NORTRAX MANAGEMENT LIMITED
TUNBRIDGE WELLS

Hellopages » East Sussex » Wealden » TN3 9JT

Company number 05274751
Status Active
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address ERIDGE PARK, ERIDGE GREEN, TUNBRIDGE WELLS, KENT, TN3 9JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2 . The most likely internet sites of NORTRAX MANAGEMENT LIMITED are www.nortraxmanagement.co.uk, and www.nortrax-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Nortrax Management Limited is a Private Limited Company. The company registration number is 05274751. Nortrax Management Limited has been working since 01 November 2004. The present status of the company is Active. The registered address of Nortrax Management Limited is Eridge Park Eridge Green Tunbridge Wells Kent Tn3 9jt. . NEVILL, Christopher George Charles is a Secretary of the company. NEVILL, Angela Isabel Mary is a Director of the company. NEVILL, Christopher George Charles is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEVILL, Christopher George Charles
Appointed Date: 25 November 2004

Director
NEVILL, Angela Isabel Mary
Appointed Date: 25 November 2004
77 years old

Director
NEVILL, Christopher George Charles
Appointed Date: 25 November 2004
70 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 November 2004
Appointed Date: 01 November 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 November 2004
Appointed Date: 01 November 2004

Persons With Significant Control

Mr Christopher George Charles Nevill
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

NORTRAX MANAGEMENT LIMITED Events

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2

...
... and 28 more events
07 Dec 2004
New secretary appointed;new director appointed
01 Dec 2004
Registered office changed on 01/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Dec 2004
Director resigned
01 Dec 2004
Secretary resigned
01 Nov 2004
Incorporation

NORTRAX MANAGEMENT LIMITED Charges

3 May 2011
Debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…