About

Registered Number: 03262245
Date of Incorporation: 07/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Weldon House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG

 

Nch Marketing Services Ltd was founded on 07 October 1996, it's status at Companies House is "Active". The business has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'OYLY, Charles Edward 27 January 2006 - 1
TRAN, Cali Yuan 01 September 2020 - 1
BRADSHAW, Mark Alan 07 April 2006 26 October 2009 1
CLARKSON, John Stuart 27 January 1998 26 February 2001 1
EDWARDS, Claire 31 October 2003 31 October 2003 1
HUSSELBEE, Brian Joules 13 November 1996 31 March 2016 1
JONES, Charles Paul 28 January 1997 29 August 1997 1
MARKS, Neil Owen 25 May 2016 29 May 2020 1
ROSS, Peter Alan 10 September 2001 31 October 2003 1
RYAN, Patrick 01 December 1999 31 January 2006 1
WALDRON, Scott Jason 22 May 2016 29 June 2018 1
YOUNG, Thomas Stuart 17 October 1996 06 November 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 29 May 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 28 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2017
CS01 - N/A 27 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2017
PSC02 - N/A 27 November 2017
PSC09 - N/A 27 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 08 November 2016
TM01 - Termination of appointment of director 14 October 2016
AP01 - Appointment of director 12 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 05 September 2014
AUD - Auditor's letter of resignation 17 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 01 August 2013
AP04 - Appointment of corporate secretary 01 August 2013
RESOLUTIONS - N/A 15 January 2013
MEM/ARTS - N/A 15 January 2013
RESOLUTIONS - N/A 27 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 December 2012
SH19 - Statement of capital 27 December 2012
CAP-SS - N/A 27 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
AA - Annual Accounts 14 July 2011
TM02 - Termination of appointment of secretary 15 June 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 17 May 2010
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 18 November 2009
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
MEM/ARTS - N/A 16 December 2008
CERTNM - Change of name certificate 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
CERTNM - Change of name certificate 10 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
363a - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
AA - Annual Accounts 13 October 2003
363a - Annual Return 08 October 2003
395 - Particulars of a mortgage or charge 19 September 2003
353 - Register of members 05 March 2003
363a - Annual Return 04 October 2002
AA - Annual Accounts 23 August 2002
363a - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 07 July 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
AA - Annual Accounts 14 December 2000
363a - Annual Return 06 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
287 - Change in situation or address of Registered Office 18 October 2000
AA - Annual Accounts 21 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
363a - Annual Return 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
288a - Notice of appointment of directors or secretaries 01 December 1998
363a - Annual Return 14 October 1998
363(353) - N/A 14 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
AA - Annual Accounts 27 August 1998
395 - Particulars of a mortgage or charge 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 30 June 1998
RESOLUTIONS - N/A 27 March 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
CERTNM - Change of name certificate 13 November 1997
363a - Annual Return 03 November 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
225 - Change of Accounting Reference Date 06 March 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
287 - Change in situation or address of Registered Office 11 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1996
225 - Change of Accounting Reference Date 04 November 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
NEWINC - New incorporation documents 07 October 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 September 2003 Fully Satisfied

N/A

Legal charge 17 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.