NOSLO LIMITED.
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 5WB

Company number 02579287
Status Active
Incorporation Date 1 February 1991
Company Type Private Limited Company
Address MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, SUITE 13, MANCHESTER, M22 5WB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 100 New Bridge Street London EC4V 6JA. The most likely internet sites of NOSLO LIMITED. are www.noslo.co.uk, and www.noslo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Noslo Limited is a Private Limited Company. The company registration number is 02579287. Noslo Limited has been working since 01 February 1991. The present status of the company is Active. The registered address of Noslo Limited is Manchester International Office Centre Styal Road Suite 13 Manchester M22 5wb. . ANDERSON, Brian Edward is a Secretary of the company. ANDERSON, Brian Edward is a Director of the company. DERKSEN, Hendrikus Petrus Cornelis is a Director of the company. Secretary BLOOMFIELD, Kevin has been resigned. Secretary HALE, Kenneth Oliver has been resigned. Secretary ROWLES, Ronald Keith has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Director BLOOMFIELD, Kevin has been resigned. Director BUESCHER, Michael Edward has been resigned. Director DUDLEY, Michael Alan has been resigned. Director GRAEBER, George has been resigned. Director HALE, Kenneth Oliver has been resigned. Director KUZNIK, Ferdinand Christopher has been resigned. Director NAEGER, Jeffrey Michael has been resigned. Director NORMAN, John S has been resigned. Director OLSON, Paul Myron has been resigned. Director ROSE, Larrie has been resigned. Director ROWLES, Ronald Keith has been resigned. Nominee Director SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ANDERSON, Brian Edward
Appointed Date: 05 February 2015

Director
ANDERSON, Brian Edward
Appointed Date: 05 February 2015
51 years old

Director
DERKSEN, Hendrikus Petrus Cornelis
Appointed Date: 21 December 2007
56 years old

Resigned Directors

Secretary
BLOOMFIELD, Kevin
Resigned: 05 February 2015
Appointed Date: 27 July 2004

Secretary
HALE, Kenneth Oliver
Resigned: 29 November 2002
Appointed Date: 14 May 1991

Secretary
ROWLES, Ronald Keith
Resigned: 27 July 2004
Appointed Date: 29 November 2002

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 14 May 1991
Appointed Date: 01 February 1991

Director
BLOOMFIELD, Kevin
Resigned: 05 February 2015
Appointed Date: 27 July 2004
74 years old

Director
BUESCHER, Michael Edward
Resigned: 14 May 2010
Appointed Date: 21 December 2007
68 years old

Director
DUDLEY, Michael Alan
Resigned: 05 April 1998
Appointed Date: 14 May 1991
83 years old

Director
GRAEBER, George
Resigned: 27 July 2004
Appointed Date: 05 April 1998
83 years old

Director
HALE, Kenneth Oliver
Resigned: 29 November 2002
75 years old

Director
KUZNIK, Ferdinand Christopher
Resigned: 27 July 2004
Appointed Date: 28 January 2002
84 years old

Director
NAEGER, Jeffrey Michael
Resigned: 16 June 2006
Appointed Date: 27 July 2004
67 years old

Director
NORMAN, John S
Resigned: 21 December 2007
Appointed Date: 16 June 2006
65 years old

Director
OLSON, Paul Myron
Resigned: 28 January 2002
91 years old

Director
ROSE, Larrie
Resigned: 21 December 2007
Appointed Date: 27 July 2004
78 years old

Director
ROWLES, Ronald Keith
Resigned: 27 July 2004
Appointed Date: 27 November 2001
79 years old

Nominee Director
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 14 May 1991
Appointed Date: 01 February 1991

NOSLO LIMITED. Events

01 Sep 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
20 Jun 2016
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 100 New Bridge Street London EC4V 6JA
20 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 59,080

04 Feb 2016
Director's details changed for Hendrikus Petrus Cornelis Derksen on 1 February 2016
...
... and 143 more events
11 Jun 1991
Accounting reference date notified as 31/07

15 May 1991
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

15 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1991
Company name changed sovshelfco (no. 109) LIMITED\certificate issued on 14/05/91
01 Feb 1991
Incorporation

NOSLO LIMITED. Charges

13 September 1995
Debenture
Delivered: 20 September 1995
Status: Satisfied on 26 April 2001
Persons entitled: The First National Bank of Boston as Trustee for the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
5 December 1991
Letter of charge
Delivered: 19 December 1991
Status: Satisfied on 16 August 1995
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account(s) of the…
5 December 1991
Letter of charge
Delivered: 19 December 1991
Status: Satisfied on 16 August 1995
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account(s) of the…