NCC FARNBOROUGH COMPANY

Milton Gate Milton Gate, London, EC1Y 4AG
StatusACTIVE
Company No.02852916
Category
Incorporated08 Sep 1993
Age30 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

NCC FARNBOROUGH COMPANY is an active with number 02852916. It was incorporated 30 years, 9 months, 4 days ago, on 08 September 1993. The company address is Milton Gate Milton Gate, London, EC1Y 4AG.



People

LEVINE, Marva

Director

Director

ACTIVE

Assigned on 27 Apr 2023

Current time on role 1 year, 1 month, 15 days

SIN, Kee Chan

Director

Financial Officer

ACTIVE

Assigned on 21 Sep 2017

Current time on role 6 years, 8 months, 21 days

FLYNN, Michael David

Secretary

Attorney

RESIGNED

Assigned on 08 Sep 1993

Resigned on 30 Sep 2001

Time on role 8 years, 22 days

KRAKOWSKI, Richard Francis

Secretary

Manager

RESIGNED

Assigned on 30 Sep 2001

Resigned on 28 Dec 2018

Time on role 17 years, 2 months, 28 days

BRASCO, Theresa Ann Buckley

Director

Director Of Marketing

RESIGNED

Assigned on 27 Sep 1993

Resigned on 18 Oct 1993

Time on role 21 days

CONNOR, George Brady

Director

Financial Officer

RESIGNED

Assigned on 17 Feb 2016

Resigned on 15 Sep 2017

Time on role 1 year, 6 months, 27 days

FLYNN, Michael David

Director

Attorney

RESIGNED

Assigned on 08 Sep 1993

Resigned on 30 Sep 2001

Time on role 8 years, 22 days

JORDAN, James Joseph

Director

Company Director

RESIGNED

Assigned on 08 Sep 1997

Resigned on 30 Apr 2007

Time on role 9 years, 7 months, 22 days

JORDAN, James Joseph

Director

Company Director

RESIGNED

Assigned on 08 Sep 1993

Resigned on 08 Oct 1996

Time on role 3 years, 1 month

KRAKOWSKI, Richard Francis

Director

Manager

RESIGNED

Assigned on 30 Sep 2001

Resigned on 28 Dec 2018

Time on role 17 years, 2 months, 28 days

LEVINE, Marva M

Director

Attorney

RESIGNED

Assigned on 27 Sep 1993

Resigned on 18 Oct 1993

Time on role 21 days

LUCEY, Richard Edward

Director

Company Director

RESIGNED

Assigned on 08 Sep 1993

Resigned on 21 Mar 1997

Time on role 3 years, 6 months, 13 days

LUSTENBERGER V, Louis Charles

Director

Financial Officer

RESIGNED

Assigned on 17 Feb 2016

Resigned on 28 Apr 2023

Time on role 7 years, 2 months, 11 days

QUINN, Thomas Gerard

Director

Banking

RESIGNED

Assigned on 09 Sep 1993

Resigned on 27 Sep 1993

Time on role 18 days

REPP, Paul Howard

Director

Company Director

RESIGNED

Assigned on 12 Sep 2007

Resigned on 16 Feb 2016

Time on role 8 years, 5 months, 4 days

RUTHERFORD, Peter Duncan

Director

Vice President

RESIGNED

Assigned on 08 Oct 1996

Resigned on 31 Dec 2015

Time on role 19 years, 2 months, 23 days

RUTHERFORD, Peter Duncan

Director

Manager

RESIGNED

Assigned on 09 Sep 1993

Resigned on 27 Sep 1993

Time on role 18 days


Some Companies

COLES AUTO ELECTRICAL SERVICES LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:04328406
Status:ACTIVE
Category:Private Limited Company

FAWSLEY HALL LIMITED

THE OLD LIBRARY,SEVENOAKS,TN13 3AB

Number:08595744
Status:ACTIVE
Category:Private Limited Company

FLAMESAVERS CREDIT UNION LIMITED

FBU OFFICE,ALBION STREET,

Number:IP00338C
Status:ACTIVE
Category:Industrial and Provident Society

GREAT BRITAIN HOCKEY LIMITED

BISHAM ABBEY NATIONAL SPORTS,MARLOW,SL7 1RT

Number:04685504
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIQUID INDULGENCE LTD

21 BACK LANE SOUTH,YORK,YO19 6DT

Number:07463685
Status:ACTIVE
Category:Private Limited Company

RADICON LIMITED

48 BALLATER CLOSE,IPSWICH,IP1 6LL

Number:03258830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source