NCC PROFESSIONAL LIMITED
LONDON NCC PRODUCTS LIMITED PROFESSIONAL TRAINING COURSES LIMITED BUILDING CAPACITY LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 06512191
Status Active
Incorporation Date 25 February 2008
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 85600 - Educational support services
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-20 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NCC PROFESSIONAL LIMITED are www.nccprofessional.co.uk, and www.ncc-professional.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Ncc Professional Limited is a Private Limited Company. The company registration number is 06512191. Ncc Professional Limited has been working since 25 February 2008. The present status of the company is Active. The registered address of Ncc Professional Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . FISHER, Amanda is a Director of the company. YOUNG, Harvey Nigel is a Director of the company. Secretary BROWN, Gordon has been resigned. Secretary LING, John has been resigned. Director JONES, Jonathan Andrew has been resigned. Director JONES, Patricia Victoria has been resigned. Director LING, John has been resigned. Director SMITH, Kevin Anthony has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
FISHER, Amanda
Appointed Date: 09 May 2013
54 years old

Director
YOUNG, Harvey Nigel
Appointed Date: 01 January 2013
54 years old

Resigned Directors

Secretary
BROWN, Gordon
Resigned: 02 July 2008
Appointed Date: 25 February 2008

Secretary
LING, John
Resigned: 31 December 2012
Appointed Date: 02 July 2008

Director
JONES, Jonathan Andrew
Resigned: 02 July 2008
Appointed Date: 25 February 2008
59 years old

Director
JONES, Patricia Victoria
Resigned: 14 August 2008
Appointed Date: 02 July 2008
78 years old

Director
LING, John
Resigned: 31 December 2012
Appointed Date: 02 July 2008
74 years old

Director
SMITH, Kevin Anthony
Resigned: 31 December 2012
Appointed Date: 14 August 2008
67 years old

Persons With Significant Control

Mrs Amanda Fisher
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Harvey Nigel Young
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NCC PROFESSIONAL LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
21 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20

06 Jul 2016
Total exemption small company accounts made up to 31 July 2015
10 Jun 2016
Director's details changed for Mr Harvey Nigel Young on 10 June 2016
09 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

...
... and 35 more events
07 Jul 2008
Appointment terminated secretary gordon brown
07 Jul 2008
Appointment terminated director jonathan jones
07 Jul 2008
Registered office changed on 07/07/2008 from segedunum business centre station road wallsend tyne and wear NE28 6HQ
25 Mar 2008
Director's change of particulars / jonathan jones / 20/03/2008
25 Feb 2008
Incorporation

NCC PROFESSIONAL LIMITED Charges

15 May 2014
Charge code 0651 2191 0002
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a braybourne end, kinsbourne green…
6 May 2014
Charge code 0651 2191 0001
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…