NORTONICS FOXTAM LIMITED
RUSHDEN NORTONICS LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BZ

Company number 01736622
Status Active
Incorporation Date 4 July 1983
Company Type Private Limited Company
Address KEMPSTON CONTROLS, SHIRLEY ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Previous accounting period shortened from 31 May 2016 to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1,900 . The most likely internet sites of NORTONICS FOXTAM LIMITED are www.nortonicsfoxtam.co.uk, and www.nortonics-foxtam.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Kettering Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nortonics Foxtam Limited is a Private Limited Company. The company registration number is 01736622. Nortonics Foxtam Limited has been working since 04 July 1983. The present status of the company is Active. The registered address of Nortonics Foxtam Limited is Kempston Controls Shirley Road Rushden Northamptonshire Nn10 6bz. . REGAN, Emma is a Secretary of the company. GURNEY, David is a Director of the company. REGAN, Richard John is a Director of the company. Secretary CARTER, Julie Katherine has been resigned. Director CARTER, Julie Katherine has been resigned. Director CARTER, Stephen has been resigned. Director NORTON, John Edward has been resigned. Director TRIBE, John Robert has been resigned. Director TRIBE, Susan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REGAN, Emma
Appointed Date: 30 April 2015

Director
GURNEY, David
Appointed Date: 30 April 2015
60 years old

Director
REGAN, Richard John
Appointed Date: 30 April 2015
60 years old

Resigned Directors

Secretary
CARTER, Julie Katherine
Resigned: 30 April 2015

Director
CARTER, Julie Katherine
Resigned: 30 April 2015
68 years old

Director
CARTER, Stephen
Resigned: 30 April 2015
Appointed Date: 21 June 2011
65 years old

Director
NORTON, John Edward
Resigned: 04 April 2000
95 years old

Director
TRIBE, John Robert
Resigned: 30 April 2015
62 years old

Director
TRIBE, Susan
Resigned: 30 April 2015
Appointed Date: 21 June 2011
67 years old

NORTONICS FOXTAM LIMITED Events

20 Oct 2016
Accounts for a small company made up to 31 March 2016
10 Oct 2016
Previous accounting period shortened from 31 May 2016 to 31 March 2016
18 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,900

18 Dec 2015
Accounts for a small company made up to 31 May 2015
29 May 2015
Appointment of Emma Regan as a secretary on 30 April 2015
...
... and 110 more events
22 Dec 1986
Return made up to 10/11/86; full list of members

22 Dec 1986
Director resigned

09 Dec 1986
Accounts made up to 31 May 1986

09 Dec 1986
Registered office changed on 09/12/86 from: 160 ewell road slirbiton surrey KT6 6HG

04 Jul 1983
Incorporation

NORTONICS FOXTAM LIMITED Charges

18 September 1995
Mortgage debenture
Delivered: 4 October 1995
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…