NORDE SUSPENSIONS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 6GR
Company number 00420190
Status Active
Incorporation Date 25 September 1946
Company Type Private Limited Company
Address HENDRICKSON UK LTD, 1-9 BOOTH DRIVE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, ENGLAND, NN8 6GR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from C/O Hendrickson Europe Ltd 1-9 Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR to C/O Hendrickson Uk Ltd 1-9 Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR on 25 July 2016; Confirmation statement made on 10 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of NORDE SUSPENSIONS LIMITED are www.nordesuspensions.co.uk, and www.norde-suspensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. Norde Suspensions Limited is a Private Limited Company. The company registration number is 00420190. Norde Suspensions Limited has been working since 25 September 1946. The present status of the company is Active. The registered address of Norde Suspensions Limited is Hendrickson Uk Ltd 1 9 Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire England Nn8 6gr. . PATEMAN, Tamara Anne is a Secretary of the company. GERSTENSLAGER, Gary is a Director of the company. PAGE, Mark Phillip Geoffrey is a Director of the company. Secretary BERESFORD, Robin Anthony has been resigned. Secretary FREEMAN, Richard Hickson has been resigned. Secretary JORDAN, Peter Anthony has been resigned. Secretary MACKENZIE, Edward Alexander has been resigned. Director KEELER, Michael has been resigned. Director KELLEHER, John has been resigned. Director MCFADDEN, Edward Henry has been resigned. Director PETRIE, William Gordon has been resigned. Director SRCH, James Ladd has been resigned. Director STEPHENSON, Keith Dwayne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PATEMAN, Tamara Anne
Appointed Date: 05 September 2007

Director
GERSTENSLAGER, Gary
Appointed Date: 29 September 2006
70 years old

Director
PAGE, Mark Phillip Geoffrey
Appointed Date: 01 January 2015
56 years old

Resigned Directors

Secretary
BERESFORD, Robin Anthony
Resigned: 01 August 2001
Appointed Date: 19 March 1999

Secretary
FREEMAN, Richard Hickson
Resigned: 04 March 1998

Secretary
JORDAN, Peter Anthony
Resigned: 05 September 2007
Appointed Date: 01 August 2001

Secretary
MACKENZIE, Edward Alexander
Resigned: 19 March 1999
Appointed Date: 10 March 1998

Director
KEELER, Michael
Resigned: 30 September 2004
Appointed Date: 14 July 2003
72 years old

Director
KELLEHER, John
Resigned: 31 December 2014
87 years old

Director
MCFADDEN, Edward Henry
Resigned: 12 April 2001
Appointed Date: 30 June 1998
83 years old

Director
PETRIE, William Gordon
Resigned: 30 June 1998
83 years old

Director
SRCH, James Ladd
Resigned: 30 June 1998
93 years old

Director
STEPHENSON, Keith Dwayne
Resigned: 30 September 2006
Appointed Date: 14 July 2003
65 years old

Persons With Significant Control

Brooklands Aviation Ltd
Notified on: 1 July 2016
Nature of control: Ownership of voting rights - 75% or more

NORDE SUSPENSIONS LIMITED Events

25 Jul 2016
Registered office address changed from C/O Hendrickson Europe Ltd 1-9 Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR to C/O Hendrickson Uk Ltd 1-9 Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR on 25 July 2016
25 Jul 2016
Confirmation statement made on 10 July 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 36,364

06 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 85 more events
01 Dec 1987
Registered office changed on 01/12/87 from: moor house london wall london EC2Y 5HE

18 Nov 1987
Particulars of mortgage/charge

11 Nov 1987
Accounting reference date extended from 30/06 to 31/12

16 Jul 1987
Return made up to 15/08/86; full list of members

20 Mar 1987
Full accounts made up to 30 June 1986

NORDE SUSPENSIONS LIMITED Charges

11 November 1987
Mortgage debenture
Delivered: 18 November 1987
Status: Satisfied on 12 January 1994
Persons entitled: Allied Irish Banks P.L.C.
Description: The benefit of all other agreements or licences, and the…
24 January 1983
Deed
Delivered: 2 February 1983
Status: Satisfied on 21 May 1991
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…
7 May 1969
Supplemental trust deed
Delivered: 9 December 1969
Status: Outstanding
Persons entitled: Schroda Executor & Trustee Company LTD.
Description: Floating charge on the. Undertaking and all property and…