NORLAND INTEGRATED SERVICES LIMITED

NORLAND INTEGRATED SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORLAND INTEGRATED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01878843
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORLAND INTEGRATED SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NORLAND INTEGRATED SERVICES LIMITED located?

    Registered Office Address
    City Bridge House 57
    Southwark Street
    SE1 1RU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORLAND INTEGRATED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELIANCE FACILITIES MANAGEMENT LIMITEDMar 03, 2008Mar 03, 2008
    RELIANCE INTEGRATED SERVICES LIMITEDSep 23, 1999Sep 23, 1999
    RELIANCE SECURITY SHREDDING LIMITEDJan 16, 1992Jan 16, 1992
    SECURITY SHREDDING LIMITEDMay 16, 1985May 16, 1985
    PRECIS (361) LIMITEDJan 18, 1985Jan 18, 1985

    What are the latest accounts for NORLAND INTEGRATED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for NORLAND INTEGRATED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 27, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 29, 2014

    17 pagesAA

    Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Jul 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed reliance facilities management LIMITED\certificate issued on 10/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 10, 2013

    Change company name resolution on Oct 09, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital on Aug 09, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 27, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 05, 2013

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Paul James Saville-King on May 16, 2013

    2 pagesCH01

    Termination of appointment of Nigel Roberts as a director

    1 pagesTM01

    Director's details changed for Duncan James Green on Jan 07, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    19 pagesAA

    Annual return made up to Jul 27, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Rachel Anne Lee as a director

    3 pagesAP01

    Who are the officers of NORLAND INTEGRATED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASH, Daphne Valerie
    Southwark Street
    SE1 1RU London
    City Bridge House 57
    Secretary
    Southwark Street
    SE1 1RU London
    City Bridge House 57
    British168360670001
    GREEN, Duncan James
    Southwark Street
    SE1 1RU London
    City Bridge House 57
    Director
    Southwark Street
    SE1 1RU London
    City Bridge House 57
    EnglandBritish78619880002
    LEE, Rachel Anne
    Southwark Street
    SE1 1RU London
    City Bridge House 57
    Director
    Southwark Street
    SE1 1RU London
    City Bridge House 57
    EnglandBritish168479310001
    SAVILLE-KING, Paul James
    Southwark Street
    SE1 1RU London
    City Bridge House 57
    Director
    Southwark Street
    SE1 1RU London
    City Bridge House 57
    EnglandBritish168479060002
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Secretary
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    British166551820001
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    British66669510002
    MASTERS, Raymond James
    Westbury House
    Westbury
    BA5 1HA Wells
    Somerset
    Secretary
    Westbury House
    Westbury
    BA5 1HA Wells
    Somerset
    British27253600002
    PINTO, Jose Caetano Elias
    197 Ramillies Road
    DA15 9JE Sidcup
    Kent
    Secretary
    197 Ramillies Road
    DA15 9JE Sidcup
    Kent
    British1254190001
    SIMON, Jeremy Paul
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Secretary
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    English80286120003
    ADCOCK, Christopher John
    84 Arbor Lane
    Winnersh
    RG41 5JD Wokingham
    Berkshire
    Director
    84 Arbor Lane
    Winnersh
    RG41 5JD Wokingham
    Berkshire
    EnglandBritish75526650001
    CLARKE, Paul Thomas
    The Briars
    Marriotts Avenue, South Heath
    HP16 9QL Great Missenden
    Buckinghamshire
    Director
    The Briars
    Marriotts Avenue, South Heath
    HP16 9QL Great Missenden
    Buckinghamshire
    British72295570002
    COOPER, Peter Howard
    Mallards
    Foxley Drive
    CM23 2EB Bishops Stortford
    Herts
    Director
    Mallards
    Foxley Drive
    CM23 2EB Bishops Stortford
    Herts
    British82518430001
    CRILLY, Paul
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    England
    Director
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    England
    ScotlandBritish303840650001
    DAVIES, Stephen John
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    England
    Director
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    England
    EnglandBritish121924830001
    DEES, David Bernard
    33 Lethbridge Park
    Bishops Lydeard
    TA4 3QU Taunton
    Somerset
    Director
    33 Lethbridge Park
    Bishops Lydeard
    TA4 3QU Taunton
    Somerset
    British10866530001
    DIAMOND, Malcolm Mcdonald
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    Director
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    EnglandBritish12095390001
    EWEN, David
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    England
    Director
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    England
    British140672890001
    FIFIELD, Louisa Mary
    309d Trinity Road
    Wandsworth Common
    SW18 3SN London
    Director
    309d Trinity Road
    Wandsworth Common
    SW18 3SN London
    British107396130001
    FISHER, Peter Roy Steven
    The Downs
    Austenwood Lane
    SL9 9DA Chalfont St. Peter
    Buckinghamshire
    Director
    The Downs
    Austenwood Lane
    SL9 9DA Chalfont St. Peter
    Buckinghamshire
    United KingdomBritish123054670001
    FORD, Peter John
    16 The Drive
    SW20 8TG London
    Director
    16 The Drive
    SW20 8TG London
    British101905640001
    FRASER, Ian Robert
    57 Popes Grove
    Strawberry Hill
    TW1 4JZ Twickenham
    Middlesex
    Director
    57 Popes Grove
    Strawberry Hill
    TW1 4JZ Twickenham
    Middlesex
    British28474370001
    GLENNISTER, Keith
    67 Bennetts Way
    Shirley
    CR0 8AF Croydon
    Surrey
    Director
    67 Bennetts Way
    Shirley
    CR0 8AF Croydon
    Surrey
    EnglandBritish39319750001
    GORMAN, John Murray
    61 Yew Tree Road
    Southborough
    TN4 0BG Tunbridge Wells
    Kent
    Director
    61 Yew Tree Road
    Southborough
    TN4 0BG Tunbridge Wells
    Kent
    British48008590001
    HALDER, Graeme Robert
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Director
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Hong Kong, ChinaBritish154739000001
    JEMSON, Richard Parker
    168 Boldmere Road
    B73 5UD Sutton Coldfield
    West Midlands
    Director
    168 Boldmere Road
    B73 5UD Sutton Coldfield
    West Midlands
    British66752000001
    JONES, Peter Raymond, Dr
    3 Redbourne Drive
    CW2 5GH Weston
    Cheshire
    Director
    3 Redbourne Drive
    CW2 5GH Weston
    Cheshire
    EnglandBritish180049010001
    KING, John David
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    United Kingdom
    Director
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    United Kingdom
    United KingdomBritish41669650001
    KINGHAM, Brian Anthony
    31 Carlyle Square
    SW3 6HA London
    Director
    31 Carlyle Square
    SW3 6HA London
    EnglandBritish34220130001
    MASTERS, Raymond James
    Westbury House
    Westbury
    BA5 1HA Wells
    Somerset
    Director
    Westbury House
    Westbury
    BA5 1HA Wells
    Somerset
    United KingdomBritish27253600002
    MASTERS, Raymond James
    Westbury House
    Westbury
    BA5 1HA Wells
    Somerset
    Director
    Westbury House
    Westbury
    BA5 1HA Wells
    Somerset
    United KingdomBritish27253600002
    MORTIMER, William Alec
    72a London Road
    BR1 3QZ Bromley
    Kent
    Director
    72a London Road
    BR1 3QZ Bromley
    Kent
    British83291270001
    MURRAY, David Eugene
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    England
    Director
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    England
    British59571280004
    NEALON, Barry Montague
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    England
    Director
    150 Hampton Road West
    TW13 6BE Feltham
    Surety House
    Middlesex
    England
    EnglandBritish46163020001
    NICHOLLS, Julian Frederick
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    Director
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    EnglandBritish95086050001
    PAICE, Peter John
    Flat 4a
    59 Harrington Gardens
    SW7 4JZ London
    Director
    Flat 4a
    59 Harrington Gardens
    SW7 4JZ London
    United KingdomBritish122398300001

    Who are the persons with significant control of NORLAND INTEGRATED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cbre Managed Services Limited
    Southwark Street
    SE1 1RU London
    57
    England
    Apr 06, 2016
    Southwark Street
    SE1 1RU London
    57
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does NORLAND INTEGRATED SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture accession deed
    Created On Oct 29, 2007
    Delivered On Nov 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Nov 06, 2007Registration of a charge (395)
    • Oct 30, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0