NODROG LIMITED
EXETER BUSINESS PARK

Hellopages » Devon » Exeter » EX1 3QS

Company number 04242487
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address C/O BISHOP FLEMING 2ND FLOOR, STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER DEVON, EX1 3QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Secretary's details changed for Mr Gordon Trent Stead on 30 January 2017; Director's details changed for Mrs Sasha Gaye Ebbutt Stead on 30 January 2017; Director's details changed for Mr Gordon Trent Stead on 30 January 2017. The most likely internet sites of NODROG LIMITED are www.nodrog.co.uk, and www.nodrog.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Nodrog Limited is a Private Limited Company. The company registration number is 04242487. Nodrog Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Nodrog Limited is C O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon Ex1 3qs. . STEAD, Gordon Trent is a Secretary of the company. STEAD, Gordon Trent is a Director of the company. STEAD, Sasha Gaye Ebbutt is a Director of the company. Secretary EDWARDS, Nigel Denison has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SAVILL, David Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEAD, Gordon Trent
Appointed Date: 07 February 2002

Director
STEAD, Gordon Trent
Appointed Date: 07 February 2002
61 years old

Director
STEAD, Sasha Gaye Ebbutt
Appointed Date: 07 February 2002
57 years old

Resigned Directors

Secretary
EDWARDS, Nigel Denison
Resigned: 07 February 2002
Appointed Date: 27 June 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Director
SAVILL, David Charles
Resigned: 07 February 2002
Appointed Date: 27 June 2001
62 years old

NODROG LIMITED Events

30 Jan 2017
Secretary's details changed for Mr Gordon Trent Stead on 30 January 2017
30 Jan 2017
Director's details changed for Mrs Sasha Gaye Ebbutt Stead on 30 January 2017
30 Jan 2017
Director's details changed for Mr Gordon Trent Stead on 30 January 2017
01 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 48 more events
21 Aug 2001
New director appointed
21 Aug 2001
New secretary appointed
21 Aug 2001
Secretary resigned
21 Aug 2001
Director resigned
27 Jun 2001
Incorporation

NODROG LIMITED Charges

10 May 2013
Charge code 0424 2487 0007
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings k/a 4 west polmear court charlestown…
21 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 17 mayfield road exeter devon. By way of fixed charge the…
21 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 4 west polmear court charlestown st austell cornwall. By…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 26 March 2013
Persons entitled: Barclays Bank PLC
Description: 17 mayfield road. Pinhoe, exeter, devon EX4 8PR.
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 14 March 2013
Persons entitled: Barclays Bank PLC
Description: 19 mayfield road, pinhoe, exeter, devon EX4 8PR.
19 April 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 14 March 2013
Persons entitled: Barclays Bank PLC
Description: 4 west polmear court charlestown road charlestown cornwall.
17 April 2004
Debenture
Delivered: 23 April 2004
Status: Satisfied on 14 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…