NOOTER/ERIKSEN LIMITED
WEST YORKSHIRE NOOTER/ERIKSEN-CCT, LTD.

Hellopages » West Yorkshire » Kirklees » HD1 4EN

Company number 03886137
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address 12 GREENHEAD ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 4EN
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1,000 . The most likely internet sites of NOOTER/ERIKSEN LIMITED are www.nootereriksen.co.uk, and www.nooter-eriksen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Nooter Eriksen Limited is a Private Limited Company. The company registration number is 03886137. Nooter Eriksen Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Nooter Eriksen Limited is 12 Greenhead Road Huddersfield West Yorkshire Hd1 4en. . HANKS, Phillip Jon is a Secretary of the company. PETERSON, Timothy Scott is a Director of the company. Secretary BROWN, Gifford Anton has been resigned. Secretary DAY, Joanne Lesley has been resigned. Secretary ERIKSEN, Vernon has been resigned. Secretary PEJICA, Kirsten Marie has been resigned. Secretary PETERSON, Timothy has been resigned. Secretary SMITH IBBITSON, Kirsten Marie has been resigned. Secretary WELLS, Christopher Graham has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BROWN, Gifford Anton has been resigned. Director ERIKSEN, Vernon has been resigned. Director GREEN, Lynn Maria has been resigned. Director LANGE, Donald Harold has been resigned. Director PEREGO, Mario has been resigned. Director SCAPINI, Piero has been resigned. Director WELLS, Christopher Graham has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
HANKS, Phillip Jon
Appointed Date: 13 August 2012

Director
PETERSON, Timothy Scott
Appointed Date: 13 August 2012
68 years old

Resigned Directors

Secretary
BROWN, Gifford Anton
Resigned: 30 June 2008
Appointed Date: 13 October 2006

Secretary
DAY, Joanne Lesley
Resigned: 21 December 1999
Appointed Date: 30 November 1999

Secretary
ERIKSEN, Vernon
Resigned: 01 December 2000
Appointed Date: 23 February 2000

Secretary
PEJICA, Kirsten Marie
Resigned: 13 October 2006
Appointed Date: 03 February 2000

Secretary
PETERSON, Timothy
Resigned: 13 August 2012
Appointed Date: 01 December 2008

Secretary
SMITH IBBITSON, Kirsten Marie
Resigned: 23 February 2000
Appointed Date: 21 December 1999

Secretary
WELLS, Christopher Graham
Resigned: 31 January 2007
Appointed Date: 23 February 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Director
BROWN, Gifford Anton
Resigned: 30 June 2008
Appointed Date: 01 February 2007
55 years old

Director
ERIKSEN, Vernon
Resigned: 01 December 2008
Appointed Date: 23 February 2000
82 years old

Director
GREEN, Lynn Maria
Resigned: 21 December 1999
Appointed Date: 30 November 1999
75 years old

Director
LANGE, Donald Harold
Resigned: 13 August 2012
Appointed Date: 01 December 2008
68 years old

Director
PEREGO, Mario
Resigned: 28 December 2005
Appointed Date: 23 February 2000
76 years old

Director
SCAPINI, Piero
Resigned: 28 December 2005
Appointed Date: 23 February 2000
62 years old

Director
WELLS, Christopher Graham
Resigned: 01 February 2007
Appointed Date: 21 December 1999
78 years old

Persons With Significant Control

Nooter Eriksen Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOOTER/ERIKSEN LIMITED Events

15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Sep 2016
Accounts for a small company made up to 30 November 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

10 Sep 2015
Accounts for a small company made up to 30 November 2014
11 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000

...
... and 61 more events
07 Jan 2000
Director resigned
07 Jan 2000
New secretary appointed
07 Jan 2000
New director appointed
10 Dec 1999
Secretary resigned
30 Nov 1999
Incorporation

NOOTER/ERIKSEN LIMITED Charges

28 January 2002
Debenture
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…