NOREMAC SYSTEMS LIMITED
WYNYARD

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 04613488
Status Liquidation
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, TS22 5TB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Declaration of solvency; Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 25 January 2017; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-30 . The most likely internet sites of NOREMAC SYSTEMS LIMITED are www.noremacsystems.co.uk, and www.noremac-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noremac Systems Limited is a Private Limited Company. The company registration number is 04613488. Noremac Systems Limited has been working since 10 December 2002. The present status of the company is Liquidation. The registered address of Noremac Systems Limited is Wynyard Park House Wynyard Avenue Wynyard Ts22 5tb. . FISHER, Rebecca Louise is a Director of the company. FISHER, Stephen Mark is a Director of the company. Secretary EATON, Rebecca has been resigned. Secretary LEWIS, Christopher Adrian Rees has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
FISHER, Rebecca Louise
Appointed Date: 06 April 2015
48 years old

Director
FISHER, Stephen Mark
Appointed Date: 10 December 2002
54 years old

Resigned Directors

Secretary
EATON, Rebecca
Resigned: 03 October 2003
Appointed Date: 10 December 2002

Secretary
LEWIS, Christopher Adrian Rees
Resigned: 01 October 2014
Appointed Date: 03 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

NOREMAC SYSTEMS LIMITED Events

03 Feb 2017
Declaration of solvency
25 Jan 2017
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 25 January 2017
19 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30

28 Dec 2016
Registered office address changed from 1 the Beeches Lydiard Millicent Swindon Wiltshire SN5 3LT to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 28 December 2016
21 Dec 2016
Appointment of a voluntary liquidator
...
... and 36 more events
02 Jan 2003
New director appointed
02 Jan 2003
New secretary appointed
23 Dec 2002
Secretary resigned
23 Dec 2002
Director resigned
10 Dec 2002
Incorporation