation

NORTHLAND CONTROLS LIMITED Charges

13 February 2008
Debenture
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…