You are here: bizstats.co.uk > a-z index > N list > NC list

Ncc Group Escrow Limited MANCHESTER


Ncc Group Escrow started in year 1995 as Private Limited Company with registration number 03081952. The Ncc Group Escrow company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Manchester at Xyz Building 2 Hardman Boulevard. Postal code: M3 3AQ. Since 2012/06/01 Ncc Group Escrow Limited is no longer carrying the name Ncc Escrow International.

Currently there are 4 directors in the the firm, namely Jayesh P., Andrew L. and Guy E. and others. In addition one secretary - Edward W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ncc Group Escrow Limited Address / Contact

Office Address Xyz Building 2 Hardman Boulevard
Office Address2 Spinningfields
Town Manchester
Post code M3 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03081952
Date of Incorporation Thu, 20th Jul 1995
Industry Other information technology service activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Jayesh P.

Position: Director

Appointed: 01 August 2023

Andrew L.

Position: Director

Appointed: 01 August 2023

Guy E.

Position: Director

Appointed: 30 June 2023

Michael M.

Position: Director

Appointed: 07 July 2022

Edward W.

Position: Secretary

Appointed: 26 July 2018

Simon F.

Position: Director

Appointed: 26 May 2021

Resigned: 31 March 2022

Alexandra W.

Position: Secretary

Appointed: 30 August 2019

Resigned: 09 January 2020

Timothy K.

Position: Director

Appointed: 26 July 2018

Resigned: 30 June 2023

Adam P.

Position: Director

Appointed: 26 July 2018

Resigned: 17 June 2022

Suzana C.

Position: Secretary

Appointed: 26 July 2018

Resigned: 30 August 2019

Brian T.

Position: Director

Appointed: 06 March 2017

Resigned: 12 August 2018

Daniel L.

Position: Director

Appointed: 15 August 2016

Resigned: 26 May 2021

Helen N.

Position: Secretary

Appointed: 29 January 2015

Resigned: 26 July 2018

Atul P.

Position: Director

Appointed: 19 April 2011

Resigned: 15 August 2016

John G.

Position: Director

Appointed: 08 November 2010

Resigned: 25 February 2011

Paul M.

Position: Director

Appointed: 04 February 2010

Resigned: 08 November 2010

Paul E.

Position: Director

Appointed: 11 April 2003

Resigned: 20 January 2010

Robert C.

Position: Director

Appointed: 10 April 2000

Resigned: 06 March 2017

Peter B.

Position: Director

Appointed: 01 June 1999

Resigned: 11 April 2003

Christopher S.

Position: Director

Appointed: 01 June 1999

Resigned: 11 April 2003

Felicity B.

Position: Secretary

Appointed: 01 June 1999

Resigned: 29 January 2015

John M.

Position: Director

Appointed: 11 December 1997

Resigned: 05 May 2000

Christopher P.

Position: Director

Appointed: 06 March 1996

Resigned: 11 April 2003

Peter C.

Position: Secretary

Appointed: 06 March 1996

Resigned: 01 June 1999

Peter C.

Position: Director

Appointed: 06 March 1996

Resigned: 01 June 1999

Christopher B.

Position: Secretary

Appointed: 20 July 1995

Resigned: 06 March 1996

David F.

Position: Director

Appointed: 20 July 1995

Resigned: 06 March 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Ncc Group Software Resilience (Uk) Limited from Manchester, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ncc Group (Solutions) Limited that put Manchester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ncc Group Software Resilience (Uk) Limited

Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13298310
Notified on 20 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ncc Group (Solutions) Limited

Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3742757
Notified on 6 April 2016
Ceased on 20 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ncc Escrow International June 1, 2012
The Engineering Centre March 13, 1996
Marplace (364) November 22, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/05/31
filed on: 26th, February 2024
Free Download (8 pages)

Company search

Advertisements