Company number 02786348
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address HAVERTON HILL INDUSTRIAL ESTATE, BILLINGHAM, CLEVELAND, TS23 1PZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Torben Harring as a director on 8 June 2016. The most likely internet sites of FALCK NUTEC LTD are www.falcknutec.co.uk, and www.falck-nutec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Thornaby Rail Station is 3.1 miles; to Seaton Carew Rail Station is 4.9 miles; to Yarm Rail Station is 8 miles; to Great Ayton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falck Nutec Ltd is a Private Limited Company.
The company registration number is 02786348. Falck Nutec Ltd has been working since 03 February 1993.
The present status of the company is Active. The registered address of Falck Nutec Ltd is Haverton Hill Industrial Estate Billingham Cleveland Ts23 1pz. . HARRING, Torben is a Director of the company. KJELLERUP, Lizette is a Director of the company. LEYDEN, Colin is a Director of the company. Secretary ARCHER, Robin Thomas William has been resigned. Secretary GALL, Graham has been resigned. Secretary HARBOURLEASE LIMITED has been resigned. Secretary HARNAES, Petter has been resigned. Secretary SINCLAIR, Derek has been resigned. Secretary WRIGHT, David has been resigned. Director ARCHER, Robin Thomas William has been resigned. Director BIRKELAND, Rune has been resigned. Director BIRKELAND, Rune has been resigned. Director BROWN, Lawrence Joseph has been resigned. Director GALL, Graham has been resigned. Director HART, Jan Anton has been resigned. Director HAUGSENG, Magne has been resigned. Director HERNAES, Petter has been resigned. Director HJORTH, Jens Rostgaard Laursen has been resigned. Director HOLVOLD, Trygg Johan has been resigned. Director JENSEN, Hans has been resigned. Director JENSEN, Poul Victor has been resigned. Director LARSEN, Allan Sogaard has been resigned. Director LEVERSEN, Tore has been resigned. Director LOSSIUS, Odd Lorentz has been resigned. Director MELLINGEN, Thorvald has been resigned. Director PIETER, Edwin Siegfried has been resigned. Director RYAN, Christopher Patrick has been resigned. Director SINCLAIR, Derek has been resigned. Director STINESSEN, William Dahm has been resigned. Director SVARRER, Peter has been resigned. Director WILKINSON, Simon Paul has been resigned. Director WRIGHT, David has been resigned. Director ZAHLE, Jens Jakob has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
GALL, Graham
Resigned: 01 October 2012
Appointed Date: 30 October 2009
Secretary
HARBOURLEASE LIMITED
Resigned: 21 March 1994
Appointed Date: 22 July 1993
Secretary
WRIGHT, David
Resigned: 22 July 1993
Appointed Date: 03 February 1993
Director
BIRKELAND, Rune
Resigned: 07 February 2001
Appointed Date: 12 November 1998
70 years old
Director
BIRKELAND, Rune
Resigned: 30 November 1995
Appointed Date: 23 July 1993
70 years old
Director
GALL, Graham
Resigned: 01 October 2012
Appointed Date: 30 October 2009
61 years old
Director
HART, Jan Anton
Resigned: 20 December 2005
Appointed Date: 29 November 2001
59 years old
Director
HAUGSENG, Magne
Resigned: 12 February 2001
Appointed Date: 01 March 1996
74 years old
Director
HERNAES, Petter
Resigned: 30 November 2001
Appointed Date: 01 January 1994
72 years old
Director
JENSEN, Hans
Resigned: 10 April 2011
Appointed Date: 01 August 2007
78 years old
Director
LEVERSEN, Tore
Resigned: 18 March 1998
Appointed Date: 23 September 1997
80 years old
Director
SINCLAIR, Derek
Resigned: 29 October 2009
Appointed Date: 01 January 1999
70 years old
Director
SVARRER, Peter
Resigned: 26 April 2016
Appointed Date: 26 February 2009
62 years old
Director
WRIGHT, David
Resigned: 22 July 1993
Appointed Date: 03 February 1993
76 years old
FALCK NUTEC LTD Events
10 Feb 2017
Confirmation statement made on 3 February 2017 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Appointment of Mr Torben Harring as a director on 8 June 2016
26 Apr 2016
Appointment of Mrs Lizette Kjellerup as a director on 26 April 2016
26 Apr 2016
Termination of appointment of Jens Jakob Zahle as a director on 26 April 2016
...
... and 123 more events
23 Jul 1993
Accounting reference date notified as 31/12
23 Jul 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
22 Jul 1993
Company name changed twp 50 LIMITED\certificate issued on 23/07/93
22 Jul 1993
Company name changed\certificate issued on 22/07/93
03 Feb 1993
Incorporation
23 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land at haverton hill industrial estate, billingham.
19 January 2011
Legal charge
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land at haverton hill industrial estate billingham.
7 April 1999
Charge
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 April 1994
Mortgage
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: Teesside Development Corporation
Description: Land and buildings at haverton hill industrial estate…
21 April 1994
Legal charge
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 0.2 acres of land adjoining the dock basin at the nutec…
21 April 1994
Legal charge
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.75 acres of land at the nutec centre for safety, haverton…
11 January 1994
Charge and assignment
Delivered: 25 January 1994
Status: Satisfied
on 1 September 1994
Persons entitled: Barclays Bank PLC
Description: (I) and agreement dated 30/12/93 relating to land at…
11 January 1994
Debenture
Delivered: 20 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…