NGC EMPLOYEE SHARES TRUSTEE LIMITED

Hellopages » Greater London » Westminster » WC2N 5EH

Company number 02536998
Status Active
Incorporation Date 5 September 1990
Company Type Private Limited Company
Address 1 - 3 STRAND, LONDON, WC2N 5EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Mark David Noble on 30 October 2015. The most likely internet sites of NGC EMPLOYEE SHARES TRUSTEE LIMITED are www.ngcemployeesharestrustee.co.uk, and www.ngc-employee-shares-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ngc Employee Shares Trustee Limited is a Private Limited Company. The company registration number is 02536998. Ngc Employee Shares Trustee Limited has been working since 05 September 1990. The present status of the company is Active. The registered address of Ngc Employee Shares Trustee Limited is 1 3 Strand London Wc2n 5eh. . MORGAN, Alice is a Secretary of the company. BURNS, Clive is a Director of the company. NOBLE, Mark David is a Director of the company. Secretary FORWARD, David Charles has been resigned. Secretary KENAGHAN, Susan Freda has been resigned. Secretary PHILLIPS, Richard Woodney has been resigned. Secretary RAYNER, Heather Maria has been resigned. Director BAKER, Helen Alice has been resigned. Director BOX, Stephen John has been resigned. Director FORWARD, David Charles has been resigned. Director FULKER, Patricia has been resigned. Director GOODCHILD, Michael Stuart has been resigned. Director GUY, Anthony John has been resigned. Director JONES, David Harold has been resigned. Director SMITH, Fiona Brown has been resigned. Director UTTLEY, John Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORGAN, Alice
Appointed Date: 17 March 2016

Director
BURNS, Clive
Appointed Date: 30 November 2013
67 years old

Director
NOBLE, Mark David
Appointed Date: 23 November 2007
59 years old

Resigned Directors

Secretary
FORWARD, David Charles
Resigned: 30 November 2013
Appointed Date: 04 July 1996

Secretary
KENAGHAN, Susan Freda
Resigned: 11 February 1993

Secretary
PHILLIPS, Richard Woodney
Resigned: 04 July 1996
Appointed Date: 11 February 1993

Secretary
RAYNER, Heather Maria
Resigned: 17 March 2016
Appointed Date: 30 November 2013

Director
BAKER, Helen Alice
Resigned: 23 November 2007
Appointed Date: 18 December 2006
46 years old

Director
BOX, Stephen John
Resigned: 24 September 2001
Appointed Date: 15 August 1997
75 years old

Director
FORWARD, David Charles
Resigned: 30 November 2013
Appointed Date: 24 September 2001
69 years old

Director
FULKER, Patricia
Resigned: 18 December 2006
Appointed Date: 31 December 2002
76 years old

Director
GOODCHILD, Michael Stuart
Resigned: 09 July 1996
80 years old

Director
GUY, Anthony John
Resigned: 04 July 1996
75 years old

Director
JONES, David Harold
Resigned: 31 March 2001
Appointed Date: 04 July 1996
83 years old

Director
SMITH, Fiona Brown
Resigned: 31 December 2002
Appointed Date: 30 March 2001
66 years old

Director
UTTLEY, John Richard
Resigned: 30 June 1997
Appointed Date: 04 July 1996
80 years old

Persons With Significant Control

National Grid Electricity Transmission Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ng Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NGC EMPLOYEE SHARES TRUSTEE LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Jun 2016
Director's details changed for Mr Mark David Noble on 30 October 2015
17 Mar 2016
Appointment of Alice Morgan as a secretary on 17 March 2016
17 Mar 2016
Termination of appointment of Heather Maria Rayner as a secretary on 17 March 2016
...
... and 100 more events
02 Oct 1990
Secretary resigned;new secretary appointed

02 Oct 1990
Director resigned;new director appointed

28 Sep 1990
Memorandum and Articles of Association

28 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Sep 1990
Incorporation