NORDHOM SERVICES LLP
LONDON

Hellopages » City of London » City of London » EC4N 6NP

Company number OC362893
Status Active
Incorporation Date 17 March 2011
Company Type Limited Liability Partnership
Address 60 CANNON STREET, LONDON, EC4N 6NP
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 17 March 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of NORDHOM SERVICES LLP are www.nordhomservices.co.uk, and www.nordhom-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nordhom Services Llp is a Limited Liability Partnership. The company registration number is OC362893. Nordhom Services Llp has been working since 17 March 2011. The present status of the company is Active. The registered address of Nordhom Services Llp is 60 Cannon Street London Ec4n 6np. . JOUBERT, Carol is a LLP Designated Member of the company. VAN ZYL, Monica Pamela is a LLP Designated Member of the company. LLP Designated Member BRITZ, Christo Mathys has been resigned. LLP Designated Member PEPLAR, Anthony Graeme has been resigned. LLP Designated Member SEITZ, Rainer has been resigned. LLP Designated Member CLS SECRETARIES, LTD. has been resigned. LLP Designated Member FOLLEREN SERVICES INC. has been resigned. LLP Designated Member IMEX EXECUTIVE, LTD. has been resigned. LLP Designated Member TAMIAN SYSTEMS LTD. has been resigned.


Current Directors

LLP Designated Member
JOUBERT, Carol
Appointed Date: 15 June 2016
64 years old

LLP Designated Member
VAN ZYL, Monica Pamela
Appointed Date: 01 May 2015
58 years old

Resigned Directors

LLP Designated Member
BRITZ, Christo Mathys
Resigned: 01 May 2015
Appointed Date: 30 March 2015
41 years old

LLP Designated Member
PEPLAR, Anthony Graeme
Resigned: 01 May 2015
Appointed Date: 30 March 2015
58 years old

LLP Designated Member
SEITZ, Rainer
Resigned: 15 June 2016
Appointed Date: 01 May 2015
54 years old

LLP Designated Member
CLS SECRETARIES, LTD.
Resigned: 13 February 2015
Appointed Date: 17 March 2011

LLP Designated Member
FOLLEREN SERVICES INC.
Resigned: 30 March 2015
Appointed Date: 13 February 2015

LLP Designated Member
IMEX EXECUTIVE, LTD.
Resigned: 13 February 2015
Appointed Date: 17 March 2011

LLP Designated Member
TAMIAN SYSTEMS LTD.
Resigned: 30 March 2015
Appointed Date: 13 February 2015

Persons With Significant Control

Mr. Bogdan Ishchuk
Notified on: 6 April 2016
60 years old
Nature of control: Right to surplus assets - 75% or more

NORDHOM SERVICES LLP Events

18 Mar 2017
Compulsory strike-off action has been discontinued
17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
18 Jul 2016
Appointment of Carol Joubert as a member on 15 June 2016
18 Jul 2016
Termination of appointment of Rainer Seitz as a member on 15 June 2016
...
... and 18 more events
19 Mar 2013
Annual return made up to 17 March 2013
19 Mar 2013
Member's details changed for Cls Secretaries, Ltd on 17 March 2013
18 May 2012
Accounts for a dormant company made up to 31 March 2012
20 Mar 2012
Annual return made up to 17 March 2012
17 Mar 2011
Incorporation of a limited liability partnership