NORATEL UK LTD
NANTWICH TOROID AUDIO LTD TOROID INTERNATIONAL LIMITED TOROID AUDIO LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6GD

Company number 04136659
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address 7 GEORGE HOUSE, PRINCES COURT BEAM HEATH WAY, NANTWICH, CHESHIRE, CW5 6GD
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Second filing of Confirmation Statement dated 08/01/2017; 08/01/17 Statement of Capital gbp 2; Full accounts made up to 31 March 2016. The most likely internet sites of NORATEL UK LTD are www.norateluk.co.uk, and www.noratel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Noratel Uk Ltd is a Private Limited Company. The company registration number is 04136659. Noratel Uk Ltd has been working since 08 January 2001. The present status of the company is Active. The registered address of Noratel Uk Ltd is 7 George House Princes Court Beam Heath Way Nantwich Cheshire Cw5 6gd. . LYNOCK, Garry Ian is a Secretary of the company. LARSSON, Thomas is a Director of the company. LYNOCK, Garry Ian is a Director of the company. TANDBERG, Asle Braathen is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary HOLMGREN, Nils Erik Borje has been resigned. Secretary JAYASINGHE, Andrew Sulalith has been resigned. Director HARLEGARD, Jan has been resigned. Director HOLMGREN, Nils Erik Borje has been resigned. Director JAYASINGHE, Andrew Sulalith has been resigned. Director JAYASINGHE, Andrew Sulalith has been resigned. Director KRISTOFFERSSON, Per Magnus has been resigned. Director LARSSON, Bo Stefan has been resigned. Director WESTMAN, Karl Joar has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
LYNOCK, Garry Ian
Appointed Date: 31 January 2008

Director
LARSSON, Thomas
Appointed Date: 10 March 2005
65 years old

Director
LYNOCK, Garry Ian
Appointed Date: 24 November 2005
57 years old

Director
TANDBERG, Asle Braathen
Appointed Date: 10 March 2005
63 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 30 January 2001
Appointed Date: 08 January 2001

Secretary
HOLMGREN, Nils Erik Borje
Resigned: 01 March 2006
Appointed Date: 30 January 2001

Secretary
JAYASINGHE, Andrew Sulalith
Resigned: 31 January 2008
Appointed Date: 01 March 2006

Director
HARLEGARD, Jan
Resigned: 10 March 2005
Appointed Date: 14 March 2001
81 years old

Director
HOLMGREN, Nils Erik Borje
Resigned: 24 November 2005
Appointed Date: 30 January 2001
86 years old

Director
JAYASINGHE, Andrew Sulalith
Resigned: 01 June 2016
Appointed Date: 24 November 2005
55 years old

Director
JAYASINGHE, Andrew Sulalith
Resigned: 24 November 2005
Appointed Date: 24 November 2005
55 years old

Director
KRISTOFFERSSON, Per Magnus
Resigned: 10 March 2005
Appointed Date: 30 January 2001
66 years old

Director
LARSSON, Bo Stefan
Resigned: 01 June 2016
Appointed Date: 10 March 2005
66 years old

Director
WESTMAN, Karl Joar
Resigned: 10 March 2005
Appointed Date: 30 January 2001
86 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 30 January 2001
Appointed Date: 08 January 2001

Persons With Significant Control

Noratel As
Notified on: 8 January 2017
Nature of control: Ownership of shares – 75% or more

NORATEL UK LTD Events

25 Jan 2017
Second filing of Confirmation Statement dated 08/01/2017
10 Jan 2017
08/01/17 Statement of Capital gbp 2
04 Jan 2017
Full accounts made up to 31 March 2016
01 Jun 2016
Termination of appointment of Bo Stefan Larsson as a director on 1 June 2016
01 Jun 2016
Termination of appointment of Andrew Sulalith Jayasinghe as a director on 1 June 2016
...
... and 64 more events
08 Mar 2001
New secretary appointed;new director appointed
08 Mar 2001
Registered office changed on 08/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
08 Mar 2001
New director appointed
30 Jan 2001
Company name changed toroid audio LIMITED\certificate issued on 30/01/01
08 Jan 2001
Incorporation

NORATEL UK LTD Charges

11 March 2004
Fixed and floating charge
Delivered: 13 March 2004
Status: Satisfied on 28 March 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…