Spinningfields
Manchester
M3 3AQ
Director Name | Michael Maddison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Guy David Ellis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(24 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Secretary Name | Mr Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Director Name | Christopher Alan Sadler |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 18 Cornbrook Close Wardle Rochdale Lancashire OL12 9NN |
Director Name | Mr Christopher Robert Pearse |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elm Road Didsbury Manchester Lancashire M20 6XB |
Director Name | John Robert Morris |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | Dakin Cottage Waterswallows Road, Fairfield Buxton Derbyshire SK17 7JJ |
Director Name | Peter William Bird |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 21 Parkside Close Radcliffe Manchester Lancashire M26 2QS |
Secretary Name | Felicity Mary Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Dr John Perkins |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 3 The Stables Rufford New Hall Rufford Park Lane Rufford Ormskirk Lancashire L40 1XE |
Director Name | James Simon Pollard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 2003) |
Role | Investment Manager |
Correspondence Address | 38 Leeds Road Rawdon Leeds West Yorkshire LS19 6HA |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Snelson Lane Marthall Knutsford Cheshire WA16 8SR |
Director Name | Mr Robert Francis Charles Cotton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Michael Charles Gough |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 1 Hough Lane Norley Warrington Cheshire WA6 8JZ |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Foxhayes Crown Lane Lower Peover Knutsford Cheshire WA16 9QB |
Director Name | John Laurence Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 July 2004) |
Role | Venture Capitalist |
Correspondence Address | Barclays Capital 55 King Street Manchester M2 4LQ |
Director Name | Mr Paul Mitchell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Helen Louise Nisbet |
---|---|
Status | Resigned |
Appointed | 29 January 2015(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Roger Gary Rawlinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Dr Adam Howard Palser |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 26 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Alexandra Dilys Williamson |
---|---|
Status | Resigned |
Appointed | 30 August 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Website | nccgroup.com |
---|
Registered Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Ncc Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,818,000 |
Cash | £1,152,000 |
Current Liabilities | £20,872,000 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (5 days from now) |
26 July 2010 | Delivered on: 30 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 April 2003 | Delivered on: 24 April 2003 Satisfied on: 2 June 2007 Persons entitled: Barclays Bank PLC (As Agent and Trustee for Itself and Each of the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 June 1999 | Delivered on: 14 June 1999 Satisfied on: 3 February 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Full accounts made up to 31 May 2019 (24 pages) |
10 January 2020 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page) |
13 September 2019 | Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages) |
13 September 2019 | Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page) |
5 April 2019 | Full accounts made up to 31 May 2018 (26 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page) |
13 August 2018 | Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page) |
31 July 2018 | Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages) |
14 May 2018 | Satisfaction of charge 4 in full (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
23 February 2018 | Full accounts made up to 31 May 2017 (21 pages) |
13 September 2017 | Change of details for Ncc Group Plc as a person with significant control on 1 August 2017 (2 pages) |
13 September 2017 | Change of details for Ncc Group Plc as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
3 March 2017 | Full accounts made up to 31 May 2016 (24 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (24 pages) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 February 2016 | Full accounts made up to 31 May 2015 (24 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (24 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 March 2015 | Full accounts made up to 31 May 2014 (25 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (25 pages) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
19 November 2013 | Accounts made up to 31 May 2013 (26 pages) |
19 November 2013 | Accounts made up to 31 May 2013 (26 pages) |
13 November 2013 | Auditor's resignation (1 page) |
13 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Accounts made up to 31 May 2012 (24 pages) |
24 October 2012 | Accounts made up to 31 May 2012 (24 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
15 December 2011 | Section 519 (2 pages) |
15 December 2011 | Section 519 (2 pages) |
12 December 2011 | Accounts made up to 31 May 2011 (23 pages) |
12 December 2011 | Accounts made up to 31 May 2011 (23 pages) |
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
23 February 2011 | Accounts made up to 31 May 2010 (23 pages) |
23 February 2011 | Accounts made up to 31 May 2010 (23 pages) |
12 November 2010 | Termination of appointment of Paul Mitchell as a director (2 pages) |
12 November 2010 | Termination of appointment of Paul Mitchell as a director (2 pages) |
12 November 2010 | Appointment of John Gittins as a director (3 pages) |
12 November 2010 | Appointment of John Gittins as a director (3 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
30 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
1 April 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page) |
1 April 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page) |
26 February 2010 | Accounts made up to 31 May 2009 (22 pages) |
26 February 2010 | Accounts made up to 31 May 2009 (22 pages) |
10 February 2010 | Appointment of Paul Mitchell as a director (3 pages) |
10 February 2010 | Appointment of Paul Mitchell as a director (3 pages) |
29 January 2010 | Termination of appointment of Paul Edwards as a director (2 pages) |
29 January 2010 | Termination of appointment of Paul Edwards as a director (2 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
5 March 2009 | Accounts made up to 31 May 2008 (23 pages) |
5 March 2009 | Accounts made up to 31 May 2008 (23 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / paul edwards / 24/08/2007 (1 page) |
22 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / paul edwards / 24/08/2007 (1 page) |
25 March 2008 | Accounts made up to 31 May 2007 (21 pages) |
25 March 2008 | Accounts made up to 31 May 2007 (21 pages) |
4 July 2007 | Memorandum and Articles of Association (10 pages) |
4 July 2007 | Memorandum and Articles of Association (10 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
28 March 2007 | Accounts made up to 31 May 2006 (23 pages) |
28 March 2007 | Accounts made up to 31 May 2006 (23 pages) |
21 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
11 January 2006 | Accounts made up to 31 May 2005 (16 pages) |
11 January 2006 | Accounts made up to 31 May 2005 (16 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
15 February 2005 | Section 394 (1 page) |
15 February 2005 | Section 394 (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
30 June 2004 | Group of companies' accounts made up to 31 May 2004 (37 pages) |
30 June 2004 | Group of companies' accounts made up to 31 May 2004 (37 pages) |
25 June 2004 | Company name changed the ncc group LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed the ncc group LIMITED\certificate issued on 25/06/04 (2 pages) |
19 May 2004 | Return made up to 29/03/04; full list of members
|
19 May 2004 | Return made up to 29/03/04; full list of members
|
4 December 2003 | Amended group of companies' accounts made up to 31 May 2003 (31 pages) |
4 December 2003 | Amended group of companies' accounts made up to 31 May 2003 (31 pages) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New director appointed (3 pages) |
21 November 2003 | Group of companies' accounts made up to 31 May 2003 (31 pages) |
21 November 2003 | Group of companies' accounts made up to 31 May 2003 (31 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
27 April 2003 | Return made up to 29/03/03; full list of members
|
27 April 2003 | Return made up to 29/03/03; full list of members
|
25 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
25 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
25 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
25 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
25 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
24 April 2003 | Particulars of mortgage/charge (14 pages) |
24 April 2003 | Particulars of mortgage/charge (14 pages) |
21 February 2003 | £ ic 768750/300000 09/10/02 £ sr 468750@1=468750 (1 page) |
21 February 2003 | £ ic 768750/300000 09/10/02 £ sr 468750@1=468750 (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2002 | £ ic 1393750/1237500 30/09/02 £ sr 156250@1=156250 (1 page) |
16 December 2002 | £ ic 1237500/768750 31/10/02 £ sr 468750@1=468750 (1 page) |
16 December 2002 | £ ic 1393750/1237500 30/09/02 £ sr 156250@1=156250 (1 page) |
16 December 2002 | £ ic 1237500/768750 31/10/02 £ sr 468750@1=468750 (1 page) |
11 October 2002 | Group of companies' accounts made up to 31 May 2002 (32 pages) |
11 October 2002 | Group of companies' accounts made up to 31 May 2002 (32 pages) |
26 September 2002 | Ad 16/05/02--------- £ si 15500@1=15500 £ ic 1378250/1393750 (2 pages) |
26 September 2002 | Ad 16/05/02--------- £ si 15500@1=15500 £ ic 1378250/1393750 (2 pages) |
5 August 2002 | 394 statement (1 page) |
5 August 2002 | 394 statement (1 page) |
5 July 2002 | £ ic 1534500/1378250 31/05/02 £ sr 156250@1=156250 (1 page) |
5 July 2002 | £ ic 1534500/1378250 31/05/02 £ sr 156250@1=156250 (1 page) |
22 May 2002 | Memorandum and Articles of Association (47 pages) |
22 May 2002 | Memorandum and Articles of Association (47 pages) |
30 April 2002 | Memorandum and Articles of Association (47 pages) |
30 April 2002 | Memorandum and Articles of Association (47 pages) |
18 April 2002 | Return made up to 29/03/02; full list of members (10 pages) |
18 April 2002 | Return made up to 29/03/02; full list of members (10 pages) |
26 February 2002 | £ ic 1680500/220500 07/02/02 £ sr 1460000@1=1460000 (1 page) |
26 February 2002 | £ ic 1680500/220500 07/02/02 £ sr 1460000@1=1460000 (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
11 December 2001 | Resolutions
|
11 December 2001 | Ad 22/11/01--------- £ si 10000@1=10000 £ ic 1670500/1680500 (2 pages) |
11 December 2001 | Ad 22/11/01--------- £ si 10000@1=10000 £ ic 1670500/1680500 (2 pages) |
11 December 2001 | Resolutions
|
29 November 2001 | Group of companies' accounts made up to 31 May 2001 (30 pages) |
29 November 2001 | Group of companies' accounts made up to 31 May 2001 (30 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: oxford house oxford road manchester lancashire M1 7ED (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: oxford house oxford road manchester lancashire M1 7ED (1 page) |
14 April 2001 | Return made up to 29/03/01; full list of members (11 pages) |
14 April 2001 | Return made up to 29/03/01; full list of members (11 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
27 October 2000 | Full group accounts made up to 31 May 2000 (27 pages) |
27 October 2000 | Full group accounts made up to 31 May 2000 (27 pages) |
7 September 2000 | Company name changed ncc group LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed ncc group LIMITED\certificate issued on 08/09/00 (2 pages) |
26 May 2000 | Ad 18/05/00--------- £ si 1350@1=1350 £ ic 1669150/1670500 (2 pages) |
26 May 2000 | Ad 18/05/00--------- £ si 1350@1=1350 £ ic 1669150/1670500 (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 29/03/00; full list of members
|
17 April 2000 | Return made up to 29/03/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Ad 10/04/00--------- £ si 3150@1=3150 £ ic 1666000/1669150 (2 pages) |
17 April 2000 | Ad 10/04/00--------- £ si 3150@1=3150 £ ic 1666000/1669150 (2 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
17 December 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
17 December 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
29 November 1999 | Statement of affairs (11 pages) |
29 November 1999 | Ad 01/06/99--------- £ si 1310000@1=1310000 £ ic 355901/1665901 (2 pages) |
29 November 1999 | Statement of affairs (11 pages) |
29 November 1999 | Ad 01/06/99--------- £ si 1310000@1=1310000 £ ic 355901/1665901 (2 pages) |
2 July 1999 | Company name changed marplace (number 446) LIMITED\certificate issued on 05/07/99 (3 pages) |
2 July 1999 | Company name changed marplace (number 446) LIMITED\certificate issued on 05/07/99 (3 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Ad 01/06/99--------- £ si 119900@1=119900 £ ic 1/119901 (2 pages) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | Ad 01/06/99--------- £ si 119900@1=119900 £ ic 1/119901 (2 pages) |
16 June 1999 | Ad 01/06/99--------- £ si 90000@1=90000 £ si [email protected]=146000 £ ic 119901/355901 (2 pages) |
16 June 1999 | Recon 01/06/99 (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | Nc inc already adjusted 01/06/99 (1 page) |
16 June 1999 | Recon 01/06/99 (1 page) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | Ad 01/06/99--------- £ si 90000@1=90000 £ si [email protected]=146000 £ ic 119901/355901 (2 pages) |
16 June 1999 | Nc inc already adjusted 01/06/99 (1 page) |
16 June 1999 | New director appointed (2 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: brook house 77 fountain street manchester M2 2EE (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: brook house 77 fountain street manchester M2 2EE (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
29 March 1999 | Incorporation (24 pages) |
29 March 1999 | Incorporation (24 pages) |