NORDEL LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » DY10 4JB

Company number 03804899
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address UNIT 111, HARTLEBURY TRADING, ESTATE, HARTLEBURY, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 1 ; Accounts for a small company made up to 30 June 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 1 . The most likely internet sites of NORDEL LIMITED are www.nordel.co.uk, and www.nordel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nordel Limited is a Private Limited Company. The company registration number is 03804899. Nordel Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of Nordel Limited is Unit 111 Hartlebury Trading Estate Hartlebury Worcestershire Dy10 4jb. . MCCONVILLE, Sara Jane is a Secretary of the company. HATT, Clive Thomas is a Director of the company. KANE, William Edward Kevin is a Director of the company. Secretary HATT, Clive Thomas has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director HATT, Martin Donald has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCCONVILLE, Sara Jane
Appointed Date: 20 October 2005

Director
HATT, Clive Thomas
Appointed Date: 13 July 1999
80 years old

Director
KANE, William Edward Kevin
Appointed Date: 13 July 1999
79 years old

Resigned Directors

Secretary
HATT, Clive Thomas
Resigned: 20 October 2005
Appointed Date: 13 July 1999

Nominee Secretary
SCOTT, Stephen John
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Director
HATT, Martin Donald
Resigned: 10 January 2008
Appointed Date: 13 July 1999
75 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 12 July 1999
Appointed Date: 12 July 1999
74 years old

NORDEL LIMITED Events

20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1

11 Apr 2016
Accounts for a small company made up to 30 June 2015
23 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1

16 Apr 2015
Accounts for a small company made up to 30 June 2014
13 Aug 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1

...
... and 49 more events
22 Jul 1999
Registered office changed on 22/07/99 from: 52 mucklow hill halesowen west midlands B62 8BL
22 Jul 1999
Accounting reference date shortened from 31/07/00 to 30/06/00
21 Jul 1999
Secretary resigned
21 Jul 1999
Director resigned
12 Jul 1999
Incorporation

NORDEL LIMITED Charges

23 April 2009
Debenture
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
23 April 2009
Legal charge
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The brook 536 bristol road selly oak birmingham…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 268 dawlish road selly oak birmingham. The rental income by…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 raddlebarn court raddlebarn road selly oak birmingham…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 raddlebarn court raddlebarn road selly oak birmingham…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 1 raddlebarn court 71A raddlebarn road birmingham west…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 5 raddlebarn court, 71A raddlebarn road birmingham west…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 268 dawlish road birmingham.
27 August 1999
Legal charge
Delivered: 2 September 1999
Status: Satisfied on 22 April 2005
Persons entitled: Paragon Mortgages Limited
Description: The property k/a plots 1 to 3 inclusive raddlebarn court…