Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORLAND INTEGRATED SERVICES LIMITED
Company Information for

NORLAND INTEGRATED SERVICES LIMITED

SOUTHWARK STREET, LONDON, SE1,
Company Registration Number
01878843
Private Limited Company
Dissolved

Dissolved 2016-11-22

Company Overview

About Norland Integrated Services Ltd
NORLAND INTEGRATED SERVICES LIMITED was founded on 1985-01-18 and had its registered office in Southwark Street. The company was dissolved on the 2016-11-22 and is no longer trading or active.

Key Data
Company Name
NORLAND INTEGRATED SERVICES LIMITED
 
Legal Registered Office
SOUTHWARK STREET
LONDON
 
Previous Names
RELIANCE FACILITIES MANAGEMENT LIMITED10/10/2013
RELIANCE INTEGRATED SERVICES LIMITED03/03/2008
RELIANCE SECURITY SHREDDING LIMITED23/09/1999
Filing Information
Company Number 01878843
Date formed 1985-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-22
Type of accounts DORMANT
Last Datalog update: 2017-01-28 17:49:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORLAND INTEGRATED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAPHNE VALERIE CASH
Company Secretary 2012-04-05
DUNCAN JAMES GREEN
Director 2012-04-05
RACHEL ANNE LEE
Director 2012-04-05
PAUL JAMES SAVILLE-KING
Director 2012-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL SIMON
Company Secretary 2002-01-21 2012-04-05
PAUL CRILLY
Director 2008-11-04 2012-04-02
JOHN DAVID KING
Director 2011-05-23 2012-04-02
BARRY MONTAGUE NEALON
Director 2003-09-01 2011-09-01
DAVID EWEN
Director 2009-09-01 2011-01-27
DAVID EUGENE MURRAY
Director 2004-06-07 2010-06-11
STEPHEN JOHN DAVIES
Director 2004-01-01 2009-12-18
JULIAN FREDERICK NICHOLLS
Director 2005-10-01 2009-09-22
RAYMOND JAMES MASTERS
Director 2008-06-27 2009-04-30
RAYMOND JAMES MASTERS
Director 2002-10-07 2008-04-30
RAYMOND JAMES MASTERS
Company Secretary 2007-10-29 2007-11-05
PETER ROY STEVEN FISHER
Director 2006-09-01 2007-05-31
RICHARD PARKER JEMSON
Director 2004-04-01 2006-09-30
LOUISA MARY FIFIELD
Director 2005-03-21 2005-10-14
PETER RAYMOND JONES
Director 2002-05-27 2004-04-01
MALCOLM MCDONALD DIAMOND
Director 2003-01-01 2003-07-31
PETER HOWARD COOPER
Director 2002-05-27 2003-06-13
CHRISTOPHER JOHN ADCOCK
Director 2002-05-27 2003-02-28
KEITH GLENNISTER
Director 2002-05-27 2003-02-28
PAUL THOMAS CLARKE
Director 2000-09-04 2002-09-27
PETER JOHN FORD
Director 2000-06-08 2002-06-28
NEIL PETER DONALDSON FRENCH
Company Secretary 2001-11-19 2002-01-21
IAIN GRAHAM ROSS MACDONALD
Company Secretary 1999-12-17 2001-11-16
DAVID BERNARD DEES
Director 1999-09-23 2000-04-30
JOSE CAETANO ELIAS PINTO
Company Secretary 1992-07-27 1999-12-17
GRAEME ROBERT HALDER
Director 1999-04-29 1999-09-23
IAN ROBERT FRASER
Director 1995-05-01 1998-10-01
JOHN MURRAY GORMAN
Director 1996-05-03 1997-11-28
BRIAN ANTHONY CHARLES KINGHAM
Director 1992-07-27 1996-05-03
WILLIAM ALEC MORTIMER
Director 1992-07-27 1993-12-01
PETER JOHN PAICE
Director 1992-07-27 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JAMES GREEN CBRE LIMITED Director 2015-11-25 CURRENT 1998-03-27 Active
DUNCAN JAMES GREEN CB/TCC GLOBAL HOLDINGS LIMITED Director 2015-11-17 CURRENT 2006-10-19 Active - Proposal to Strike off
DUNCAN JAMES GREEN CBRE HOLDINGS LIMITED Director 2015-11-17 CURRENT 2013-03-14 Active
DUNCAN JAMES GREEN CBRE EUROPEAN TREASURY LIMITED Director 2015-11-05 CURRENT 1986-11-21 Active
DUNCAN JAMES GREEN CBRE UK ACQUISITION COMPANY LIMITED Director 2015-11-05 CURRENT 2013-10-25 Active - Proposal to Strike off
DUNCAN JAMES GREEN CBRE ACQUISITION COMPANY 3 LIMITED Director 2015-11-05 CURRENT 2015-08-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN ACQUISITION COMPANY FINANCE LIMITED Director 2015-11-05 CURRENT 2015-08-14 Active
DUNCAN JAMES GREEN CBRE ACQUISITION COMPANY 2 LIMITED Director 2015-11-05 CURRENT 2015-08-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND HOLDINGS LTD Director 2015-06-01 CURRENT 2005-02-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND ENABLEMENT LIMITED Director 2008-02-21 CURRENT 2008-01-24 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND FACILITIES MANAGEMENT LIMITED Director 2002-01-21 CURRENT 1999-06-16 Dissolved 2016-03-29
DUNCAN JAMES GREEN NORLAND ENVIRONMENTAL SERVICES LIMITED Director 2001-12-01 CURRENT 2000-02-07 Dissolved 2016-03-29
DUNCAN JAMES GREEN CBRE MANAGED SERVICES LIMITED Director 2001-09-26 CURRENT 1984-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-28DS01APPLICATION FOR STRIKING-OFF
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-28AR0127/07/15 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-08-04AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0127/07/14 FULL LIST
2013-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-10RES15CHANGE OF NAME 09/10/2013
2013-10-10CERTNMCOMPANY NAME CHANGED RELIANCE FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/10/13
2013-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-09CAP-SSSOLVENCY STATEMENT DATED 01/08/13
2013-08-09SH1909/08/13 STATEMENT OF CAPITAL GBP 1
2013-08-09SH20STATEMENT BY DIRECTORS
2013-08-09RES06REDUCE ISSUED CAPITAL 01/08/2013
2013-07-30AR0127/07/13 FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-06-12AUDAUDITOR'S RESIGNATION
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SAVILLE-KING / 16/05/2013
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTS
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES GREEN / 07/01/2013
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-06AR0127/07/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED RACHEL ANNE LEE
2012-04-19AP01DIRECTOR APPOINTED PAUL JAMES SAVILLE-KING
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 130-132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA UNITED KINGDOM
2012-04-16AP03SECRETARY APPOINTED DAPHNE VALERIE CASH
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY JEREMY SIMON
2012-04-16AP01DIRECTOR APPOINTED DUNCAN JAMES GREEN
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRILLY
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2012-04-13RES13TRANSFER OF SHARES & COMPANY BOOKS 03/04/2012
2012-03-27AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2012-03-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM BOUNDARY HOUSE CRICKETFIELD ROAD UXBRIDGE MIDDLESEX UB8 1QG
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 15/02/2012
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PATRICK MATHEW THOMPSON
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHERD
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NEALON
2011-07-27AR0127/07/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED JOHN DAVID KING
2011-03-29AP01DIRECTOR APPOINTED NIGEL JOHN ROBERTS
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EWEN
2010-09-08AP01DIRECTOR APPOINTED COLIN PATRICK MATHEW THOMPSON
2010-07-28AR0127/07/10 FULL LIST
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2010-06-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-10RES01ADOPT ARTICLES 07/06/2010
2010-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHEPHERD / 08/06/2010
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DAVIES
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRILLY / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EWEN / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EUGENE MURRAY / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MONTAGUE NEALON / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHEPHERD / 01/10/2009
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR JULIAN NICHOLLS
2009-09-24AAFULL ACCOUNTS MADE UP TO 24/04/09
2009-09-08288aDIRECTOR APPOINTED DAVID EWEN
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR COLIN PORTON
2009-07-30363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY / 16/07/2009
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NORLAND INTEGRATED SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORLAND INTEGRATED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE ACCESSION DEED 2007-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of NORLAND INTEGRATED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORLAND INTEGRATED SERVICES LIMITED
Trademarks
We have not found any records of NORLAND INTEGRATED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORLAND INTEGRATED SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2010-09-14 GBP £685
Harlow Council 2010-08-14 GBP £4,097
Harlow Council 2010-08-14 GBP £3,721
Harlow Council 2010-08-14 GBP £844
Harlow Council 2010-08-14 GBP £619
Harlow Council 2010-08-14 GBP £4,097
Harlow Council 2010-05-14 GBP £3,725
Harlow Council 2010-05-14 GBP £3,725
Harlow Council 2010-05-14 GBP £3,725
Harlow Council 2010-05-14 GBP £1,889
Harlow Council 2010-05-14 GBP £1,446
Harlow Council 2010-05-14 GBP £1,446
Harlow Council 2010-05-14 GBP £695
Harlow Council 2010-05-14 GBP £540
Harlow Council 2010-05-14 GBP £525

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORLAND INTEGRATED SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORLAND INTEGRATED SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORLAND INTEGRATED SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1