NORDEA HOLDINGS (UK) LIMITED
LONDON DANBUILD HOLDINGS (UK) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 03209129
Status Active - Proposal to Strike off
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-two 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 HOLDINGS (UK) LIMITED are www.nordeaholdingsuk.co.uk, and www.nordea-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Nordea Holdings Uk Limited is a Private Limited Company. The company registration number is 03209129. Nordea Holdings Uk Limited has been working since 07 June 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Nordea Holdings Uk Limited is 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . GYLDENLOEVE, Palle is a Director of the company. Secretary GOTKE, Lars has been resigned. Secretary HENRIGSEN, Finn has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COX, Robert Neil has been resigned. Director GALLIE, Richard Bruce has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOHNSTON, Peter Handley has been resigned. Director LE FEVRE, Bent has been resigned. Director NIELSEN, Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

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

Resigned Directors

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

Secretary
HENRIGSEN, Finn
Resigned: 31 March 2000
Appointed Date: 23 December 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 December 1996
Appointed Date: 07 June 1996

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

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

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 December 1996
Appointed Date: 07 June 1996

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

Director
LE FEVRE, Bent
Resigned: 28 June 1999
Appointed Date: 23 December 1996
90 years old

Director
NIELSEN, Michael
Resigned: 31 July 2000
Appointed Date: 23 December 1996
66 years old

NORDEA HOLDINGS (UK) 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 82 more events
13 Jan 1997
Secretary resigned
13 Jan 1997
New secretary appointed
13 Jan 1997
New director appointed
13 Jan 1997
New director appointed
07 Jun 1996
Incorporation