Company NameNorex Public Limited Company
Company StatusDissolved
Company Number00039370
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

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

Directors

Director NameChristopher Henry Shipston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(91 years, 12 months after company formation)
Appointment Duration30 years, 4 months
RoleShipping Manager
Correspondence AddressLinden 36 Bean Road
Bexleyheath
Kent
DA6 8HN
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(92 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address63 Britannia Road
London
SW6 2JR
Director NameOle Martin Siem
Date of BirthApril 1956 (Born 68 years ago)
NationalityNorwerian
StatusCurrent
Appointed28 February 1994(92 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleManaging Director
Correspondence AddressOreberg Gard
3070 Sande
Norway
Foreign
Secretary NameMehmet Ertan Ahmed
NationalityBritish
StatusCurrent
Appointed17 October 1994(92 years, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address223 The Lexington Buildings
Fairfield Road
London
E3 2UE
Director NameOle Jacob Diesen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 February 1995(93 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address21 Kensington Court
London
W8 5DW
Director NameMr Derek Hall
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(91 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 November 1993)
RoleCompany Director
Correspondence Address63 Wimbledon Will Road
London
SW19 7QP
Director NameDudley Bruce Sanger
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(91 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address29 Kingston House South
Ennismore Gardend
London
Sw7
Director NameKristian Siem
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed27 November 1992(91 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address56a Flood Street
London
SW3 5SY
Director NameAnthony William Strachan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(91 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address28 Oxshott Way
Cobham
Surrey
KT11 2RT
Secretary NameAnthony William Strachan
NationalityBritish
StatusResigned
Appointed27 November 1992(91 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address28 Oxshott Way
Cobham
Surrey
KT11 2RT

Location

Registered Address4th Floor
Stratton House
Stratton Street
London
W1X 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 March 2001Dissolved (1 page)
27 December 2000Return of final meeting in a members' voluntary winding up (4 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
23 January 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
19 August 1996Liquidators statement of receipts and payments (5 pages)
17 July 1995Appointment of a voluntary liquidator (2 pages)
17 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 July 1995Declaration of solvency (4 pages)
4 April 1995Return made up to 27/11/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1995New director appointed (2 pages)
7 December 1994Full group accounts made up to 30 June 1994 (29 pages)
25 September 1987Company name changed common brothers PLC\certificate issued on 28/09/87 (2 pages)
29 April 1983Accounts made up to 30 June 1982 (27 pages)