NODOR INTERNATIONAL LIMITED
BRIDGEND NODOR HOLDINGS LIMITED

Hellopages » Bridgend » Bridgend » CF31 3PT

Company number 02886136
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address 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 ninety-three events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 62,597 . The most likely internet sites of NODOR INTERNATIONAL LIMITED are www.nodorinternational.co.uk, and www.nodor-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine 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 International Limited is a Private Limited Company. The company registration number is 02886136. Nodor International Limited has been working since 11 January 1994. The present status of the company is Active. The registered address of Nodor International Limited is South Road Bridgend Industrial Estate Bridgend Mid Glamorgan Cf31 3pt. . JAMES, Christine 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. EDWARDS, Gwilym John 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. Nominee Secretary FILBUK (SECRETARIES) 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. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director LLEWELLYN, Kelvin has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
JAMES, Christine
Appointed Date: 26 November 2001

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

Director
EDWARDS, Gwilym John
Appointed Date: 01 January 2002
68 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: 26 November 2001
Appointed Date: 01 January 1999

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 27 June 1994
Appointed Date: 11 January 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

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 27 June 1994
Appointed Date: 11 January 1994

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

Persons With Significant Control

Mrs Gillian Betty Margaret Bluck
Notified on: 11 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NODOR INTERNATIONAL LIMITED Events

23 Jan 2017
Confirmation statement made on 11 January 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 62,597

03 Sep 2015
Full accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 62,597

...
... and 83 more events
13 Jul 1994
New director appointed

13 Jul 1994
Registered office changed on 13/07/94 from: fitzalan house fitzalan road cardiff CF2 1XZ

13 Jul 1994
Accounting reference date notified as 30/06

30 Jun 1994
Company name changed filbuk 354 LIMITED\certificate issued on 01/07/94

11 Jan 1994
Incorporation