Non-destructive Testers Limited HORSHAM


Non-destructive Testers started in year 1989 as Private Limited Company with registration number 02427527. The Non-destructive Testers company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Horsham at St Mark's Court. Postal code: RH12 1XL.

The firm has 2 directors, namely Jonathan C., Lorna Y.. Of them, Jonathan C., Lorna Y. have been with the company the longest, being appointed on 23 June 2021. 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.

Non-destructive Testers Limited Address / Contact

Office Address St Mark's Court
Office Address2 Chart Way
Town Horsham
Post code RH12 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02427527
Date of Incorporation Thu, 28th Sep 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Jonathan C.

Position: Director

Appointed: 23 June 2021

Lorna Y.

Position: Director

Appointed: 23 June 2021

Roysun Limited

Position: Corporate Secretary

Appointed: 09 December 2005

Chris S.

Position: Director

Appointed: 31 July 2019

Resigned: 30 June 2021

Shona S.

Position: Director

Appointed: 03 May 2018

Resigned: 06 November 2018

Daniel H.

Position: Director

Appointed: 03 May 2018

Resigned: 05 November 2021

Charlotte H.

Position: Director

Appointed: 17 April 2018

Resigned: 01 June 2021

Rubina B.

Position: Director

Appointed: 28 February 2017

Resigned: 04 May 2018

Kathryn T.

Position: Director

Appointed: 02 November 2015

Resigned: 23 December 2016

Claire M.

Position: Director

Appointed: 17 August 2015

Resigned: 09 February 2016

Monique W.

Position: Director

Appointed: 17 August 2015

Resigned: 12 August 2016

Dionne M.

Position: Director

Appointed: 25 February 2015

Resigned: 17 August 2015

Elinor B.

Position: Director

Appointed: 09 December 2014

Resigned: 21 December 2017

Elaine K.

Position: Director

Appointed: 25 May 2012

Resigned: 25 February 2015

Wendy H.

Position: Director

Appointed: 25 May 2012

Resigned: 29 June 2018

Clare D.

Position: Director

Appointed: 16 June 2011

Resigned: 20 December 2011

Kathryn B.

Position: Director

Appointed: 16 June 2011

Resigned: 13 June 2012

John M.

Position: Director

Appointed: 09 June 2010

Resigned: 14 November 2014

Paul M.

Position: Director

Appointed: 22 May 2008

Resigned: 30 June 2010

Julia P.

Position: Director

Appointed: 31 March 2008

Resigned: 09 June 2010

Robert C.

Position: Director

Appointed: 08 January 2007

Resigned: 16 June 2011

Luke T.

Position: Director

Appointed: 18 May 2006

Resigned: 31 March 2008

Michael H.

Position: Director

Appointed: 22 December 2005

Resigned: 16 June 2011

Helen M.

Position: Director

Appointed: 22 December 2005

Resigned: 08 January 2007

Denise C.

Position: Director

Appointed: 22 December 2005

Resigned: 16 June 2011

Jacqueline F.

Position: Director

Appointed: 08 December 2004

Resigned: 09 December 2005

Patrick R.

Position: Director

Appointed: 28 September 2004

Resigned: 31 December 2005

Mark C.

Position: Director

Appointed: 19 May 2004

Resigned: 16 June 2011

Ian C.

Position: Director

Appointed: 19 May 2004

Resigned: 16 June 2011

Jacqueline F.

Position: Secretary

Appointed: 11 July 2002

Resigned: 09 December 2005

Julian H.

Position: Director

Appointed: 14 November 2001

Resigned: 02 April 2004

Vanessa J.

Position: Secretary

Appointed: 03 October 2001

Resigned: 26 April 2002

Ian H.

Position: Director

Appointed: 03 October 2001

Resigned: 28 September 2004

Robert H.

Position: Director

Appointed: 03 October 2001

Resigned: 13 November 2001

Bernadette Y.

Position: Secretary

Appointed: 14 December 2000

Resigned: 03 October 2001

Heather B.

Position: Secretary

Appointed: 15 September 2000

Resigned: 14 December 2000

Royal Insurance Service Company Ltd

Position: Director

Appointed: 16 April 1999

Resigned: 28 September 2004

Kevin P.

Position: Director

Appointed: 11 December 1998

Resigned: 03 October 2001

Jonathan B.

Position: Director

Appointed: 11 December 1998

Resigned: 01 January 2001

Hilary L.

Position: Secretary

Appointed: 31 July 1998

Resigned: 08 April 1999

Richard E.

Position: Secretary

Appointed: 23 November 1996

Resigned: 31 July 1998

Andrew B.

Position: Secretary

Appointed: 23 December 1994

Resigned: 22 November 1996

Anthony F.

Position: Secretary

Appointed: 25 July 1994

Resigned: 23 December 1994

John B.

Position: Secretary

Appointed: 27 January 1994

Resigned: 25 July 1994

Jan M.

Position: Director

Appointed: 29 December 1992

Resigned: 30 September 2004

Robert H.

Position: Director

Appointed: 29 December 1992

Resigned: 11 December 1998

Wendy T.

Position: Secretary

Appointed: 29 December 1992

Resigned: 27 January 1994

Peter S.

Position: Director

Appointed: 27 September 1992

Resigned: 29 December 1992

Leslie H.

Position: Director

Appointed: 27 September 1992

Resigned: 29 December 1992

Jonathan F.

Position: Director

Appointed: 27 September 1992

Resigned: 29 December 1992

Peter H.

Position: Secretary

Appointed: 27 September 1992

Resigned: 29 December 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Royal & Sun Alliance Insurance Plc from Horsham, United Kingdom. This PSC is categorised as "a public 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.

Royal & Sun Alliance Insurance Plc

St Mark's Court Chart Way, Horsham, West Sussex, RH12 1XL, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 93792
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 5th, October 2023
Free Download (2 pages)

Company search

Advertisements