NLDSN LIMITED
BIRMINGHAM LLC LIMITED

Hellopages » West Midlands » Birmingham » B4 6GA
Company number 04379849
Status Liquidation
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address TWO SNOWHILL, TWO SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Bear House Concorde Way Fareham Hampshire PO15 5RL to Two Snowhill Two Snowhill Birmingham B4 6GA on 20 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-30 . The most likely internet sites of NLDSN LIMITED are www.nldsn.co.uk, and www.nldsn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nldsn Limited is a Private Limited Company. The company registration number is 04379849. Nldsn Limited has been working since 22 February 2002. The present status of the company is Liquidation. The registered address of Nldsn Limited is Two Snowhill Two Snowhill Birmingham B4 6ga. . WAKTARE, Nils Bjorn Oskar is a Secretary of the company. WAKTARE, Johan Esbjorn Patrick, Dr is a Director of the company. WAKTARE, Karl Styrbjorn is a Director of the company. WAKTARE, Nils Bjorn Oskar is a Director of the company. WILLIAMS, Andrew is a Director of the company. WILLIAMS, Anna Eva Viktoria is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENIS, Nevoret has been resigned. Director JOFFARD, Philippe has been resigned. Director RIGOULET, Jean-Paul Gerard has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
WAKTARE, Nils Bjorn Oskar
Appointed Date: 22 February 2002

Director
WAKTARE, Johan Esbjorn Patrick, Dr
Appointed Date: 12 December 2012
60 years old

Director
WAKTARE, Karl Styrbjorn
Appointed Date: 22 February 2002
58 years old

Director
WAKTARE, Nils Bjorn Oskar
Appointed Date: 22 February 2002
55 years old

Director
WILLIAMS, Andrew
Appointed Date: 01 October 2009
56 years old

Director
WILLIAMS, Anna Eva Viktoria
Appointed Date: 12 December 2012
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Director
DENIS, Nevoret
Resigned: 31 January 2009
Appointed Date: 31 July 2005
71 years old

Director
JOFFARD, Philippe
Resigned: 14 September 2009
Appointed Date: 22 February 2002
70 years old

Director
RIGOULET, Jean-Paul Gerard
Resigned: 31 July 2005
Appointed Date: 22 February 2002
79 years old

NLDSN LIMITED Events

20 Feb 2017
Registered office address changed from Bear House Concorde Way Fareham Hampshire PO15 5RL to Two Snowhill Two Snowhill Birmingham B4 6GA on 20 February 2017
15 Feb 2017
Appointment of a voluntary liquidator
15 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-30

15 Feb 2017
Declaration of solvency
19 Dec 2016
Company name changed llc LIMITED\certificate issued on 19/12/16
  • RES15 ‐ Change company name resolution on 2016-12-07

...
... and 49 more events
21 May 2003
Registered office changed on 21/05/03 from: 11 the avenue southampton hampshire SO17 1XF
21 May 2003
Accounting reference date shortened from 28/02/03 to 30/09/02
28 Mar 2002
New director appointed
22 Feb 2002
Secretary resigned
22 Feb 2002
Incorporation

NLDSN LIMITED Charges

18 March 2013
Legal charge
Delivered: 3 April 2013
Status: Satisfied on 2 August 2016
Persons entitled: National Westminster Bank PLC
Description: Property k/a bear house and unit 1 concorde way segensworth…
18 March 2013
Debenture
Delivered: 21 March 2013
Status: Satisfied on 2 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 15 March 2012
Status: Satisfied on 29 July 2016
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 5 May 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…