Nlc Name No. 1 Limited
- Active
- Incorporated on 5 Oct 1993
Reg Address: , County Gates, Bournemouth BH1 2NF
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Nlc Name No. 1 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stephen Keith Percival | Director | 26 Jun 2023 | British | Active |
2 | David Emmanuel Hynam | Director | 28 Apr 2023 | British | Active |
3 | Barry Cudmore | Director | 18 May 2022 | Irish | Resigned 25 May 2023 |
4 | Mark Russell Hanscomb | Director | 16 May 2022 | British | Active |
5 | Christopher Walker | Director | 4 Jun 2020 | British | Active |
6 | Christopher Walker | Director | 4 Jun 2020 | British | Resigned 18 May 2022 |
7 | Anthony Wayne Snow | Director | 30 Nov 2019 | British | Active |
8 | Anthony Wayne Snow | Director | 30 Nov 2019 | British | Resigned 16 Sep 2021 |
9 | Richard Alexander Rowney | Director | 20 Mar 2019 | British | Resigned 31 Dec 2019 |
10 | Richard Alexander Rowney | Director | 20 Mar 2019 | British | Resigned 31 Dec 2019 |
11 | Michael Peter Jones | Secretary | 19 Sep 2018 | - | Active |
12 | John Trevor Perks | Director | 1 Jul 2018 | British | Resigned 20 Mar 2019 |
13 | Stephen Richard Cooper | Director | 1 Jul 2018 | British | Resigned 20 Mar 2019 |
14 | Andrew Mark Parsons | Director | 24 Jan 2018 | British | Resigned 30 Nov 2019 |
15 | Andrew Mark Parsons | Director | 24 Jan 2018 | British | Resigned 30 Nov 2019 |
16 | Kieran Paul O'Keeffe | Director | 19 Sep 2016 | British | Resigned 29 Dec 2017 |
17 | Charles Herbert Andrew Knapman | Director | 5 May 2016 | British | Resigned 24 Jan 2018 |
18 | Rachel Susan Small | Secretary | 1 Jan 2013 | - | Resigned 3 Sep 2018 |
19 | Paul Bernard Cassidy | Secretary | 1 Jan 2009 | - | Resigned 1 Jan 2013 |
20 | Stephen Victor Castle | Director | 19 Nov 2008 | British | Resigned 19 Sep 2016 |
21 | John Brendan O'Roarke | Director | 19 Nov 2008 | British | Resigned 5 May 2016 |
22 | John Brendan O'Roarke | Director | 19 Nov 2008 | British | Resigned 5 May 2016 |
23 | Andrew James Gibson | Director | 1 Apr 2007 | British | Resigned 27 Jun 2008 |
24 | Arthur Milton | Director | 2 Oct 2006 | United Kingdom | Resigned 19 Nov 2008 |
25 | Christopher Derek Hill | Director | 24 Jun 2005 | British | Resigned 31 Jan 2009 |
26 | Philip John Lampshire | Secretary | 1 Jan 2003 | - | Resigned 1 Jan 2009 |
27 | Ian William James Patrick | Director | 26 Mar 2002 | British | Resigned 31 Mar 2006 |
28 | Ian William James Patrick | Director | 26 Mar 2002 | British | Resigned 31 Mar 2006 |
29 | Andrew James Gibson | Director | 13 Jan 1999 | British | Resigned 24 Jun 2005 |
30 | David Charles Poole | Director | 13 Jan 1999 | British | Resigned 26 Mar 2002 |
31 | Michael David Conway | Secretary | 13 Jan 1999 | - | Resigned 31 Dec 2002 |
32 | Paul Martin Fletcher | Director | 21 Aug 1998 | British | Resigned 28 Feb 1999 |
33 | Anthony Louis Sidney Stacey Brend | Director | 21 Aug 1998 | British-Australian | Resigned 28 Jan 1999 |
34 | Charles Sinclair Portsmouth | Director | 1 Mar 1995 | British | Resigned 23 Feb 2000 |
35 | Charles Sinclair Portsmouth | Secretary | 2 Mar 1994 | British | Resigned 13 Jan 1999 |
36 | William Moore Wilson | Director | 10 Nov 1993 | British | Resigned 28 Jan 1999 |
37 | James Kenneth Steen | Secretary | 28 Oct 1993 | - | Resigned 2 Mar 1994 |
38 | John Niven Duncan | Director | 27 Oct 1993 | British | Resigned 28 Jan 1999 |
39 | Jean Albert Arvis | Director | 27 Oct 1993 | French | Resigned 28 Jan 1999 |
40 | Richard Edward Cole | Director | 19 Oct 1993 | American | Resigned 22 Sep 1997 |
41 | Bruce William Schnitzer | Director | 19 Oct 1993 | American | Resigned 31 Mar 1998 |
42 | Leon Neal | Nominee Director | 8 Oct 1993 | British | Resigned 19 Oct 1993 |
43 | Nicholas Ian Cooper | Nominee Director | 8 Oct 1993 | British | Resigned 5 Oct 1994 |
44 | OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 8 Oct 1993 | - | Resigned 5 Oct 1994 |
45 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 5 Oct 1993 | - | Resigned 8 Oct 1993 |
46 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 5 Oct 1993 | - | Resigned 8 Oct 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Liverpool Victoria Financial Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Jan 2020 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 30 Nov 2017 | - | Ceased 2 Jan 2020 |
3 | Liverpool Victoria General Insurance Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 30 Nov 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Nlc Name No. 1 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 29 Aug 2023 | Download PDF |
2 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
11 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
12 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
13 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
14 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
15 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
16 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
17 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
18 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
19 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
20 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
21 | Mortgage - Satisfy Charge Full | 25 Jul 2023 | Download PDF |
22 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2023 | Download PDF |
23 | Officers - Termination Director Company With Name Termination Date | 30 May 2023 | Download PDF |
24 | Officers - Appoint Person Director Company With Name Date | 10 May 2023 | Download PDF |
25 | Confirmation Statement - Updates | 18 Aug 2022 | Download PDF |
26 | Accounts - Dormant | 11 Jul 2022 | Download PDF |
27 | Officers - Termination Director Company With Name Termination Date | 25 May 2022 | Download PDF |
28 | Mortgage - Satisfy Charge Full | 1 Oct 2020 | Download PDF 2 Pages |
29 | Mortgage - Satisfy Charge Full | 3 Sep 2020 | Download PDF 2 Pages |
30 | Mortgage - Satisfy Charge Full | 3 Sep 2020 | Download PDF 2 Pages |
31 | Mortgage - Satisfy Charge Full | 3 Sep 2020 | Download PDF 2 Pages |
32 | Mortgage - Satisfy Charge Full | 2 Sep 2020 | Download PDF 2 Pages |
33 | Mortgage - Satisfy Charge Full | 2 Sep 2020 | Download PDF 2 Pages |
34 | Mortgage - Satisfy Charge Full | 1 Sep 2020 | Download PDF 2 Pages |
35 | Mortgage - Satisfy Charge Full | 1 Sep 2020 | Download PDF 2 Pages |
36 | Mortgage - Satisfy Charge Full | 28 Aug 2020 | Download PDF 2 Pages |
37 | Mortgage - Satisfy Charge Full | 28 Aug 2020 | Download PDF 2 Pages |
38 | Mortgage - Satisfy Charge Full | 26 Aug 2020 | Download PDF 2 Pages |
39 | Mortgage - Satisfy Charge Full | 26 Aug 2020 | Download PDF 2 Pages |
40 | Mortgage - Satisfy Charge Full | 19 Aug 2020 | Download PDF 2 Pages |
41 | Mortgage - Satisfy Charge Full | 19 Aug 2020 | Download PDF 2 Pages |
42 | Mortgage - Satisfy Charge Full | 19 Aug 2020 | Download PDF 2 Pages |
43 | Mortgage - Satisfy Charge Full | 18 Aug 2020 | Download PDF 2 Pages |
44 | Mortgage - Satisfy Charge Full | 18 Aug 2020 | Download PDF 1 Pages |
45 | Mortgage - Satisfy Charge Full | 18 Aug 2020 | Download PDF 2 Pages |
46 | Mortgage - Satisfy Charge Full | 18 Aug 2020 | Download PDF 2 Pages |
47 | Mortgage - Satisfy Charge Full | 18 Aug 2020 | Download PDF 2 Pages |
48 | Confirmation Statement - Updates | 18 Aug 2020 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 18 Aug 2020 | Download PDF 2 Pages |
50 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
51 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
52 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
53 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
54 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
55 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
56 | Accounts - Dormant | 17 Aug 2020 | Download PDF 9 Pages |
57 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
58 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
59 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
60 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
61 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
62 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
63 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
64 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
65 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
66 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
67 | Mortgage - Satisfy Charge Full | 13 Aug 2020 | Download PDF 2 Pages |
68 | Mortgage - Satisfy Charge Full | 13 Aug 2020 | Download PDF 2 Pages |
69 | Mortgage - Satisfy Charge Full | 13 Aug 2020 | Download PDF 2 Pages |
70 | Mortgage - Satisfy Charge Full | 13 Aug 2020 | Download PDF 2 Pages |
71 | Mortgage - Satisfy Charge Full | 13 Aug 2020 | Download PDF 2 Pages |
72 | Mortgage - Satisfy Charge Full | 13 Aug 2020 | Download PDF 2 Pages |
73 | Mortgage - Satisfy Charge Full | 13 Aug 2020 | Download PDF 2 Pages |
74 | Mortgage - Satisfy Charge Full | 13 Aug 2020 | Download PDF 2 Pages |
75 | Mortgage - Satisfy Charge Full | 12 Aug 2020 | Download PDF 2 Pages |
76 | Mortgage - Satisfy Charge Full | 12 Aug 2020 | Download PDF 2 Pages |
77 | Mortgage - Satisfy Charge Full | 12 Aug 2020 | Download PDF 2 Pages |
78 | Mortgage - Satisfy Charge Full | 12 Aug 2020 | Download PDF 2 Pages |
79 | Mortgage - Satisfy Charge Full | 12 Aug 2020 | Download PDF 2 Pages |
80 | Mortgage - Satisfy Charge Full | 12 Aug 2020 | Download PDF 2 Pages |
81 | Mortgage - Satisfy Charge Full | 11 Aug 2020 | Download PDF 2 Pages |
82 | Mortgage - Satisfy Charge Full | 11 Aug 2020 | Download PDF 1 Pages |
83 | Mortgage - Satisfy Charge Full | 11 Aug 2020 | Download PDF 2 Pages |
84 | Mortgage - Satisfy Charge Full | 11 Aug 2020 | Download PDF 1 Pages |
85 | Mortgage - Satisfy Charge Full | 11 Aug 2020 | Download PDF 2 Pages |
86 | Mortgage - Satisfy Charge Full | 11 Aug 2020 | Download PDF 1 Pages |
87 | Mortgage - Satisfy Charge Full | 10 Aug 2020 | Download PDF 2 Pages |
88 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2020 | Download PDF 2 Pages |
89 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 Feb 2020 | Download PDF 4 Pages |
90 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 7 Feb 2020 | Download PDF 2 Pages |
91 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2020 | Download PDF 1 Pages |
92 | Officers - Termination Director Company With Name Termination Date | 13 Dec 2019 | Download PDF 1 Pages |
93 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2019 | Download PDF 2 Pages |
94 | Confirmation Statement - No Updates | 29 Aug 2019 | Download PDF 3 Pages |
95 | Accounts - Dormant | 5 Aug 2019 | Download PDF 9 Pages |
96 | Officers - Termination Director Company With Name Termination Date | 20 Mar 2019 | Download PDF 1 Pages |
97 | Officers - Appoint Person Director Company With Name Date | 20 Mar 2019 | Download PDF 2 Pages |
98 | Officers - Appoint Person Secretary Company With Name Date | 9 Oct 2018 | Download PDF 2 Pages |
99 | Officers - Termination Secretary Company With Name Termination Date | 17 Sep 2018 | Download PDF 1 Pages |
100 | Confirmation Statement - No Updates | 28 Aug 2018 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.