NSCC LIMITED

3 officers / 51 resignations

NICHOL, Suzannah Marie

Correspondence address
6-8 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 January 2016
Nationality
British
Occupation
Chief Executive

FAUTLEY, JOANNE JANICE

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role ACTIVE
Director
Date of birth
June 1981
Appointed on
13 January 2016
Nationality
BRITISH
Occupation
DEPUTY CHIEF EXECUTIVE

BUILD UK GROUP LIMITED

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role ACTIVE
Secretary
Appointed on
15 July 2015
Nationality
NATIONALITY UNKNOWN

JOLLY, JOHN DAVID

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
26 November 2014
Resigned on
13 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITE, JULIE ANN

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
26 November 2014
Resigned on
13 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

NICHOLSON, MATTHEW

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
20 November 2013
Resigned on
13 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WALTON, DEAN ARTHUR

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
21 November 2012
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

HANDLEY, VICTOR

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 November 2012
Resigned on
13 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THREADGOLD, MICHAEL ANTHONY

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
21 November 2012
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
MANAGER

MITCHELL, CORNEILIUS MICHAEL

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
24 November 2010
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BOLSHER, TERENCE

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
25 November 2009
Resigned on
13 December 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

JONES, DAVID GERALD

Correspondence address
ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE, LONDON, UK, EC2A 1DX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
26 November 2008
Resigned on
3 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

MACGREGOR, HAMISH RUSSELL

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
28 November 2006
Resigned on
13 January 2016
Nationality
BRITISH
Occupation
CO DIRECTOR

WATSON, STEPHEN

Correspondence address
THE BARN HOLLINHURST DRIVE, LOSTOCK, BOLTON, LANCASHIRE, BL6 4JZ
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
22 February 2006
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL6 4JZ £709,000

BOTTOMLEY, SIMON

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
9 December 2004
Resigned on
21 November 2012
Nationality
BRITISH
Occupation
SENIOR MANAGER

LOUCH, KEVIN

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
9 December 2004
Resigned on
13 January 2016
Nationality
BRITISH
Occupation
SENIOR MANAGER

WREN, GRAHAM EDWARD

Correspondence address
ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE, LONDON, UK, EC2A 1DX
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
9 December 2002
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
CIVIL SERVANT

JAMES, ROBIN HUGH

Correspondence address
21 BARTON END, ALTON, HAMPSHIRE, GU34 1LD
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 September 2002
Resigned on
5 December 2005
Nationality
BRITISH
Occupation
TRADE ASSOCIATION DIRECTOR

Average house price in the postcode GU34 1LD £505,000

NICHOL, SUZANNAH MARIE

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Secretary
Appointed on
15 July 2002
Resigned on
1 December 2015
Nationality
BRITISH

WEBB, PETER STANLEY

Correspondence address
CHILTERN HEIGHTS GREEN END ROAD, RADNAGE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4BZ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
10 December 2001
Resigned on
9 December 2002
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode HP14 4BZ £1,216,000

LONG, MICHAEL RONALD

Correspondence address
22 PINWOOD MEADOW DRIVE, EXETER, DEVON, EX4 9JP
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
10 December 2001
Resigned on
9 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX4 9JP £385,000

CAUSER, GREGORY SIMON

Correspondence address
244 SWALLOW STREET, IVER, BUCKINGHAMSHIRE, SL0 0HT
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
21 March 2001
Resigned on
9 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL0 0HT £645,000

SIMCOCK, GARY JOHN

Correspondence address
65 CEDAR GROVE, HEMPSTEAD, GILLINGHAM, KENT, ME7 3QZ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
13 December 2000
Resigned on
28 November 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode ME7 3QZ £395,000

ROGERSON, Peter George, Mr.

Correspondence address
6-8 Bonhill Street, London, England, EC2A 4BX
Role RESIGNED
director
Date of birth
May 1944
Appointed on
13 December 2000
Resigned on
13 January 2016
Nationality
British
Occupation
Roofing Contractor

DERBYSHIRE, PHILIP HAYES

Correspondence address
LYNFIELD, BLEDLOW ROAD, SAUNDERTON, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9NG
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
13 December 2000
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode HP27 9NG £1,092,000

TELLING, NEIL ANTHONY

Correspondence address
COVERDALE 28 MAIN STREET, WOODBOROUGH, NOTTINGHAM, NOTTINGHAMSHIRE, NG14 6EA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
13 December 2000
Resigned on
11 June 2004
Nationality
BRITISH
Occupation
PLASTERING CONTRACTOR

Average house price in the postcode NG14 6EA £979,000

WARE, IAN THOMAS

Correspondence address
9 FRANCES AVENUE, LITTLE ACTON, WREXHAM, CLWYD, LL12 8BL
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
8 December 1999
Resigned on
21 March 2001
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

Average house price in the postcode LL12 8BL £306,000

FITCHETT, MICHAEL JOHN

Correspondence address
PWLL Y CWM, THE HENDRE, MONMOUTH, NP25 5SZ
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
8 December 1999
Resigned on
9 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP25 5SZ £1,294,000

COBBETT, BARRY WILLIAM

Correspondence address
MEADOW VIEW COTTAGE, BRIDGE LANE, WELLINGTON, HEREFORD, HEREFORDSHIRE, HR4 8AY
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
8 December 1999
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
TECHNICAL ADVISOR

Average house price in the postcode HR4 8AY £469,000

RYAN, MICHAEL

Correspondence address
BROOKFIELD, NORTHMOOR, WITNEY, OXFORDSHIRE, OX29 5AY
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
2 December 1998
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX29 5AY £1,322,000

PATCH, JOHN CHARLES WHITMORE

Correspondence address
THE LAURELS 87 EGGINGTON ROAD, ETWALL, BURTON ON TRENT, DERBYSHIRE, DE6 6NP
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
2 December 1998
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

SPRINGFORD, PAUL CHRISTIAN

Correspondence address
WATERSEDGE, CHURCH END, BLEWBURY, OXFORDSHIRE, OX11 9QH
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 December 1997
Resigned on
8 December 1999
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode OX11 9QH £2,107,000

KERR, ANTHONY PAUL

Correspondence address
150 MYTON ROAD, WARWICK, WARWICKSHIRE, CV34 6PR
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
5 December 1996
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CV34 6PR £1,155,000

WELTCH, GRENVILLE ERNEST

Correspondence address
64 HONEY LANE, WALTHAM ABBEY, ESSEX, EN9 3BS
Role RESIGNED
Secretary
Appointed on
1 October 1996
Resigned on
15 July 2002
Nationality
BRITISH
Occupation
TRADE ASSOCIATION DIRECTOR

Average house price in the postcode EN9 3BS £553,000

ALLEN, DAVID CHARLES

Correspondence address
7 SUTHERLANDS, NEWBURY, BERKSHIRE, RG14 7RL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
30 August 1995
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
SAFETY MANAGER

Average house price in the postcode RG14 7RL £597,000

KLAPWYK, GERARDUS MARTINUS PHILIPUS

Correspondence address
BEECH HOUSE WITHERIDGE LANE, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8PQ
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
14 June 1995
Resigned on
9 December 2002
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode HP10 8PQ £6,367,000

BARRY, ANTHONY JAMES

Correspondence address
THE PENNYBANK, 31 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NF
Role RESIGNED
Director
Date of birth
July 1931
Appointed on
3 March 1995
Resigned on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0NF £834,000

FORSYTH, RONALD MACDONALD

Correspondence address
3 LOVAT DRIVE, KIRKINTILLOCH, GLASGOW, SCOTLAND, G66 1BE
Role RESIGNED
Director
Date of birth
February 1931
Appointed on
3 March 1995
Resigned on
9 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BALLARD, DAVID EDWARD

Correspondence address
10 BRENTHAM WAY, EALING, LONDON, W5 1BJ
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 November 1994
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
TRADE FEDERATION DIRECTOR

Average house price in the postcode W5 1BJ £1,293,000

BLOWERS, JOHN KENNETH

Correspondence address
1 HIGH SNOAD WOOD, CHALLOCK, ASHFORD, KENT, TN25 4DQ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
1 December 1993
Resigned on
9 December 2002
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode TN25 4DQ £668,000

HOWE, RONALD

Correspondence address
RUSTLINGS 197A PERRY STREET, BILLERICAY, ESSEX, CM12 0NX
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
2 December 1992
Resigned on
30 August 1995
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CM12 0NX £719,000

HERN, BRYAN HAROLD KENNEDY

Correspondence address
65 COPSE HILL, WIMBLEDON, LONDON, SE20 0NB
Role RESIGNED
Director
Date of birth
October 1928
Appointed on
2 December 1992
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
DIRECTOR

KERSEY, NICHOLAS CHARLES

Correspondence address
THE TERRACE HOUSE HOLLY HILL, COLEMANS HATCH, HARTFIELD, EAST SUSSEX, TN7 4EP
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
15 January 1991
Resigned on
19 March 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN7 4EP £3,131,000

JENKINS, WILLIAM ALFRED

Correspondence address
410 CHERTSEY ROAD, WHITTON, TWICKENHAM, MIDDLESEX, TW2 6LP
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
15 January 1991
Resigned on
9 December 2004
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW2 6LP £796,000

WATSON, JOHN MACNEILL

Correspondence address
19 BLUEBERRY ROAD, BOWDON, ALTRINCHAM, CHESHIRE, WA14 3LS
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
15 January 1991
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 3LS £1,350,000

EVANSON, MARTIN ROBERT JOHN

Correspondence address
47 FLEET AVENUE, UPMINSTER, ESSEX, RM14 1PZ
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
15 January 1991
Resigned on
2 December 1992
Nationality
BRITISH
Occupation
SENIOR SURVEYOR

Average house price in the postcode RM14 1PZ £621,000

CARRINGTON, BRIAN RALPH

Correspondence address
238 GREAT NORTH ROAD, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, PE19 8EB
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
15 January 1991
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8EB £458,000

WILSON, ROBERT JOHN YOUNG

Correspondence address
SCOTLANDS FARM, WARFIELD, BRACKNELL, BERKSHIRE, RG12 6AJ
Role RESIGNED
Director
Date of birth
November 1926
Appointed on
15 January 1991
Resigned on
8 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOLLERTON, RICHARD

Correspondence address
HIGHVIEW PRIVATE ROAD, HUCKNALL, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 6PP
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
15 January 1991
Resigned on
2 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG15 6PP £565,000

BIRCH, JEAN FAVIELL

Correspondence address
32 MERSTAL DRIVE, SOLIHULL, WEST MIDLANDS, B92 0PU
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
15 January 1991
Resigned on
8 December 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OF A TRADE ASSOCIATION

Average house price in the postcode B92 0PU £582,000

SMITH, KENNETH HOWARD AVERY

Correspondence address
35 ST BERNARDS ROAD, OLTON, SOLIHULL, WEST MIDLANDS, B92 7AX
Role RESIGNED
Director
Date of birth
July 1918
Appointed on
15 January 1991
Resigned on
3 December 1997
Nationality
BRITISH

Average house price in the postcode B92 7AX £1,084,000

DAVIES, RONALD STANLEY

Correspondence address
9 THE CHINE, WINCHMORE HILL, LONDON, N21 2EA
Role RESIGNED
Secretary
Appointed on
15 January 1991
Resigned on
30 September 1996
Nationality
BRITISH

Average house price in the postcode N21 2EA £1,354,000

SHIELLS, PETER CHARLES

Correspondence address
21 SOMERVILLE ROAD, COBHAM, SURREY, KT11 2QT
Role RESIGNED
Director
Date of birth
August 1934
Appointed on
15 January 1991
Resigned on
3 December 1997
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode KT11 2QT £1,374,000

NOBBS, HARRISON JAMES

Correspondence address
30 CHRISTCHURCH ROAD, SIDCUP, KENT, DA15 7HQ
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
15 January 1991
Resigned on
9 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA15 7HQ £1,107,000


More Company Information