NORDIC STAR LTD
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 1BN

Company number 03231923
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address FOX TALBOT HOUSE, GREENWAYS BUSINESS PARK, CHIPPENHAM, WILTSHIRE, SN15 1BN
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of NORDIC STAR LTD are www.nordicstar.co.uk, and www.nordic-star.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Melksham Rail Station is 6.5 miles; to Bradford-on-Avon Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nordic Star Ltd is a Private Limited Company. The company registration number is 03231923. Nordic Star Ltd has been working since 26 July 1996. The present status of the company is Active. The registered address of Nordic Star Ltd is Fox Talbot House Greenways Business Park Chippenham Wiltshire Sn15 1bn. . NUTTALL, Clive Gordon is a Secretary of the company. WARNE, Andrew John is a Director of the company. Secretary EKEROT, Hans Erik has been resigned. Secretary HUGHES, Christopher Trevor has been resigned. Secretary CREDITREFORM LIMITED has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director EKEROT, Hans Erik has been resigned. Director EKEROT, Monica Astrid has been resigned. Director HUGHES, Christopher Trevor has been resigned. Director LIGNELL, Goran Arvid has been resigned. Director TURESSON HALLGREN, Sonja Britt-Marie has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
NUTTALL, Clive Gordon
Appointed Date: 30 September 2011

Director
WARNE, Andrew John
Appointed Date: 25 May 2007
63 years old

Resigned Directors

Secretary
EKEROT, Hans Erik
Resigned: 25 May 2007
Appointed Date: 31 July 1996

Secretary
HUGHES, Christopher Trevor
Resigned: 30 September 2011
Appointed Date: 25 May 2007

Secretary
CREDITREFORM LIMITED
Resigned: 31 July 1996
Appointed Date: 26 July 1996

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 31 July 1996
Appointed Date: 26 July 1996

Director
EKEROT, Hans Erik
Resigned: 25 May 2007
Appointed Date: 31 July 1996
83 years old

Director
EKEROT, Monica Astrid
Resigned: 25 May 2007
Appointed Date: 16 August 1996
82 years old

Director
HUGHES, Christopher Trevor
Resigned: 30 September 2011
Appointed Date: 25 May 2007
70 years old

Director
LIGNELL, Goran Arvid
Resigned: 23 October 2001
Appointed Date: 16 August 1996
70 years old

Director
TURESSON HALLGREN, Sonja Britt-Marie
Resigned: 23 October 2001
Appointed Date: 16 August 1996
79 years old

Persons With Significant Control

National Milk Records Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORDIC STAR LTD Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 26 July 2016 with updates
02 Mar 2016
Accounts for a dormant company made up to 31 March 2015
06 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 999

14 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 56 more events
05 Aug 1996
Director resigned
05 Aug 1996
New director appointed
05 Aug 1996
New secretary appointed
05 Aug 1996
Registered office changed on 05/08/96 from: gazette buildings 168 corporation street birmingham B4 6TU
26 Jul 1996
Incorporation