NORVARAGE (UK) LIMITED

Hellopages » Greater London » Barnet » N12 8BG

Company number 03055058
Status Active
Incorporation Date 10 May 1995
Company Type Private Limited Company
Address 8 WOODSIDE AVENUE, LONDON, N12 8BG
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c., 46190 - Agents involved in the sale of a variety of goods, 70229 - Management consultancy activities other than financial management, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NORVARAGE (UK) LIMITED are www.norvarageuk.co.uk, and www.norvarage-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Norvarage Uk Limited is a Private Limited Company. The company registration number is 03055058. Norvarage Uk Limited has been working since 10 May 1995. The present status of the company is Active. The registered address of Norvarage Uk Limited is 8 Woodside Avenue London N12 8bg. . BALCHANDANI, Jaya is a Secretary of the company. VASWANI, Nikhil is a Director of the company. VASWANI, Nirmal is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
BALCHANDANI, Jaya
Appointed Date: 24 May 1995

Director
VASWANI, Nikhil
Appointed Date: 01 September 2008
48 years old

Director
VASWANI, Nirmal
Appointed Date: 24 May 1995
88 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 May 1995
Appointed Date: 10 May 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 May 1995
Appointed Date: 10 May 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 May 1995
Appointed Date: 10 May 1995

NORVARAGE (UK) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

08 Mar 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 44 more events
19 Jun 1995
Director resigned;new director appointed
19 Jun 1995
Secretary resigned;new secretary appointed;director resigned
19 Jun 1995
Registered office changed on 19/06/95 from: 33 crwys road cardiff CF2 4YF
02 Jun 1995
Company name changed ardane LIMITED\certificate issued on 05/06/95
10 May 1995
Incorporation

NORVARAGE (UK) LIMITED Charges

8 April 1998
Mortgage debenture
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…