NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED - KETTERING


Overview

NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from KETTERING and has the status: Dissolved - no longer trading.
NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED was incorporated 22 years ago on 11/09/2001 and has the registered number: 04285198. The accounts status is TOTAL EXEMPTION FULL.

NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED - KETTERING

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2016

Registered Office

THE GOTCH SUITE CHESHAM HOUSE
KETTERING
NORTHAMPTONSHIRE
NN16 8BH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOUGLAS SIMON ILES Mar 1964 English Secretary 2003-07-18 CURRENT
MR DAVID REYNOLDS May 1941 British Director 2008-01-22 CURRENT
MR DAVID ERIC LAING Mar 1945 British Director 2009-05-22 UNTIL 2012-09-25 RESIGNED
MR JOHN MICHAEL LEWIS Aug 1965 British Director 2006-05-08 UNTIL 2007-01-29 RESIGNED
MR GLENN WILLIAM HARRIS Oct 1969 British Director 2005-06-10 UNTIL 2011-03-31 RESIGNED
MR LESLIE ALAN MANNING Nov 1946 British Director 2009-05-22 UNTIL 2011-11-08 RESIGNED
ASHLEY PETER POVER Dec 1959 British Director 2002-11-22 UNTIL 2006-06-21 RESIGNED
MRS JANET LESLEY SMITH Oct 1965 British Director 2015-09-26 UNTIL 2017-03-31 RESIGNED
MRS ALISON SIMPSON Feb 1959 British Director 2005-02-11 UNTIL 2005-06-10 RESIGNED
MR DARREN JOHN SHARPE Feb 1967 British Director 2005-05-20 UNTIL 2005-08-11 RESIGNED
MR GRANT FRANCIS RABEY Aug 1945 British Director 2001-09-11 UNTIL 2002-04-26 RESIGNED
MR DAVID JAMES SCOTT Oct 1944 British Director 2009-05-22 UNTIL 2017-03-31 RESIGNED
RICHARD NEVILLE LAY Oct 1938 British Director 2003-02-28 UNTIL 2007-12-07 RESIGNED
MARK HOWSON Jul 1960 British Director 2001-09-21 UNTIL 2004-01-09 RESIGNED
MR RICHARD LEWIS Jul 1942 British Director 2014-06-27 UNTIL 2017-03-31 RESIGNED
JOHN ALEXANDER HILL Jul 1945 British Director 2001-09-21 UNTIL 2003-11-20 RESIGNED
EILEEN HIGGINS Jul 1932 British Director 2006-05-08 UNTIL 2007-06-21 RESIGNED
ROBERT PATRICK HEARNE May 1956 British Director 2002-01-25 UNTIL 2003-05-19 RESIGNED
MR PHILIP IAN HOPE Apr 1955 British Director 2001-09-24 UNTIL 2003-06-23 RESIGNED
WILLIAM KIRK Nov 1960 British Director 2001-09-21 UNTIL 2003-05-29 RESIGNED
DAVID ANDREW HUGHES Aug 1964 British Director 2007-12-07 UNTIL 2008-10-23 RESIGNED
LYNN ESTELLE JOHNSTON Apr 1954 British Director 2001-09-21 UNTIL 2006-05-08 RESIGNED
MR IAN JELLEY Feb 1947 British Director 2013-03-15 UNTIL 2015-07-07 RESIGNED
MR RONALD FORSYTH JAMIESON Aug 1953 British Director 2001-09-21 UNTIL 2001-10-19 RESIGNED
JOHN ALEXANDER HILL Jul 1945 British Secretary 2001-09-11 UNTIL 2003-07-18 RESIGNED
RICHARD JOHN HARRINGTON Jan 1966 British Director 2007-01-29 UNTIL 2007-09-30 RESIGNED
MR CHARLES JULIAN AMIES Apr 1964 British Director 2010-12-04 UNTIL 2011-03-31 RESIGNED
MR STEWART JOHN RODNEY DAVIES May 1960 British Director 2001-09-21 UNTIL 2002-02-14 RESIGNED
NEIL CHATTERTON May 1952 British Director 2002-03-22 UNTIL 2004-08-17 RESIGNED
MR ALFRED WILLIAM BULLER Aug 1957 British Director 2001-09-21 UNTIL 2004-09-24 RESIGNED
COUNCILLOR TERRY FREER Apr 1933 British Director 2006-05-08 UNTIL 2007-06-21 RESIGNED
KLAUS GOELDENBOT Mar 1965 German Director 2006-05-08 UNTIL 2010-01-22 RESIGNED
MR PETER DAVID HALL May 1948 British Director 2006-07-24 UNTIL 2009-05-22 RESIGNED
MR JAMES CHARLES HAKEWILL Mar 1954 British Director 2009-05-13 UNTIL 2011-05-18 RESIGNED
DAVID ALLEN GRACE Sep 1949 British Director 2001-09-21 UNTIL 2002-11-22 RESIGNED
PETER JOHN GOULD Feb 1953 British Director 2001-09-21 UNTIL 2006-05-08 RESIGNED
MARTIN PAUL BRIGGS Apr 1948 British Director 2003-09-12 UNTIL 2005-02-11 RESIGNED
MR KEVIN WAINE BRENNAN Sep 1962 British Director 2009-05-22 UNTIL 2011-03-31 RESIGNED
PATRICIA LORRAINE FAWCETT Apr 1944 British Director 2004-12-10 UNTIL 2011-05-10 RESIGNED
ALYSON ALLFREE Nov 1962 British Director 2006-05-08 UNTIL 2017-03-31 RESIGNED
MRS MARGARET MARY ALLEN Mar 1959 British Director 2008-12-05 UNTIL 2010-12-03 RESIGNED
JOHN LEONARD HAWTHORNE BAILEY Mar 1942 British Director 2007-06-21 UNTIL 2011-03-31 RESIGNED
MR NICHOLAS BARTON Aug 1966 British Director 2003-11-20 UNTIL 2005-05-20 RESIGNED
DAVID BRADY Aug 1946 British Director 2006-05-08 UNTIL 2014-02-24 RESIGNED
BARONESS ANGELA THEODORA BILLINGHAM Jul 1939 British Director 2001-09-21 UNTIL 2006-05-08 RESIGNED
TREVOR FRANK BEATTIE Feb 1957 British Director 2001-10-19 UNTIL 2005-02-11 RESIGNED
TREVOR BEATTIE Feb 1957 British Director 2005-02-11 UNTIL 2006-05-08 RESIGNED
MR JAMES NORMAN RONALD HARKER Apr 1944 British Director 2006-05-08 UNTIL 2011-03-31 RESIGNED
ROBERT JOHN LANE Jul 1949 British Director 2002-10-04 UNTIL 2006-05-08 RESIGNED
ELOISE LUCILLE Jul 1968 British Director 2006-05-08 UNTIL 2014-06-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Reynolds Dl 2016-04-07 5/1941 Kettering   Northamptonshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEMEX UK CEMENT LIMITED COVENTRY ENGLAND Active FULL 23510 - Manufacture of cement
THE RUGBY GROUP BENEVOLENT FUND LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CEMEX UK OPERATIONS LIMITED COVENTRY ENGLAND Active FULL 08120 - Operation of gravel and sand pits; mining of clays and kaolin
CEMEX SEAMENT LIMITED COVENTRY ENGLAND Active FULL 99999 - Dormant Company
15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD WORTHING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ARDOCHY LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CORUS COLD DRAWN TUBES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
BRE TRUST WATFORD ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
ROYAL MAIL ENTERPRISES LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
RM PROPERTY AND FACILITIES SOLUTIONS LIMITED STOCKPORT Active FULL 71129 - Other engineering activities
ARUNDEL HOUSE DEVELOPMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GROUNDWORK NORTHAMPTONSHIRE KETTERING Active FULL 96090 - Other service activities n.e.c.
NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP NORTHAMPTON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
ROMEC ENTERPRISES LIMITED STOCKPORT Dissolved... FULL 71129 - Other engineering activities
CORUS HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
M.D.P. (ENGINEERING) LIMITED EDINBURGH Dissolved... FULL 43210 - Electrical installation
RAVENSCRAIG LIMITED EDINBURGH UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
DECOM MISSION WESTHILL SCOTLAND Active SMALL 94110 - Activities of business and employers membership organizations
CORBY (NORTHANTS) AND DISTRICT WATER COMPANY CORBY Dissolved... FULL 36000 - Water collection, treatment and supply

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KLM TAXIS LIMITED KETTERING UNITED KINGDOM Active TOTAL EXEMPTION FULL 49320 - Taxi operation
24/7 STAFFING SUPPORT LTD KETTERING ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities