NLC NAME NO. 1 LIMITED

7 officers / 32 resignations

PERCIVAL, Stephen Keith

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
October 1975
Appointed on
26 June 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode BH1 2NF £644,000

HYNAM, David Emmanuel

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode BH1 2NF £644,000

CUDMORE, Barry

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
October 1976
Appointed on
18 May 2022
Resigned on
25 May 2023
Nationality
Irish
Occupation
Cfo

Average house price in the postcode BH1 2NF £644,000

HANSCOMB, Mark Russell

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
March 1963
Appointed on
16 May 2022
Nationality
British
Occupation
Coo

Average house price in the postcode BH1 2NF £644,000

WALKER, CHRISTOPHER

Correspondence address
COUNTY GATES, BOURNEMOUTH, BH1 2NF
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
4 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH1 2NF £644,000

SNOW, ANTHONY WAYNE

Correspondence address
COUNTY GATES, BOURNEMOUTH, BH1 2NF
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
30 November 2019
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER

Average house price in the postcode BH1 2NF £644,000

JONES, MICHAEL PETER

Correspondence address
COUNTY GATES, BOURNEMOUTH, BH1 2NF
Role ACTIVE
Secretary
Appointed on
19 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BH1 2NF £644,000


ROWNEY, Richard Alexander

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
November 1970
Appointed on
20 March 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode BH1 2NF £644,000

PERKS, John Trevor

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
February 1970
Appointed on
1 July 2018
Resigned on
20 March 2019
Nationality
British
Occupation
Life Managing Director

Average house price in the postcode BH1 2NF £644,000

PARSONS, Andrew Mark

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 January 2018
Resigned on
30 November 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode BH1 2NF £644,000

O'KEEFFE, KIERAN PAUL

Correspondence address
COUNTY GATES, BOURNEMOUTH, BH1 2NF
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
19 September 2016
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH1 2NF £644,000

TRELOAR, Stephen

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
24 January 2018
Nationality
British
Occupation
Managing Director General Insurance

Average house price in the postcode BH1 2NF £644,000

SMALL, RACHEL SUSAN

Correspondence address
COUNTY GATES, BOURNEMOUTH, BH1 2NF
Role RESIGNED
Secretary
Appointed on
1 January 2013
Resigned on
3 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BH1 2NF £644,000

CASSIDY, PAUL BERNARD

Correspondence address
COUNTY GATES, BOURNEMOUTH, BH1 2NF
Role RESIGNED
Secretary
Appointed on
1 January 2009
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode BH1 2NF £644,000

CASTLE, STEPHEN VICTOR

Correspondence address
COUNTY GATES, BOURNEMOUTH, BH1 2NF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
19 November 2008
Resigned on
19 September 2016
Nationality
UNITED KINGDOM
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode BH1 2NF £644,000

O'ROARKE, John Brendan

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
March 1958
Appointed on
19 November 2008
Resigned on
5 May 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode BH1 2NF £644,000

GIBSON, ANDREW JAMES

Correspondence address
HILL HOUSE, LOAMY HILL ROAD TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LS
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 April 2007
Resigned on
27 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM9 8LS £2,131,000

MILTON, ARTHUR

Correspondence address
29 HURLINGHAM SQUARE, FULHAM, LONDON, SW6 3DZ
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
2 October 2006
Resigned on
19 November 2008
Nationality
UNITED KINGDOM
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW6 3DZ £1,593,000

HILL, CHRISTOPHER DEREK

Correspondence address
THE HOLLIES 70 HERONWAY, HUTTON MOUNT, BRENTWOOD, ESSEX, CM13 2LQ
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
24 June 2005
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM13 2LQ £2,263,000

LAMPSHIRE, PHILIP JOHN

Correspondence address
57 MALDON ROAD, DANBURY, CHELMSFORD, ESSEX, CM3 4QL
Role RESIGNED
Secretary
Appointed on
1 January 2003
Resigned on
1 January 2009
Nationality
BRITISH

Average house price in the postcode CM3 4QL £877,000

PATRICK, Ian William James

Correspondence address
7 College Drive, Tunbridge Wells, Kent, TN2 3PN
Role RESIGNED
director
Date of birth
May 1967
Appointed on
26 March 2002
Resigned on
31 March 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN2 3PN £1,032,000

GIBSON, ANDREW JAMES

Correspondence address
21 ACORN LANE, CUFFLEY, POTTERS BAR, HERTFORDSHIRE, EN6 4JQ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
13 January 1999
Resigned on
24 June 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN6 4JQ £1,055,000

CONWAY, MICHAEL DAVID

Correspondence address
4 LINNET CLOSE, BUSHEY, HERTFORDSHIRE, WD23 1AX
Role RESIGNED
Secretary
Appointed on
13 January 1999
Resigned on
31 December 2002
Nationality
BRITISH

Average house price in the postcode WD23 1AX £306,000

POOLE, DAVID CHARLES

Correspondence address
19 KEYES ROAD, LONDON, NW2 3XB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 January 1999
Resigned on
26 March 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NW2 3XB £1,424,000

BREND, ANTHONY LOUIS SIDNEY STACEY

Correspondence address
ST ANDREWS HOUSE, 27 WEST STREET, WILTON, SALISBURY, SP2 0DL
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
21 August 1998
Resigned on
28 January 1999
Nationality
BRITISH-AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode SP2 0DL £629,000

FLETCHER, PAUL MARTIN

Correspondence address
19 WEST COMMON WAY, HARPENDEN, HERTFORDSHIRE, AL5 2LH
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
21 August 1998
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL5 2LH £3,107,000

PORTSMOUTH, CHARLES SINCLAIR

Correspondence address
71 GRANGE PARK AVENUE, LONDON, N21 2LN
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 March 1995
Resigned on
23 February 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N21 2LN £953,000

PORTSMOUTH, CHARLES SINCLAIR

Correspondence address
71 GRANGE PARK AVENUE, LONDON, N21 2LN
Role RESIGNED
Secretary
Appointed on
2 March 1994
Resigned on
13 January 1999
Nationality
BRITISH

Average house price in the postcode N21 2LN £953,000

WILSON, WILLIAM MOORE

Correspondence address
SILVERTON FARMHOUSE, BRACO, DUNBLANE, PERTHSHIRE, SCOTLAND, FK15 9QZ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
10 November 1993
Resigned on
28 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STEEN, JAMES KENNETH

Correspondence address
40 ETTL LANE NO11, GREENWICH CT06831, UNITED STATES OF AMERICA
Role RESIGNED
Secretary
Appointed on
28 October 1993
Resigned on
2 March 1994
Nationality
AMERICAN

ARVIS, JEAN ALBERT

Correspondence address
BAB EL HANA RUE IIFRANE, PALMERAIE, MARRAKECH, MOROCCO
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
27 October 1993
Resigned on
28 January 1999
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

DUNCAN, JOHN NIVEN

Correspondence address
FLINT HOUSE LOWER LYNN ROAD, LITTLE MASSINGHAM, KINGS LYNN, NORFOLK, PE32 2JX
Role RESIGNED
Director
Date of birth
April 1932
Appointed on
27 October 1993
Resigned on
28 January 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE32 2JX £453,000

COLE, RICHARD EDWARD

Correspondence address
15 BAILIWICK WOODS CIRCLE, GREENWICH, UNITED STATES, CT 06831
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
19 October 1993
Resigned on
22 September 1997
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SCHNITZER, BRUCE WILLIAM

Correspondence address
471 BROADWAY, NEW YORK, USA, NY 10013
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
19 October 1993
Resigned on
31 March 1998
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
8 October 1993
Resigned on
5 October 1994
Nationality
BRITISH

NEAL, LEON

Correspondence address
34 HILL CREST, TUNBRIDGE WELLS, KENT, TN4 0AJ
Role RESIGNED
Nominee Director
Date of birth
March 1926
Appointed on
8 October 1993
Resigned on
19 October 1993

Average house price in the postcode TN4 0AJ £555,000

COOPER, NICHOLAS IAN

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
8 October 1993
Resigned on
5 October 1994

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
5 October 1993
Resigned on
8 October 1993

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
5 October 1993
Resigned on
8 October 1993

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company