NEW NORDIC LIMITED
TONBRIDGE PHARMABRANDS LIMITED ALLIED BUSINESS COMMERCE LIMITED

Hellopages » Kent » Tonbridge and Malling » TN12 5PB

Company number 03142365
Status Active
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address 19A GOLDING GARDENS, EAST PECKHAM, TONBRIDGE, KENT, ENGLAND, TN12 5PB
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of NEW NORDIC LIMITED are www.newnordic.co.uk, and www.new-nordic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Tonbridge Rail Station is 5.4 miles; to Barming Rail Station is 6.2 miles; to Frant Rail Station is 8.6 miles; to Wadhurst Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Nordic Limited is a Private Limited Company. The company registration number is 03142365. New Nordic Limited has been working since 29 December 1995. The present status of the company is Active. The registered address of New Nordic Limited is 19a Golding Gardens East Peckham Tonbridge Kent England Tn12 5pb. . JENSEN, Karl Kristian is a Secretary of the company. JENSEN, Karl Kristian is a Director of the company. SOERENSEN, Marinus is a Director of the company. Nominee Secretary CROSHAW, Philip Mark has been resigned. Secretary FIRST ATLANTIC SECRETARIES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BUTLER, Ben has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director ELMONT, Simon Peter has been resigned. Director FIRST ATLANTIC DIRECTORS LIMITED has been resigned. Director JENSEN, Elin has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
JENSEN, Karl Kristian
Appointed Date: 10 October 1998

Director
JENSEN, Karl Kristian
Appointed Date: 10 October 1998
62 years old

Director
SOERENSEN, Marinus
Appointed Date: 01 January 2005
74 years old

Resigned Directors

Nominee Secretary
CROSHAW, Philip Mark
Resigned: 20 August 1998
Appointed Date: 17 January 1996

Secretary
FIRST ATLANTIC SECRETARIES LIMITED
Resigned: 10 October 1998
Appointed Date: 18 May 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 January 1996
Appointed Date: 29 December 1995

Director
BUTLER, Ben
Resigned: 05 December 2007
Appointed Date: 19 September 2006
54 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 18 May 1998
Appointed Date: 17 January 1996

Director
ELMONT, Simon Peter
Resigned: 18 May 1998
Appointed Date: 17 January 1996
56 years old

Director
FIRST ATLANTIC DIRECTORS LIMITED
Resigned: 10 October 1998
Appointed Date: 18 May 1998
28 years old

Director
JENSEN, Elin
Resigned: 01 January 2005
Appointed Date: 10 October 1998

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 January 1996
Appointed Date: 29 December 1995

NEW NORDIC LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

18 Mar 2016
Total exemption full accounts made up to 31 December 2015
18 Dec 2015
Registered office address changed from Smiths Hill Barn Smiths Hill West Farleigh Kent ME15 0PG to 19a Golding Gardens East Peckham Tonbridge Kent TN12 5PB on 18 December 2015
07 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000

...
... and 62 more events
27 Nov 1996
New director appointed
27 Nov 1996
New secretary appointed;new director appointed
27 Nov 1996
Secretary resigned
27 Nov 1996
Director resigned
29 Dec 1995
Incorporation

NEW NORDIC LIMITED Charges

25 June 2008
Factoring agreement no. 1444
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Midt Factoring a/S
Description: The credit at any time on the account's held as collerad…