NORLAND INTEGRATED SERVICES LIMITED
Overview
| Company Name | NORLAND INTEGRATED SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01878843 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORLAND INTEGRATED SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RELIANCE FACILITIES MANAGEMENT LIMITED | Mar 03, 2008 | Mar 03, 2008 |
| RELIANCE INTEGRATED SERVICES LIMITED | Sep 23, 1999 | Sep 23, 1999 |
| RELIANCE SECURITY SHREDDING LIMITED | Jan 16, 1992 | Jan 16, 1992 |
| SECURITY SHREDDING LIMITED | May 16, 1985 | May 16, 1985 |
| PRECIS (361) LIMITED | Jan 18, 1985 | Jan 18, 1985 |
What are the latest accounts for NORLAND INTEGRATED SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for NORLAND INTEGRATED SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 29, 2014 | 17 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed reliance facilities management LIMITED\certificate issued on 10/10/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital on Aug 09, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Apr 05, 2013 | 19 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Paul James Saville-King on May 16, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nigel Roberts as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Duncan James Green on Jan 07, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Rachel Anne Lee as a director | 3 pages | AP01 | ||||||||||
Who are the officers of NORLAND INTEGRATED SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASH, Daphne Valerie | Secretary | Southwark Street SE1 1RU London City Bridge House 57 | British | 168360670001 | ||||||
| GREEN, Duncan James | Director | Southwark Street SE1 1RU London City Bridge House 57 | England | British | 78619880002 | |||||
| LEE, Rachel Anne | Director | Southwark Street SE1 1RU London City Bridge House 57 | England | British | 168479310001 | |||||
| SAVILLE-KING, Paul James | Director | Southwark Street SE1 1RU London City Bridge House 57 | England | British | 168479060002 | |||||
| FRENCH, Neil Peter Donaldson, Dr | Secretary | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | British | 166551820001 | ||||||
| MACDONALD, Iain Graham Ross | Secretary | 172 White Hill HP5 1AZ Chesham Buckinghamshire | British | 66669510002 | ||||||
| MASTERS, Raymond James | Secretary | Westbury House Westbury BA5 1HA Wells Somerset | British | 27253600002 | ||||||
| PINTO, Jose Caetano Elias | Secretary | 197 Ramillies Road DA15 9JE Sidcup Kent | British | 1254190001 | ||||||
| SIMON, Jeremy Paul | Secretary | Buckingham Palace Road SW1W 9SA London 130-132 United Kingdom | English | 80286120003 | ||||||
| ADCOCK, Christopher John | Director | 84 Arbor Lane Winnersh RG41 5JD Wokingham Berkshire | England | British | 75526650001 | |||||
| CLARKE, Paul Thomas | Director | The Briars Marriotts Avenue, South Heath HP16 9QL Great Missenden Buckinghamshire | British | 72295570002 | ||||||
| COOPER, Peter Howard | Director | Mallards Foxley Drive CM23 2EB Bishops Stortford Herts | British | 82518430001 | ||||||
| CRILLY, Paul | Director | 150 Hampton Road West TW13 6BE Feltham Surety House Middlesex England | Scotland | British | 303840650001 | |||||
| DAVIES, Stephen John | Director | 150 Hampton Road West TW13 6BE Feltham Surety House Middlesex England | England | British | 121924830001 | |||||
| DEES, David Bernard | Director | 33 Lethbridge Park Bishops Lydeard TA4 3QU Taunton Somerset | British | 10866530001 | ||||||
| DIAMOND, Malcolm Mcdonald | Director | Diamond Cottage Five Ash Down TN22 3AJ Uckfield East Sussex | England | British | 12095390001 | |||||
| EWEN, David | Director | 150 Hampton Road West TW13 6BE Feltham Surety House Middlesex England | British | 140672890001 | ||||||
| FIFIELD, Louisa Mary | Director | 309d Trinity Road Wandsworth Common SW18 3SN London | British | 107396130001 | ||||||
| FISHER, Peter Roy Steven | Director | The Downs Austenwood Lane SL9 9DA Chalfont St. Peter Buckinghamshire | United Kingdom | British | 123054670001 | |||||
| FORD, Peter John | Director | 16 The Drive SW20 8TG London | British | 101905640001 | ||||||
| FRASER, Ian Robert | Director | 57 Popes Grove Strawberry Hill TW1 4JZ Twickenham Middlesex | British | 28474370001 | ||||||
| GLENNISTER, Keith | Director | 67 Bennetts Way Shirley CR0 8AF Croydon Surrey | England | British | 39319750001 | |||||
| GORMAN, John Murray | Director | 61 Yew Tree Road Southborough TN4 0BG Tunbridge Wells Kent | British | 48008590001 | ||||||
| HALDER, Graeme Robert | Director | 74 High Street Hardingstone NN4 6DA Northampton | Hong Kong, China | British | 154739000001 | |||||
| JEMSON, Richard Parker | Director | 168 Boldmere Road B73 5UD Sutton Coldfield West Midlands | British | 66752000001 | ||||||
| JONES, Peter Raymond, Dr | Director | 3 Redbourne Drive CW2 5GH Weston Cheshire | England | British | 180049010001 | |||||
| KING, John David | Director | 150 Hampton Road West TW13 6BE Feltham Surety House Middlesex United Kingdom | United Kingdom | British | 41669650001 | |||||
| KINGHAM, Brian Anthony | Director | 31 Carlyle Square SW3 6HA London | England | British | 34220130001 | |||||
| MASTERS, Raymond James | Director | Westbury House Westbury BA5 1HA Wells Somerset | United Kingdom | British | 27253600002 | |||||
| MASTERS, Raymond James | Director | Westbury House Westbury BA5 1HA Wells Somerset | United Kingdom | British | 27253600002 | |||||
| MORTIMER, William Alec | Director | 72a London Road BR1 3QZ Bromley Kent | British | 83291270001 | ||||||
| MURRAY, David Eugene | Director | 150 Hampton Road West TW13 6BE Feltham Surety House Middlesex England | British | 59571280004 | ||||||
| NEALON, Barry Montague | Director | 150 Hampton Road West TW13 6BE Feltham Surety House Middlesex England | England | British | 46163020001 | |||||
| NICHOLLS, Julian Frederick | Director | The Thatched Cottage Smiths End Lane Barley SG8 8LH Royston Hertfordshire | England | British | 95086050001 | |||||
| PAICE, Peter John | Director | Flat 4a 59 Harrington Gardens SW7 4JZ London | United Kingdom | British | 122398300001 |
Who are the persons with significant control of NORLAND INTEGRATED SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cbre Managed Services Limited | Apr 06, 2016 | Southwark Street SE1 1RU London 57 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does NORLAND INTEGRATED SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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