Company number 03722058
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address FIRST FLOOR, 1 TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and sixty-five events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-03-06
; Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of NORFOLK BOREAS LIMITED are www.norfolkboreas.co.uk, and www.norfolk-boreas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norfolk Boreas Limited is a Private Limited Company.
The company registration number is 03722058. Norfolk Boreas Limited has been working since 26 February 1999.
The present status of the company is Active. The registered address of Norfolk Boreas Limited is First Floor 1 Tudor Street London Ec4y 0ah. . VAN MANSFELD, Jonas is a Secretary of the company. ELMAS, Alper is a Director of the company. GUY, Piers Basil is a Director of the company. Secretary ANNIS, Michael Cedric has been resigned. Secretary ELLIOTT, Graham Thomas has been resigned. Secretary GODSON, Raymond George has been resigned. Secretary HATTON, Gay Helen Mary has been resigned. Secretary MORRIS, Kathleen has been resigned. Secretary SOMERO SORENSON, Aili Eva Margareta has been resigned. Secretary SUTTON, Caroline Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANNIS, Michael Cedric has been resigned. Director DAHL, Anders has been resigned. Director FRIEDRICHS, Georg has been resigned. Director GODSON, Raymond George has been resigned. Director HATTON, Gay Helen Mary has been resigned. Director HATTON, Ian Raymond has been resigned. Director KNIGHT, Stephen John, Dr has been resigned. Director LEVISON, Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOVGREN, Peter has been resigned. Director MACMILLAN, David has been resigned. Director MORRIS, Kathleen has been resigned. Director MURRAY, Colin has been resigned. Director PYTEL, Anna Barbara has been resigned. Director SMITH, Christopher Leonard has been resigned. Director SOMERO SORENSON, Aili Eva Margareta has been resigned. Director SQUIRES, Richard has been resigned. Director WATERS, Kenneth has been resigned. Director WESSLAU, Peter Johan has been resigned. Director WILLIAMS, Derek Gordon has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999
Director
DAHL, Anders
Resigned: 15 April 2013
Appointed Date: 17 December 2008
68 years old
Director
FRIEDRICHS, Georg
Resigned: 28 January 2014
Appointed Date: 16 April 2013
57 years old
Director
LEVISON, Alan
Resigned: 08 May 2007
Appointed Date: 07 June 2004
74 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999
Director
LOVGREN, Peter
Resigned: 15 April 2013
Appointed Date: 28 April 2010
58 years old
Director
MACMILLAN, David
Resigned: 16 November 2007
Appointed Date: 19 April 2006
74 years old
Director
MORRIS, Kathleen
Resigned: 01 July 2009
Appointed Date: 19 April 2006
74 years old
Director
MURRAY, Colin
Resigned: 31 May 2001
Appointed Date: 19 August 1999
65 years old
Director
SQUIRES, Richard
Resigned: 30 April 2009
Appointed Date: 11 May 2004
77 years old
Director
WATERS, Kenneth
Resigned: 03 March 2005
Appointed Date: 21 June 2001
82 years old
Persons With Significant Control
Eclipse Energy Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NORFOLK BOREAS LIMITED Events
08 Mar 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-03-06
07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
04 Nov 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2016
Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016
08 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
...
... and 155 more events
09 Mar 1999
Secretary resigned
09 Mar 1999
New secretary appointed;new director appointed
09 Mar 1999
New director appointed
09 Mar 1999
Registered office changed on 09/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Feb 1999
Incorporation
15 August 2008
A deed of confirmation
Delivered: 28 August 2008
Status: Satisfied
on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: All rights title and interest in the whole of its property…
19 February 2008
Deed of confirmation
Delivered: 25 February 2008
Status: Satisfied
on 10 December 2008
Persons entitled: First Rand (Ireland) PLC
Description: Fixed charge the shares see image for full details.
19 February 2008
Deed of confirmation
Delivered: 25 February 2008
Status: Satisfied
on 10 December 2008
Persons entitled: First Rand (Ireland) PLC
Description: Floating charge all rights to and title and interest the…
17 August 2007
Deed of confirmation in respect of a floating charge dated 28 february 2007 and
Delivered: 28 August 2007
Status: Satisfied
on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: Under the terms of a facility agreement dated 28 february…
17 August 2007
Deed of confirmation in respect of charge over shares dated 1 march 2007 and
Delivered: 28 August 2007
Status: Satisfied
on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: Under the terms of a facility agreement dated 28 february…
1 March 2007
Charge over shares
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Firstrand (Ireland) PLC
Description: The shares in the capital of ormonde energy limited and all…
28 February 2007
Floating charge
Delivered: 13 March 2007
Status: Satisfied
on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: First floating charge all right title and interest in the…
11 May 2004
Deed of assignment of keyman policies
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: The Northwest Business Investment Scheme Acting Through Yorkshire Fund Managers Limited
Description: The policies being insurer: legal & general assurance…
28 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied
on 6 October 2006
Persons entitled: Westmount Energy Limited
Description: Fixed charge all estates or intents in freehold or…