NORDEA ESTATES LIMITED
LONDON DANBUILD CONSTRUCTION (UK) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG
Company number 02034502
Status Active - Proposal to Strike off
Incorporation Date 7 July 1986
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are First Gazette notice for voluntary strike-off; Voluntary strike-off action has been suspended; Application to strike the company off the register. The most likely internet sites of NORDEA ESTATES LIMITED are www.nordeaestates.co.uk, and www.nordea-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Nordea Estates Limited is a Private Limited Company. The company registration number is 02034502. Nordea Estates Limited has been working since 07 July 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Nordea Estates Limited is 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . GYLDENLOEVE, Palle is a Director of the company. Secretary BRAY, David Graham has been resigned. Secretary GOTKE, Lars has been resigned. Secretary HASSEL, Helge has been resigned. Secretary HENRIKSEN, Finn has been resigned. Secretary JUHL-JORGENSEN, Axel has been resigned. Secretary LIPMAN, Ian David has been resigned. Secretary NIELSEN, Michael has been resigned. Secretary OLSEN, Tommy has been resigned. Secretary SORENSEN, Ulrik has been resigned. Director COX, Robert Neil has been resigned. Director GALLIE, Richard Bruce has been resigned. Director HASSEL, Helge has been resigned. Director JOHNSTON, Peter Handley has been resigned. Director JUHL-JORGENSEN, Axel has been resigned. Director LE FEVRE, Bent has been resigned. Director NIELSEN, Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GYLDENLOEVE, Palle
Appointed Date: 01 July 1999
74 years old

Resigned Directors

Secretary
BRAY, David Graham
Resigned: 20 May 1993

Secretary
GOTKE, Lars
Resigned: 21 December 2012
Appointed Date: 31 March 2000

Secretary
HASSEL, Helge
Resigned: 09 May 1994

Secretary
HENRIKSEN, Finn
Resigned: 31 March 2000
Appointed Date: 12 September 1994

Secretary
JUHL-JORGENSEN, Axel
Resigned: 09 May 1994

Secretary
LIPMAN, Ian David
Resigned: 09 May 1994

Secretary
NIELSEN, Michael
Resigned: 12 September 1994
Appointed Date: 25 May 1993

Secretary
OLSEN, Tommy
Resigned: 09 July 1993

Secretary
SORENSEN, Ulrik
Resigned: 09 May 1993

Director
COX, Robert Neil
Resigned: 22 January 2015
Appointed Date: 18 December 2000
71 years old

Director
GALLIE, Richard Bruce
Resigned: 21 May 1999
Appointed Date: 06 January 1997
63 years old

Director
HASSEL, Helge
Resigned: 12 September 1994
97 years old

Director
JOHNSTON, Peter Handley
Resigned: 20 December 2000
Appointed Date: 26 May 1999
86 years old

Director
JUHL-JORGENSEN, Axel
Resigned: 12 September 1994
103 years old

Director
LE FEVRE, Bent
Resigned: 28 June 1999
Appointed Date: 24 May 1994
90 years old

Director
NIELSEN, Michael
Resigned: 31 July 2000
Appointed Date: 12 September 1994
66 years old

NORDEA ESTATES LIMITED Events

07 Mar 2017
First Gazette notice for voluntary strike-off
02 Mar 2017
Voluntary strike-off action has been suspended
28 Feb 2017
Application to strike the company off the register
27 Jan 2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 27 January 2017
10 Jan 2017
Compulsory strike-off action has been suspended
...
... and 96 more events
19 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1986
New director appointed

11 Aug 1986
Registered office changed on 11/08/86 from: 124/128 city road london EC1V 2NJ

28 Jul 1986
Company name changed ifinity builders LIMITED\certificate issued on 28/07/86

07 Jul 1986
Certificate of Incorporation