NOVCOM LIMITED

Greenwich House Greenwich House, Leeds, LS7 2AA, West Yorkshire
StatusDISSOLVED
Company No.04077980
CategoryPrivate Limited Company
Incorporated26 Sep 2000
Age23 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution17 May 2011
Years13 years, 1 day

SUMMARY

NOVCOM LIMITED is an dissolved private limited company with number 04077980. It was incorporated 23 years, 7 months, 22 days ago, on 26 September 2000 and it was dissolved 13 years, 1 day ago, on 17 May 2011. The company address is Greenwich House Greenwich House, Leeds, LS7 2AA, West Yorkshire.



People

HOPKIN, Richard

Secretary

Chartered Accountant

ACTIVE

Assigned on 09 May 2006

Current time on role 18 years, 9 days

DONOVAN, Terence John

Director

Director

ACTIVE

Assigned on 16 May 2005

Current time on role 19 years, 2 days

HOPKIN, Richard

Director

Chartered Accountant

ACTIVE

Assigned on 09 May 2006

Current time on role 18 years, 9 days

BYWELL, Robert Howard

Secretary

Lawyer

RESIGNED

Assigned on 06 Sep 2004

Resigned on 09 May 2006

Time on role 1 year, 8 months, 3 days

KELLY, Robert Daniel

Secretary

Director

RESIGNED

Assigned on 16 Jan 2002

Resigned on 18 Aug 2004

Time on role 2 years, 7 months, 2 days

MELTHAM, John David

Secretary

Finance Director

RESIGNED

Assigned on 26 Aug 2004

Resigned on 06 Sep 2004

Time on role 11 days

MULLEN, Kenneth John

Secretary

Lawyer

RESIGNED

Assigned on 15 Jan 2004

Resigned on 26 Aug 2004

Time on role 7 months, 11 days

SIMPKINS, Mark Philip

Secretary

Accountant

RESIGNED

Assigned on 02 Feb 2001

Resigned on 16 Jan 2002

Time on role 11 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Sep 2000

Resigned on 02 Feb 2001

Time on role 4 months, 6 days

BURR, Jonathan Charles

Director

Director

RESIGNED

Assigned on 06 Feb 2001

Resigned on 16 Jan 2002

Time on role 11 months, 10 days

KELLY, Robert Daniel

Director

Director

RESIGNED

Assigned on 16 Jan 2002

Resigned on 18 Aug 2004

Time on role 2 years, 7 months, 2 days

MARKS, Stuart Adam

Director

Director

RESIGNED

Assigned on 02 Feb 2001

Resigned on 06 Feb 2001

Time on role 4 days

MELTHAM, John David

Director

Finance Director

RESIGNED

Assigned on 25 Aug 2004

Resigned on 16 May 2005

Time on role 8 months, 22 days

MORRIS, Jeffrey Clive

Director

Director

RESIGNED

Assigned on 16 Jan 2002

Resigned on 06 May 2003

Time on role 1 year, 3 months, 21 days

SIMPKINS, Mark Philip

Director

Accountant

RESIGNED

Assigned on 02 Feb 2001

Resigned on 16 Jan 2002

Time on role 11 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Sep 2000

Resigned on 02 Feb 2001

Time on role 4 months, 6 days


Some Companies

DARIO CONSTRUCTION LIMITED

4 BARD ROAD,LONDON,W10 6TP

Number:05984418
Status:ACTIVE
Category:Private Limited Company

JDS SAFETY SERVICES LIMITED

5 SOUTH ROAD,PORTSMOUTH,PO1 5QT

Number:08614559
Status:ACTIVE
Category:Private Limited Company

JOHNSONS OF WHIXLEY (ROECLIFFE) LIMITED

THE NURSERIES,YORK,YO26 8AQ

Number:11483483
Status:ACTIVE
Category:Private Limited Company

OXFORD BOOK MEDIA SOLUTIONS LTD.

25 GROSVENOR ROAD,WREXHAM,LL11 1BT

Number:09714830
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROC CONTRACTORS LIMITED

65 GARDEN AVENUE,ILKESTON,DE7 4DF

Number:05648418
Status:ACTIVE
Category:Private Limited Company

R C B TECHNICAL SERVICES LIMITED

34 BARRINGTON ROAD,BEXLEYHEATH,DA7 4UW

Number:09098021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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