BSI NORDALE LTD.
WITHAM CONDAM LIMITED

Hellopages » Essex » Braintree » CM8 3UY

Company number 03033300
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address UNIT F2 BRIARSFORD INDUSTRIAL ESTATE, PERRY ROAD, WITHAM, ESSEX, CM8 3UY
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Termination of appointment of Sandra Murphy as a director on 22 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BSI NORDALE LTD. are www.bsinordale.co.uk, and www.bsi-nordale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Bsi Nordale Ltd is a Private Limited Company. The company registration number is 03033300. Bsi Nordale Ltd has been working since 09 March 1995. The present status of the company is Active. The registered address of Bsi Nordale Ltd is Unit F2 Briarsford Industrial Estate Perry Road Witham Essex Cm8 3uy. The company`s financial liabilities are £208.75k. It is £23.22k against last year. The cash in hand is £128.61k. It is £18.14k against last year. And the total assets are £255.09k, which is £29.36k against last year. ZLAOUI, Aseai is a Secretary of the company. CLARK, David is a Director of the company. MURPHY, Christopher Mark is a Director of the company. ZLAOUI, Aseai is a Director of the company. Secretary MORIARTY, Carol Diane has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALLEN, John Taci has been resigned. Director MURPHY, Sandra has been resigned. The company operates in "Installation of industrial machinery and equipment".


bsi nordale Key Finiance

LIABILITIES £208.75k
+12%
CASH £128.61k
+16%
TOTAL ASSETS £255.09k
+13%
All Financial Figures

Current Directors

Secretary
ZLAOUI, Aseai
Appointed Date: 26 June 2003

Director
CLARK, David
Appointed Date: 26 June 2003
64 years old

Director
MURPHY, Christopher Mark
Appointed Date: 26 June 2003
65 years old

Director
ZLAOUI, Aseai
Appointed Date: 26 June 2003
50 years old

Resigned Directors

Secretary
MORIARTY, Carol Diane
Resigned: 26 June 2003
Appointed Date: 09 March 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 March 1995
Appointed Date: 09 March 1995

Director
ALLEN, John Taci
Resigned: 30 September 2010
Appointed Date: 09 March 1995
77 years old

Director
MURPHY, Sandra
Resigned: 22 February 2017
Appointed Date: 26 September 2016
61 years old

Persons With Significant Control

Miss Aseai Zlaoui
Notified on: 17 May 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Mark Murphy
Notified on: 17 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BSI NORDALE LTD. Events

21 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Feb 2017
Termination of appointment of Sandra Murphy as a director on 22 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Appointment of Mrs Sandra Murphy as a director on 26 September 2016
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

...
... and 59 more events
07 Apr 1996
New secretary appointed
07 Apr 1996
Return made up to 09/03/96; full list of members
08 Nov 1995
Accounting reference date notified as 31/03

18 Apr 1995
Secretary resigned
09 Mar 1995
Incorporation