NODOR COMPANY,LIMITED(THE)
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3PT

Company number 00337878
Status Active
Incorporation Date 14 March 1938
Company Type Private Limited Company
Address NODOR HOUSE, SOUTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 3PT
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 46,203 . The most likely internet sites of NODOR COMPANY,LIMITED(THE) are www.nodor.co.uk, and www.nodor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and seven 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.Nodor Company Limited The is a Private Limited Company. The company registration number is 00337878. Nodor Company Limited The has been working since 14 March 1938. The present status of the company is Active. The registered address of Nodor Company Limited The is Nodor House 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, 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. Director BLUCK, David Frederick George has been resigned. Director BLUCK, Gillian Betty Margaret has been resigned. Director BLUCK, John Edward George has been resigned. Director EKMAN, Wayne Dilwyn has been resigned. Director HOLE, David John has been resigned. Director LLEWELLYN, Kelvin has been resigned. The company operates in "Manufacture of sports goods".


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, 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

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

Director
BLUCK, David Frederick George
Resigned: 30 March 2008
68 years old

Director
BLUCK, Gillian Betty Margaret
Resigned: 30 June 1996
79 years old

Director
BLUCK, John Edward George
Resigned: 17 February 2005
80 years old

Director
EKMAN, Wayne Dilwyn
Resigned: 30 September 1998
81 years old

Director
HOLE, David John
Resigned: 06 October 1992
73 years old

Director
LLEWELLYN, Kelvin
Resigned: 31 December 1998
86 years old

Persons With Significant Control

Nodor International Limted
Notified on: 31 December 2016
Nature of control: Ownership of voting rights - 75% or more

NODOR COMPANY,LIMITED(THE) Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Mar 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 46,203

30 May 2015
Accounts for a dormant company made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 46,203

...
... and 90 more events
11 Apr 1987
New director appointed

11 Apr 1987
New director appointed

14 Aug 1986
Return made up to 31/12/85; full list of members
25 Jul 1986
Group of companies' accounts made up to 30 June 1985
14 Mar 1938
Incorporation

NODOR COMPANY,LIMITED(THE) Charges

16 April 1987
Legal mortgage
Delivered: 6 May 1987
Status: Satisfied on 10 December 1992
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a building B24A south rd bridgend industrial…
2 August 1983
Debenture
Delivered: 8 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…