NORDIC FOREST (UK) LIMITED
SWINDON QUAYSHELFCO 830 LIMITED

Hellopages » Wiltshire » Swindon » SN4 0EU
Company number 04179876
Status Active
Incorporation Date 15 March 2001
Company Type Private Limited Company
Address SWATTON BARN, BADBURY, SWINDON, WILTSHIRE, SN4 0EU
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,000 . The most likely internet sites of NORDIC FOREST (UK) LIMITED are www.nordicforestuk.co.uk, and www.nordic-forest-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Nordic Forest Uk Limited is a Private Limited Company. The company registration number is 04179876. Nordic Forest Uk Limited has been working since 15 March 2001. The present status of the company is Active. The registered address of Nordic Forest Uk Limited is Swatton Barn Badbury Swindon Wiltshire Sn4 0eu. . BLACK, Claire is a Secretary of the company. BLACK, Andrew Cameron is a Director of the company. Secretary DAVIS, Derrick John has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director BIGGS, Kenneth John has been resigned. Director ELLIS, David Edward has been resigned. Director HOWARD, Kevin Graham has been resigned. Director JARL, Ronney Folke Holger has been resigned. Nominee Director NQH LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
BLACK, Claire
Appointed Date: 31 July 2005

Director
BLACK, Andrew Cameron
Appointed Date: 02 July 2001
64 years old

Resigned Directors

Secretary
DAVIS, Derrick John
Resigned: 31 July 2005
Appointed Date: 14 March 2003

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 25 April 2001
Appointed Date: 15 March 2001

Secretary
QUAYSECO LIMITED
Resigned: 13 March 2003
Appointed Date: 25 April 2001

Director
BIGGS, Kenneth John
Resigned: 03 May 2012
Appointed Date: 30 September 2005
93 years old

Director
ELLIS, David Edward
Resigned: 31 July 2011
Appointed Date: 25 April 2001
88 years old

Director
HOWARD, Kevin Graham
Resigned: 01 January 2008
Appointed Date: 30 September 2005
63 years old

Director
JARL, Ronney Folke Holger
Resigned: 31 July 2011
Appointed Date: 10 January 2002
80 years old

Nominee Director
NQH LIMITED
Resigned: 25 April 2001
Appointed Date: 15 March 2001
36 years old

Persons With Significant Control

Mr Andrew Cameron Black
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Melanie Black
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORDIC FOREST (UK) LIMITED Events

04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000

...
... and 73 more events
04 May 2001
Secretary resigned
04 May 2001
Director resigned
04 May 2001
New secretary appointed
04 May 2001
New director appointed
15 Mar 2001
Incorporation

NORDIC FOREST (UK) LIMITED Charges

30 June 2011
All assets debenture
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 August 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied on 28 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
Debenture
Delivered: 5 August 2003
Status: Satisfied on 1 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…