NORDREN MCCALL LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2JY

Company number 01030499
Status Active
Incorporation Date 10 November 1971
Company Type Private Limited Company
Address AVALON HOUSE, 72 LOWER MORTLAKE ROAD, RICHMOND, ENGLAND, TW9 2JY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 5 October 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of NORDREN MCCALL LIMITED are www.nordrenmccall.co.uk, and www.nordren-mccall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Nordren Mccall Limited is a Private Limited Company. The company registration number is 01030499. Nordren Mccall Limited has been working since 10 November 1971. The present status of the company is Active. The registered address of Nordren Mccall Limited is Avalon House 72 Lower Mortlake Road Richmond England Tw9 2jy. . SPY, Karen is a Secretary of the company. THORNTON, Fraser John is a Director of the company. Secretary MCKELVIE, Gordon Campbell has been resigned. Secretary STIRRAT, James Campbell Muir has been resigned. Secretary STIRRAT, James Campbell Muir has been resigned. Director CAMPBELL, James Stephen has been resigned. Director CORNWELL, Jeremy Barry has been resigned. Director STIRRAT, James Campbell Muir has been resigned. Director THORNTON, William has been resigned. Director WALKER, William James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPY, Karen
Appointed Date: 30 April 2014

Director
THORNTON, Fraser John
Appointed Date: 01 October 2006
56 years old

Resigned Directors

Secretary
MCKELVIE, Gordon Campbell
Resigned: 01 March 1999
Appointed Date: 16 November 1992

Secretary
STIRRAT, James Campbell Muir
Resigned: 30 April 2014
Appointed Date: 01 March 1999

Secretary
STIRRAT, James Campbell Muir
Resigned: 16 November 1992

Director
CAMPBELL, James Stephen
Resigned: 01 October 2006
Appointed Date: 17 January 2003
77 years old

Director
CORNWELL, Jeremy Barry
Resigned: 11 November 1992
87 years old

Director
STIRRAT, James Campbell Muir
Resigned: 30 April 2014
76 years old

Director
THORNTON, William
Resigned: 30 December 2002
84 years old

Director
WALKER, William James
Resigned: 17 January 2003
80 years old

Persons With Significant Control

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

NORDREN MCCALL LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
05 Oct 2016
Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 5 October 2016
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 850,000

16 Dec 2015
Previous accounting period shortened from 31 December 2015 to 30 June 2015
...
... and 103 more events
26 Apr 1988
Full accounts made up to 31 December 1987

17 Aug 1987
Return made up to 16/03/87; full list of members

15 Apr 1987
Director resigned;new director appointed

17 Mar 1987
Full accounts made up to 31 December 1986

02 May 1986
Return made up to 24/03/86; full list of members

NORDREN MCCALL LIMITED Charges

23 October 1989
Fixed and floating charge
Delivered: 27 October 1989
Status: Satisfied on 17 December 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…