NORDIC TRACTION UK HOLDING LIMITED
CARLISLE GUNNEBO INDUSTRIES UK HOLDINGS LIMITED FARM SUPPLIES LIMITED

Hellopages » Cumbria » Carlisle » CA1 1HP

Company number 03281240
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address NICOLA ZAMBONINI, DUMFRIES OFFICE, ARMSTRONG WATSON FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CA1 1HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 November 2016 with updates; Satisfaction of charge 032812400002 in full. The most likely internet sites of NORDIC TRACTION UK HOLDING LIMITED are www.nordictractionukholding.co.uk, and www.nordic-traction-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Nordic Traction Uk Holding Limited is a Private Limited Company. The company registration number is 03281240. Nordic Traction Uk Holding Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Nordic Traction Uk Holding Limited is Nicola Zambonini Dumfries Office Armstrong Watson Fairview House Victoria Place Carlisle Ca1 1hp. . MITCHELL, Kimberley Dawn is a Secretary of the company. JARVINEN, Tero Juhani is a Director of the company. KELLY, Stewart James is a Director of the company. Secretary CAREN, Fiona has been resigned. Secretary DIMMOCK, Peter David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AXELSSON, Lars Peter has been resigned. Director DIMMOCK, Peter David has been resigned. Director FRANZEN, Anders Christer has been resigned. Director GOUGH, Michael Neil has been resigned. Director HOGLUND, Jerker Bengt has been resigned. Director KNIGHT, Paul Laurence has been resigned. Director LENNER, Christer has been resigned. Director STIGWALL, Anders has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITCHELL, Kimberley Dawn
Appointed Date: 05 December 2014

Director
JARVINEN, Tero Juhani
Appointed Date: 26 November 2012
51 years old

Director
KELLY, Stewart James
Appointed Date: 29 October 2015
49 years old

Resigned Directors

Secretary
CAREN, Fiona
Resigned: 05 December 2014
Appointed Date: 27 May 2011

Secretary
DIMMOCK, Peter David
Resigned: 27 May 2011
Appointed Date: 20 November 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 November 1996
Appointed Date: 20 November 1996

Director
AXELSSON, Lars Peter
Resigned: 26 November 2012
Appointed Date: 07 March 2011
64 years old

Director
DIMMOCK, Peter David
Resigned: 27 May 2011
Appointed Date: 11 November 2008
60 years old

Director
FRANZEN, Anders Christer
Resigned: 09 January 2015
Appointed Date: 26 November 2012
53 years old

Director
GOUGH, Michael Neil
Resigned: 19 February 2010
Appointed Date: 15 April 2004
67 years old

Director
HOGLUND, Jerker Bengt
Resigned: 26 November 2012
Appointed Date: 06 March 2009
55 years old

Director
KNIGHT, Paul Laurence
Resigned: 22 January 2002
Appointed Date: 20 November 1996
80 years old

Director
LENNER, Christer
Resigned: 06 March 2009
Appointed Date: 16 October 2008
78 years old

Director
STIGWALL, Anders
Resigned: 15 April 2004
Appointed Date: 22 January 2002
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 November 1996
Appointed Date: 20 November 1996

Persons With Significant Control

Nordic Traction Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORDIC TRACTION UK HOLDING LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
02 Jan 2017
Confirmation statement made on 20 November 2016 with updates
20 Sep 2016
Satisfaction of charge 032812400002 in full
16 Feb 2016
Satisfaction of charge 032812400002 in part
16 Feb 2016
Satisfaction of charge 1 in full
...
... and 84 more events
10 Jan 1997
New secretary appointed
10 Jan 1997
New director appointed
09 Jan 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/11/96

09 Jan 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/11/96

20 Nov 1996
Incorporation

NORDIC TRACTION UK HOLDING LIMITED Charges

27 November 2015
Charge code 0328 1240 0003
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: Contains fixed charge…
8 September 2015
Charge code 0328 1240 0002
Delivered: 18 September 2015
Status: Satisfied on 20 September 2016
Persons entitled: Nordea Bank Ab (Publ) as Security Agent (as Trustee for Each of the Secured Parties
Description: Contains fixed charge…
26 November 2008
Debenture
Delivered: 4 December 2008
Status: Satisfied on 16 February 2016
Persons entitled: Nordea Bank Ab (Publ) as Security Agent for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…