Company NameAnglo Nordic Holdings Plc
Company StatusDissolved
Company Number00025363
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Birger Riisager
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDanish
StatusCurrent
Appointed09 November 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address82 Mosegaard Park
3500 Vaeloese
Foreign
Director NameErik Lund
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDanish
StatusCurrent
Appointed03 March 1993(91 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address3 Champneys Walk
Grange Road Newnham
Cambridge
CB3 9AW
Director NameDavid Miller
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityIrish
StatusCurrent
Appointed29 April 1994(92 years, 5 months after company formation)
Appointment Duration29 years, 12 months
RoleAccountant
Correspondence Address151 Shirley Church Road
Shirley
Croydon
Surrey
CR0 5AJ
Secretary NameErik Lund
NationalityDanish
StatusCurrent
Appointed29 April 1994(92 years, 5 months after company formation)
Appointment Duration29 years, 12 months
RoleSecretary
Correspondence Address3 Champneys Walk
Grange Road Newnham
Cambridge
CB3 9AW
Director NameJohn Leslie Battersby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleChief Executive
Correspondence Address19 Harberton Mead
Headington
Oxford
Oxfordshire
OX3 0BD
Director NameFrank Andrew Ruhemann
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(89 years, 11 months after company formation)
Appointment Duration7 months (resigned 12 June 1992)
RoleCompany Director
Correspondence Address65 Elenhein Terrace
London
NW8 0EJ
Director NameColin Peter White
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleFinancial Director
Correspondence Address47 Aldebury Road
Maidenhead
Berkshire
SL6 7EY
Director NameRaymond Robert Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 1994)
RoleLawyer
Correspondence AddressGlebe House Church Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HL
Secretary NameRaymond Robert Williams
NationalityBritish
StatusResigned
Appointed09 November 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressGlebe House Church Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HL
Director NameJonathan Paul Gray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1996)
RoleGroup Financial Controller
Correspondence AddressA Dormida
27 Twin Oaks Close
Broadstone
Dorset
BH18 8JE

Location

Registered Address17 Lansdowne Road
Croydon
Surrey
CR9 2JT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 1998Dissolved (1 page)
7 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
17 December 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Appointment of a voluntary liquidator (2 pages)
2 December 1996Ex res re specie (1 page)
19 June 1996Return made up to 12/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1996Director resigned (1 page)
15 April 1996Full accounts made up to 31 December 1995 (15 pages)
25 October 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
28 March 1995Full accounts made up to 31 December 1994 (15 pages)
21 March 1995Registered office changed on 21/03/95 from: worthy park house, abbots worthy, winchester, hampshire. SO21 1AN. (1 page)
4 July 1984Accounts made up to 31 March 1984 (28 pages)