NCL MANAGEMENT LIMITED
NETHER POPPLETON NORTHERN CLADDING (YORK) LIMITED LIMCO ONE HUNDRED AND ELEVEN LIMITED

Hellopages » North Yorkshire » York » YO26 6RB

Company number 05070634
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address GREAT NORTH WAY, YORK BUSINESS PARK, NETHER POPPLETON, YORK, YO26 6RB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Group of companies' accounts made up to 31 May 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100,000 . The most likely internet sites of NCL MANAGEMENT LIMITED are www.nclmanagement.co.uk, and www.ncl-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to York Rail Station is 2 miles; to Ulleskelf Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ncl Management Limited is a Private Limited Company. The company registration number is 05070634. Ncl Management Limited has been working since 11 March 2004. The present status of the company is Active. The registered address of Ncl Management Limited is Great North Way York Business Park Nether Poppleton York Yo26 6rb. . BAINES, Robert Peter is a Director of the company. SWALES, David Andrew is a Director of the company. Secretary KERSHAW, Amanda Jane has been resigned. Secretary SWALES, David Andrew has been resigned. Secretary WILTSHIRE, Barbi Josephine has been resigned. Director DUNCAN, Alistair Mark Mackereth has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BAINES, Robert Peter
Appointed Date: 13 May 2004
57 years old

Director
SWALES, David Andrew
Appointed Date: 13 May 2004
63 years old

Resigned Directors

Secretary
KERSHAW, Amanda Jane
Resigned: 13 May 2004
Appointed Date: 11 March 2004

Secretary
SWALES, David Andrew
Resigned: 19 April 2005
Appointed Date: 13 May 2004

Secretary
WILTSHIRE, Barbi Josephine
Resigned: 29 January 2010
Appointed Date: 19 April 2005

Director
DUNCAN, Alistair Mark Mackereth
Resigned: 13 May 2004
Appointed Date: 11 March 2004
71 years old

Persons With Significant Control

Mr Robert Peter Baines
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Andrew Swales
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NCL MANAGEMENT LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
30 Nov 2016
Group of companies' accounts made up to 31 May 2016
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000

12 Dec 2015
Group of companies' accounts made up to 31 May 2015
16 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000

...
... and 37 more events
08 Jun 2004
Director resigned
08 Jun 2004
Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2
21 May 2004
Memorandum and Articles of Association
17 May 2004
Company name changed limco one hundred and eleven lim ited\certificate issued on 17/05/04
11 Mar 2004
Incorporation

NCL MANAGEMENT LIMITED Charges

23 June 2004
Debenture
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…