NORDIC LIMITED
TILBURY COPPER LAW LIMITED

Hellopages » Essex » Thurrock » RM18 7EH
Company number 05396187
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address LESLIE FORD HOUSE, TILBURY FREEPORT, TILBURY, ESSEX, RM18 7EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 6,250,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of NORDIC LIMITED are www.nordic.co.uk, and www.nordic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty 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 Limited is a Private Limited Company. The company registration number is 05396187. Nordic Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Nordic 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. Secretary MCNEILL, Morag has been resigned. Secretary SHAW, Victoria Claire has been resigned. Secretary STEWART, Toni Maria has been resigned. Director COOPER, Douglas Anthony has been resigned. Director HATHAWAY, Peter John has been resigned. Director HEATHCOTE, Jonathan Lister has been resigned. Director KINGSTON, Michael John has been resigned. Director MURRAY, William Wilson has been resigned. Director PALMER, Nicola Catharine has been resigned. Director PRICE, Colin John has been resigned. Director ROBINSON, Clive William has been resigned. Director VON HACHT, Patrick has been resigned. The company operates in "Other business support service activities n.e.c.".


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
68 years old

Resigned Directors

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

Secretary
SHAW, Victoria Claire
Resigned: 22 July 2005
Appointed Date: 17 March 2005

Secretary
STEWART, Toni Maria
Resigned: 29 June 2007
Appointed Date: 21 July 2005

Director
COOPER, Douglas Anthony
Resigned: 20 July 2005
Appointed Date: 17 March 2005
71 years old

Director
HATHAWAY, Peter John
Resigned: 20 April 2012
Appointed Date: 01 July 2009
66 years old

Director
HEATHCOTE, Jonathan Lister
Resigned: 14 November 2006
Appointed Date: 22 July 2005
65 years old

Director
KINGSTON, Michael John
Resigned: 14 March 2014
Appointed Date: 25 November 2009
60 years old

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

Director
PALMER, Nicola Catharine
Resigned: 20 August 2012
Appointed Date: 15 July 2011
58 years old

Director
PRICE, Colin John
Resigned: 01 July 2009
Appointed Date: 22 July 2005
62 years old

Director
ROBINSON, Clive William
Resigned: 29 June 2007
Appointed Date: 22 July 2005
71 years old

Director
VON HACHT, Patrick
Resigned: 29 June 2007
Appointed Date: 22 July 2005
64 years old

NORDIC LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,250,000

04 Oct 2015
Full accounts made up to 31 December 2014
06 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 6,250,000

29 Sep 2014
Full accounts made up to 31 December 2013
...
... and 74 more events
22 Aug 2005
Registered office changed on 22/08/05 from: number one london road southampton hampshire SO15 2AE
22 Aug 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
05 Aug 2005
Particulars of mortgage/charge
30 Mar 2005
Company name changed copper law LIMITED\certificate issued on 30/03/05
17 Mar 2005
Incorporation

NORDIC LIMITED Charges

28 July 2011
Debenture
Delivered: 5 August 2011
Status: Satisfied on 17 December 2013
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: Fixed and floating charge over the undertaking and all…
17 November 2005
Insurance assignment
Delivered: 25 November 2005
Status: Satisfied on 4 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest present and future all rights…
22 July 2005
Debenture
Delivered: 5 August 2005
Status: Satisfied on 4 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…