NORDAN UK LTD
LONDON NORDAN (UK) LTD NOR-DAN (UK) LIMITED

Hellopages » Greater London » Southwark » SE1 9BG

Company number 01548333
Status Active
Incorporation Date 3 March 1981
Company Type Private Limited Company
Address NO.1, LONDON BRIDGE, LONDON, SE1 9BG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Paul Michael Detain as a director on 31 May 2016; Registration of charge 015483330005, created on 6 April 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of NORDAN UK LTD are www.nordanuk.co.uk, and www.nordan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Nordan Uk Ltd is a Private Limited Company. The company registration number is 01548333. Nordan Uk Ltd has been working since 03 March 1981. The present status of the company is Active. The registered address of Nordan Uk Ltd is No 1 London Bridge London Se1 9bg. . IRVINE, Gillian is a Secretary of the company. BROWN, Alexander Macdonald is a Director of the company. IRVINE, Gillian is a Director of the company. MCELHINNEY, Daniel Joseph is a Director of the company. MITCHELL, Gordon is a Director of the company. MURRAY, William is a Director of the company. RASMUSSEN, Johannes is a Director of the company. RASMUSSEN, Tore is a Director of the company. Secretary BRESLIN, Fiona Marion has been resigned. Secretary CHAPELHOW, Dorothy has been resigned. Secretary GILLON, William has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Director ADAMSON, Alastair has been resigned. Director BARR, Thomas Allan has been resigned. Director BIRNIE, Sydney James has been resigned. Director CHAPELHOW, Alan James has been resigned. Director COLLINS, Colin Roger has been resigned. Director DALEY, Dareth Lorne has been resigned. Director DAVIDSON, William has been resigned. Director DETAIN, Paul Michael has been resigned. Director FYFE, John Reid has been resigned. Director HOVLAND, Per has been resigned. Director LAWRENCE, John Edmund has been resigned. Director MCNIVEN, Sandra Margaret has been resigned. Director PRITCHARD, Jason Edward has been resigned. Director RASMUSSEN, Kare has been resigned. Director SAVAGE, Richard has been resigned. Director SKARA, Jan Adolf has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
IRVINE, Gillian
Appointed Date: 01 January 2015

Director
BROWN, Alexander Macdonald
Appointed Date: 04 August 2009
63 years old

Director
IRVINE, Gillian
Appointed Date: 25 January 2010
54 years old

Director
MCELHINNEY, Daniel Joseph
Appointed Date: 01 November 2014
40 years old

Director
MITCHELL, Gordon
Appointed Date: 18 July 2008
65 years old

Director
MURRAY, William
Appointed Date: 31 March 2014
56 years old

Director
RASMUSSEN, Johannes

64 years old

Director
RASMUSSEN, Tore
Appointed Date: 26 February 1999
64 years old

Resigned Directors

Secretary
BRESLIN, Fiona Marion
Resigned: 21 February 2007
Appointed Date: 23 February 2001

Secretary
CHAPELHOW, Dorothy
Resigned: 23 February 2001

Secretary
GILLON, William
Resigned: 31 October 2007
Appointed Date: 21 February 2007

Secretary
LC SECRETARIES LIMITED
Resigned: 01 January 2015
Appointed Date: 25 February 2008

Director
ADAMSON, Alastair
Resigned: 18 July 2008
Appointed Date: 15 June 2007
62 years old

Director
BARR, Thomas Allan
Resigned: 17 September 2008
Appointed Date: 08 January 2007
66 years old

Director
BIRNIE, Sydney James
Resigned: 31 December 2012
Appointed Date: 08 January 2007
57 years old

Director
CHAPELHOW, Alan James
Resigned: 17 December 2002
87 years old

Director
COLLINS, Colin Roger
Resigned: 21 February 2007
Appointed Date: 06 March 1992
80 years old

Director
DALEY, Dareth Lorne
Resigned: 31 January 2012
Appointed Date: 15 June 2007
65 years old

Director
DAVIDSON, William
Resigned: 21 February 2007
78 years old

Director
DETAIN, Paul Michael
Resigned: 31 May 2016
Appointed Date: 02 November 2009
68 years old

Director
FYFE, John Reid
Resigned: 18 July 2008
Appointed Date: 21 February 2007
77 years old

Director
HOVLAND, Per
Resigned: 15 December 1998
88 years old

Director
LAWRENCE, John Edmund
Resigned: 30 November 2009
Appointed Date: 20 August 2007
72 years old

Director
MCNIVEN, Sandra Margaret
Resigned: 30 June 2012
Appointed Date: 04 August 2009
56 years old

Director
PRITCHARD, Jason Edward
Resigned: 31 January 2016
Appointed Date: 14 May 2012
59 years old

Director
RASMUSSEN, Kare
Resigned: 18 July 2008
93 years old

Director
SAVAGE, Richard
Resigned: 29 January 2010
Appointed Date: 20 August 2007
50 years old

Director
SKARA, Jan Adolf
Resigned: 06 March 1992
79 years old

Persons With Significant Control

Mr Alexander Macdonald Brown
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Gillian Irvine
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr William Murray
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Daniel Joseph Mcelhinney
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

NORDAN UK LTD Events

10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
14 Jul 2016
Termination of appointment of Paul Michael Detain as a director on 31 May 2016
08 Apr 2016
Registration of charge 015483330005, created on 6 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

07 Apr 2016
Full accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,666,681

...
... and 123 more events
16 Nov 1987
Return made up to 20/09/87; full list of members

07 Feb 1987
Full accounts made up to 31 May 1986

07 Feb 1987
Return made up to 11/12/86; full list of members

08 Dec 1986
Accounting reference date shortened from 31/05 to 31/12

03 Mar 1981
Incorporation

NORDAN UK LTD Charges

6 April 2016
Charge code 0154 8333 0005
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: All and whole the property known as building 3, almondview…
23 March 2012
Standard security
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Lease of greenbank road greenwell crescent aberdeen t/no…
19 September 2006
Debenture
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Danske Bank a/S, London Branch
Description: Fixed and floating charges over the undertaking and all…
21 November 2005
A standard security which was presented for registration in scotland on 1ST december 2005 and
Delivered: 8 December 2005
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects at 54 manse road newmains wishaw…
8 January 1988
Debenture
Delivered: 18 January 1988
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…