BRACKLA-NODOR SALES LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3PT

Company number 02936603
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address SOUTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 3PT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 9,600 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 9,600 . The most likely internet sites of BRACKLA-NODOR SALES LIMITED are www.bracklanodorsales.co.uk, and www.brackla-nodor-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Wildmill Rail Station is 2.1 miles; to Sarn Rail Station is 3.3 miles; to Pyle Rail Station is 6.7 miles; to Garth (Bridgend) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brackla Nodor Sales Limited is a Private Limited Company. The company registration number is 02936603. Brackla Nodor Sales Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of Brackla Nodor Sales Limited is South Road Bridgend Industrial Estate Bridgend Mid Glamorgan Cf31 3pt. . BLUCK, Vincent Charles is a Secretary of the company. BLUCK, Alexander George is a Director of the company. BLUCK, Gillian Betty Margaret is a Director of the company. BLUCK, Vincent Charles is a Director of the company. Secretary BISS, Alan Raymond has been resigned. Secretary BLUCK, Gillian Betty Margaret has been resigned. Secretary BLUCK, John Edward George has been resigned. Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BLUCK, David Frederick George has been resigned. Director BLUCK, John Edward George has been resigned. Director EKMAN, Wayne Dilwyn has been resigned. Director FILBUK NOMINEES LIMITED has been resigned. Director LLEWELLYN, Kelvin has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BLUCK, Vincent Charles
Appointed Date: 01 March 2005

Director
BLUCK, Alexander George
Appointed Date: 01 April 1999
50 years old

Director
BLUCK, Gillian Betty Margaret
Appointed Date: 27 June 1994
79 years old

Director
BLUCK, Vincent Charles
Appointed Date: 01 April 1999
54 years old

Resigned Directors

Secretary
BISS, Alan Raymond
Resigned: 31 December 1998
Appointed Date: 01 July 1996

Secretary
BLUCK, Gillian Betty Margaret
Resigned: 30 June 1996
Appointed Date: 27 June 1994

Secretary
BLUCK, John Edward George
Resigned: 17 February 2005
Appointed Date: 01 January 1999

Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 27 June 1994
Appointed Date: 13 June 1994

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 June 1994
Appointed Date: 08 June 1994

Director
BLUCK, David Frederick George
Resigned: 31 March 2008
Appointed Date: 27 June 1994
68 years old

Director
BLUCK, John Edward George
Resigned: 17 February 2005
Appointed Date: 27 June 1994
80 years old

Director
EKMAN, Wayne Dilwyn
Resigned: 30 September 1998
Appointed Date: 27 June 1994
81 years old

Director
FILBUK NOMINEES LIMITED
Resigned: 27 June 1994
Appointed Date: 13 June 1994

Director
LLEWELLYN, Kelvin
Resigned: 31 December 1998
Appointed Date: 27 June 1994
86 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 June 1994
Appointed Date: 08 June 1994

BRACKLA-NODOR SALES LIMITED Events

13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 9,600

01 Mar 2016
Accounts for a dormant company made up to 31 December 2015
26 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 9,600

30 May 2015
Accounts for a dormant company made up to 31 December 2014
29 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 71 more events
24 Jun 1994
Company name changed offermore LIMITED\certificate issued on 24/06/94
21 Jun 1994
Registered office changed on 21/06/94 from: 21-27 city road cardiff CF2 3BJ

21 Jun 1994
Director resigned;new director appointed

21 Jun 1994
Secretary resigned;new secretary appointed

08 Jun 1994
Incorporation