NORDELL LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN14 8NW

Company number 02971665
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address 4 & 5 TEVILLE INDUSTRIALS, DOMINION WAY, WORTHING, WEST SUSSEX, BN14 8NW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 50,000 . The most likely internet sites of NORDELL LIMITED are www.nordell.co.uk, and www.nordell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Durrington-on-Sea Rail Station is 2.5 miles; to Shoreham-by-Sea (Sussex) Rail Station is 3.7 miles; to Angmering Rail Station is 5.8 miles; to Fishersgate Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nordell Limited is a Private Limited Company. The company registration number is 02971665. Nordell Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Nordell Limited is 4 5 Teville Industrials Dominion Way Worthing West Sussex Bn14 8nw. . MASON, Paul James is a Secretary of the company. HARRISON, Raymond Wesley is a Director of the company. HODGE, Andrew Ashley Charles is a Director of the company. LAMB, Andrew Leonard is a Director of the company. MASON, Paul James is a Director of the company. ROWE, Paul Stephen is a Director of the company. Secretary LAMB, Andrew Leonard has been resigned. Secretary MAY, Jane Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MASON, Paul James
Appointed Date: 23 September 2015

Director
HARRISON, Raymond Wesley
Appointed Date: 27 September 1994
72 years old

Director
HODGE, Andrew Ashley Charles
Appointed Date: 01 March 2015
60 years old

Director
LAMB, Andrew Leonard
Appointed Date: 27 September 1994
68 years old

Director
MASON, Paul James
Appointed Date: 01 April 2007
52 years old

Director
ROWE, Paul Stephen
Appointed Date: 01 March 2015
59 years old

Resigned Directors

Secretary
LAMB, Andrew Leonard
Resigned: 28 February 2015
Appointed Date: 27 September 1994

Secretary
MAY, Jane Elizabeth
Resigned: 23 September 2015
Appointed Date: 01 March 2015

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Persons With Significant Control

Nordell Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORDELL LIMITED Events

07 Oct 2016
Confirmation statement made on 27 September 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000

24 Sep 2015
Appointment of Mr Paul James Mason as a secretary on 23 September 2015
23 Sep 2015
Termination of appointment of Jane Elizabeth May as a secretary on 23 September 2015
...
... and 77 more events
27 Oct 1994
Company name changed clashtech LIMITED\certificate issued on 28/10/94

20 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1994
Registered office changed on 20/10/94 from: 174-180 old street london EC1V 9BP

27 Sep 1994
Incorporation
27 Sep 1994
Incorporation

NORDELL LIMITED Charges

23 April 2013
Charge code 0297 1665 0007
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N /A. notification of addition to or amendment of charge.
26 March 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
22 March 2013
Debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2002
Legal mortgage
Delivered: 18 October 2002
Status: Satisfied on 5 March 2013
Persons entitled: Hsbc Bank PLC
Description: Unit 3 teville industrials dominion way worthing. With the…
22 May 1998
Legal mortgage
Delivered: 27 May 1998
Status: Satisfied on 5 March 2013
Persons entitled: Midland Bank PLC
Description: Units 4 & 5 teville industrials dominion way worthing west…
18 March 1998
Fixed charge on purchased debts which fail to vest
Delivered: 21 March 1998
Status: Satisfied on 17 April 2008
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
23 January 1995
Fixed and floating charge
Delivered: 1 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…