NORCO G R P LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 0HU

Company number 02881943
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address 37 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Part of the property or undertaking has been released and no longer forms part of charge 2; Satisfaction of charge 6 in full. The most likely internet sites of NORCO G R P LIMITED are www.norcogrp.co.uk, and www.norco-g-r-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Branksome Rail Station is 1.7 miles; to Hamworthy Rail Station is 2.7 miles; to Bournemouth Rail Station is 4.1 miles; to Holton Heath Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norco G R P Limited is a Private Limited Company. The company registration number is 02881943. Norco G R P Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of Norco G R P Limited is 37 Commercial Road Poole Dorset Bh14 0hu. . RHODES, Emma is a Secretary of the company. NORTHEY, Mark William is a Director of the company. Secretary HERRINGTON, Katie has been resigned. Secretary NORTHEY, Pauline has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director NORTHEY, Pauline has been resigned. Director NORTHEY, William Robert has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RHODES, Emma
Appointed Date: 30 June 2015

Director
NORTHEY, Mark William
Appointed Date: 19 October 1998
51 years old

Resigned Directors

Secretary
HERRINGTON, Katie
Resigned: 30 June 2015
Appointed Date: 03 February 2012

Secretary
NORTHEY, Pauline
Resigned: 05 July 2011
Appointed Date: 17 December 1993

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Director
NORTHEY, Pauline
Resigned: 05 July 2011
Appointed Date: 17 December 1993
73 years old

Director
NORTHEY, William Robert
Resigned: 05 July 2011
Appointed Date: 17 December 1993
74 years old

Persons With Significant Control

Norco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORCO G R P LIMITED Events

21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
28 Sep 2016
Part of the property or undertaking has been released and no longer forms part of charge 2
22 Sep 2016
Satisfaction of charge 6 in full
16 Aug 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Director's details changed for Mr Mark William Northey on 7 March 2013
...
... and 76 more events
13 Apr 1995
Return made up to 17/12/94; full list of members
14 Jan 1994
Secretary resigned;new director appointed
14 Jan 1994
New secretary appointed;director resigned;new director appointed
14 Jan 1994
Registered office changed on 14/01/94 from: 181 newfoundland road bristol avon BS2 9LU

17 Dec 1993
Incorporation

NORCO G R P LIMITED Charges

5 March 2013
Legal charge
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in unit 1 site d blackhill road holton…
1 October 2012
Charge of deposit
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £100,000 and all amounts in the future…
16 May 2011
Debenture
Delivered: 21 May 2011
Status: Satisfied on 22 September 2016
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Legal charge
Delivered: 1 October 2009
Status: Satisfied on 21 June 2013
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 44 holton road poole dorset t/n…
25 June 2008
Legal charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of site d holton heath poole dorset by way of fixed…
16 February 2007
Legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 43 holton road holton heath trading park…
15 June 2006
Debenture
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2006
Legal charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All f/h property k/a 450 blandford road hamworthy poole…