NCH MARKETING SERVICES LIMITED - CORBY
Company Profile | Company Filings |
Overview
NCH MARKETING SERVICES LIMITED is a Private Limited Company from CORBY ENGLAND and has the status: Active.
NCH MARKETING SERVICES LIMITED was incorporated 27 years ago on 07/10/1996 and has the registered number: 03262245. The accounts status is SMALL and accounts are next due on 30/09/2024.
NCH MARKETING SERVICES LIMITED was incorporated 27 years ago on 07/10/1996 and has the registered number: 03262245. The accounts status is SMALL and accounts are next due on 30/09/2024.
NCH MARKETING SERVICES LIMITED - CORBY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WELDON HOUSE CORBY GATE BUSINESS PARK
CORBY
NORTHAMPTONSHIRE
NN17 5JG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VALASSIS LTD. (until 12/12/2008)
VALASSIS LTD. (until 12/12/2008)
NCH MARKETING SERVICES LTD (until 10/02/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BAKER ONE INVESTMENTS SRL | Corporate Director | 2021-07-21 | CURRENT | ||
CASSINI SRL | Corporate Director | 2021-07-21 | CURRENT | ||
MRS ELLA CHURCHMAN | Secretary | 2023-01-23 | CURRENT | ||
PETER GLEASON | Oct 1968 | British | Director | 2023-01-23 | CURRENT |
CHARLES-HENRI ROSSIGNOL | Jul 1970 | French | Director | 2021-07-21 | CURRENT |
PONSARDIN INDUSTRIES | Corporate Director | 2021-07-21 | CURRENT | ||
MR TIMOTHY COLLINS | Aug 1974 | British | Director | 2023-10-31 | CURRENT |
JAMES TIMMERMAN MURPHY | Dec 1959 | American | Director | 1996-10-29 UNTIL 1997-01-28 | RESIGNED |
BRIAN JOULES HUSSELBEE | Mar 1952 | British | Director | 1996-11-13 UNTIL 2016-03-31 | RESIGNED |
JAMES ROSE | Mar 1961 | American | Director | 1996-10-17 UNTIL 1996-10-29 | RESIGNED |
PETER ALAN ROSS | May 1964 | British | Director | 2001-09-10 UNTIL 2003-10-31 | RESIGNED |
PATRICK RYAN | Jul 1945 | British | Director | 1999-12-01 UNTIL 2006-01-31 | RESIGNED |
MR PAUL TAYLOR | Mar 1968 | French | Director | 2022-02-06 UNTIL 2023-01-23 | RESIGNED |
MR CALI YUAN TRAN | Jul 1975 | American | Director | 2020-09-01 UNTIL 2020-12-01 | RESIGNED |
MR SCOTT JASON WALDRON | Oct 1961 | American | Director | 2016-05-22 UNTIL 2018-06-29 | RESIGNED |
MS MARIA ROSSELLI FIORE | Mar 1965 | British | Director | 2009-10-29 UNTIL 2015-11-10 | RESIGNED |
CHRISTOPHER JOHN OWEN SYER | British | Secretary | 1996-10-17 UNTIL 2009-04-08 | RESIGNED | |
RONALD ANTHONY ROBINSON | Dec 1965 | British | Secretary | 1996-10-07 UNTIL 1996-10-17 | RESIGNED |
MR NEIL OWEN MARKS | Dec 1973 | British | Director | 2016-05-25 UNTIL 2020-05-29 | RESIGNED |
CHARLES PAUL JONES | May 1950 | American | Director | 1997-01-28 UNTIL 1997-08-29 | RESIGNED |
ALISTAIR JOHN ANDERSON HILL | Dec 1953 | British | Director | 1996-11-13 UNTIL 1998-10-05 | RESIGNED |
MR JOHN ANTHONY FRY | Jan 1957 | British | Director | 1996-10-29 UNTIL 1997-01-28 | RESIGNED |
CLAIRE EDWARDS | Jul 1972 | British | Director | 2004-12-01 UNTIL 2006-02-10 | RESIGNED |
CLAIRE EDWARDS | Jul 1972 | British | Director | 2003-10-31 UNTIL 2003-10-31 | RESIGNED |
JENNIFER HELEN DONALD | Oct 1954 | New Zealand | Director | 1998-11-16 UNTIL 2000-01-17 | RESIGNED |
MR CHARLES EDWARD D'OYLY | Dec 1964 | British | Director | 2006-01-27 UNTIL 2021-10-17 | RESIGNED |
BRIAN COLLETT | Jan 1943 | British | Director | 1996-10-07 UNTIL 1996-10-17 | RESIGNED |
JOHN STUART CLARKSON | Apr 1947 | British | Director | 1998-01-27 UNTIL 2001-02-26 | RESIGNED |
MARK ALAN BRADSHAW | Feb 1964 | American | Director | 2006-04-07 UNTIL 2009-10-26 | RESIGNED |
THOMAS STUART YOUNG | Dec 1957 | Camadian | Director | 1996-10-17 UNTIL 1996-11-06 | RESIGNED |
IRWIN MITCHELL SECRETARIES LIMITED | Corporate Secretary | 2009-04-08 UNTIL 2011-06-15 | RESIGNED | ||
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2013-07-26 UNTIL 2016-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cassini Srl | 2022-12-31 | Uccle |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
|
Valassis Limited | 2017-06-01 - 2022-12-31 | Corby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-05-18 | 31-12-2022 | 3,668,541 Cash 2,059,234 equity |
ACCOUNTS - Final Accounts preparation | 2022-07-06 | 31-12-2021 | 3,936,872 Cash 1,937,299 equity |
Dormant Company Accounts - NCH MARKETING SERVICES LIMITED | 2021-07-28 | 31-12-2020 | £5 equity |
Dormant Company Accounts - NCH MARKETING SERVICES LIMITED | 2021-01-29 | 31-12-2019 | £5 equity |
Dormant Company Accounts - NCH MARKETING SERVICES LIMITED | 2019-09-28 | 31-12-2018 | £5 equity |
Dormant Company Accounts - NCH MARKETING SERVICES LIMITED | 2018-06-29 | 31-12-2017 | £5 equity |
Dormant Company Accounts - NCH MARKETING SERVICES LIMITED | 2017-09-06 | 31-12-2016 | £5 equity |
Dormant Company Accounts - NCH MARKETING SERVICES LIMITED | 2016-09-28 | 31-12-2015 | £5 equity |
Dormant Company Accounts - NCH MARKETING SERVICES LIMITED | 2015-09-26 | 31-12-2014 | £5 equity |
Dormant Company Accounts - NCH MARKETING SERVICES LIMITED | 2014-09-06 | 31-12-2013 | £5 equity |