NORDIC HOLDINGS LIMITED
TILBURY

Hellopages » Essex » Thurrock » RM18 7EH

Company number 03118969
Status Active
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address LESLIE FORD HOUSE, TILBURY FREEPORT, TILBURY, ESSEX, RM18 7EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1 . The most likely internet sites of NORDIC HOLDINGS LIMITED are www.nordicholdings.co.uk, and www.nordic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Farningham Road Rail Station is 6.5 miles; to Laindon Rail Station is 7.9 miles; to Basildon Rail Station is 8.6 miles; to Gidea Park Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nordic Holdings Limited is a Private Limited Company. The company registration number is 03118969. Nordic Holdings Limited has been working since 27 October 1995. The present status of the company is Active. The registered address of Nordic Holdings Limited is Leslie Ford House Tilbury Freeport Tilbury Essex Rm18 7eh. . SMYTH, Pamela June is a Secretary of the company. GLADING, Perry Dean is a Director of the company. HAMMOND, Charles Graham is a Director of the company. PATERSON, Stuart Randall is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary MCNEILL, Morag has been resigned. Secretary STEWART, Toni Maria has been resigned. Secretary VON HACHT, Patrick has been resigned. Director BOESCH, Bruno Walter has been resigned. Director BRUNNBERG, Lennart Stig Karl has been resigned. Director ELLINGSEN, Per has been resigned. Nominee Director FNCS LIMITED has been resigned. Director MURRAY, William Wilson has been resigned. Director PRICE, Colin John has been resigned. Director VON HACHT, Patrick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMYTH, Pamela June
Appointed Date: 31 August 2012

Director
GLADING, Perry Dean
Appointed Date: 29 June 2007
67 years old

Director
HAMMOND, Charles Graham
Appointed Date: 29 June 2007
64 years old

Director
PATERSON, Stuart Randall
Appointed Date: 06 April 2011
67 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 08 December 1995
Appointed Date: 27 October 1995

Secretary
MCNEILL, Morag
Resigned: 31 August 2012
Appointed Date: 29 June 2007

Secretary
STEWART, Toni Maria
Resigned: 29 June 2007
Appointed Date: 18 March 1997

Secretary
VON HACHT, Patrick
Resigned: 18 March 1997
Appointed Date: 08 December 1995

Director
BOESCH, Bruno Walter
Resigned: 22 July 2005
Appointed Date: 28 January 1997
76 years old

Director
BRUNNBERG, Lennart Stig Karl
Resigned: 29 February 2004
Appointed Date: 28 January 1997
88 years old

Director
ELLINGSEN, Per
Resigned: 22 July 2005
Appointed Date: 12 November 2002
46 years old

Nominee Director
FNCS LIMITED
Resigned: 08 December 1995
Appointed Date: 27 October 1995

Director
MURRAY, William Wilson
Resigned: 06 May 2011
Appointed Date: 29 June 2007
74 years old

Director
PRICE, Colin John
Resigned: 01 July 2009
Appointed Date: 08 December 1995
62 years old

Director
VON HACHT, Patrick
Resigned: 29 June 2007
Appointed Date: 08 December 1995
63 years old

Persons With Significant Control

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

NORDIC HOLDINGS LIMITED Events

04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
24 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1

...
... and 86 more events
18 Mar 1996
New secretary appointed;new director appointed
06 Mar 1996
Company name changed super trooper LIMITED\certificate issued on 07/03/96
28 Feb 1996
Registered office changed on 28/02/96 from: 129 queen street cardiff CF1 4BJ
28 Feb 1996
Accounting reference date notified as 31/12
27 Oct 1995
Incorporation

NORDIC HOLDINGS LIMITED Charges

7 May 1997
Debenture
Delivered: 10 May 1997
Status: Satisfied on 4 July 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Debenture
Delivered: 10 April 1996
Status: Satisfied on 20 April 1998
Persons entitled: Canadian Imperial Bank of Commerce
Description: Fixed and floating charges over the undertaking and all…