New Fetter Lane
London
EC4A 3AQ
Director Name | Mr David William Coxon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Secretary Name | Mr David William Coxon |
---|---|
Status | Current |
Appointed | 12 February 2020(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Douglas Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 01 May 2008) |
Role | Managing Director |
Correspondence Address | Hillside 21 Spencer Crescent Upminster Essex RM14 1AN |
Director Name | Mr Per Erik Thomassen |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 May 1991(20 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 25 April 1991) |
Role | Export Sales Director |
Correspondence Address | Skolegata 2 3370 Vikersund Foreign |
Director Name | Mr Gunnar Sandborg |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 1992) |
Role | Executive |
Correspondence Address | Midstugrenda 43 0391 Oslo 3 Foreign |
Director Name | Mr Einar Formo |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 10 May 1991) |
Role | Company Director |
Correspondence Address | Alosaveien 19 N 7600 Levanger Foreign |
Director Name | Mr Finn Tvede Jacobsen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1992) |
Role | Managing Director |
Correspondence Address | Ekelyveien 8a Oslo 3 0374 Foreign |
Secretary Name | Mr Graham John Gilbert Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 February 1999) |
Role | Company Director |
Correspondence Address | 12 Union Road Bromley Kent BR2 9SB |
Director Name | Mr Thor Hugo Lobben |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 1991(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Managing Director |
Correspondence Address | Ostenaslia 33 1340 Bekkestua Foreign |
Director Name | Mr Dag Torvold |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 1991(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 1998) |
Role | Managing Director |
Correspondence Address | Stubbesletta 39 3713 Skien Foreign |
Director Name | Mr Omund Revhaug |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 1991(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 1995) |
Role | Managing Director |
Correspondence Address | Gimleveien 9 N-1750 Halden Foreign |
Director Name | Mr Arnfinn Hofstad |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1994) |
Role | Chief Executive Officer |
Correspondence Address | Bambergveien 5 7600 Levanger Foreign |
Director Name | Mr Gunnar Sandborg |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 November 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 1994) |
Role | Managing Director |
Correspondence Address | Midstugrenda 43 0391 Oslo 3 Foreign |
Director Name | Mr Jarle Dragvik |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 November 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 1994) |
Role | Sales Manager |
Correspondence Address | Hamangskogen 91 1300 Sandvika Foreign |
Director Name | Vidar Lerstad |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 January 1994(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | Inga Falsen Gjerdrumsvei 13 Billingstad Norway Foreign |
Director Name | Jan Reinas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 June 1994(24 years after company formation) |
Appointment Duration | 1 year (resigned 06 June 1995) |
Role | Chief Executive Officer |
Correspondence Address | Skogsvingen 3 1324 Lysaker Oslo Norway |
Director Name | Tore Nordby |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 June 1995(25 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1995) |
Role | Dir Of Finance And Administati |
Correspondence Address | Edv Griegsv 7 3500 Honefoss N |
Director Name | Hakon Wibstad |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 January 1996(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 October 2000) |
Role | Financial Dir |
Country of Residence | Norway |
Correspondence Address | Grevegarden 19 1369 Stabekk Norway |
Director Name | Pea Odmar Aukner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 June 1998(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2000) |
Role | Market Director |
Correspondence Address | Ovrevollveica 6b Jar N 1358 |
Secretary Name | Axel Thuve |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 February 1999(28 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Paul Kohts Gate 5 Skien 3714 Norway |
Secretary Name | Nora Meer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | 118 Abbotts Drive Wembley Middlesex HA0 3SJ |
Director Name | Inger Marie Gulvik Holton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 October 2000(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 July 2003) |
Role | Senior Vice President |
Correspondence Address | Gulvik Bjoernslettveien 7a N-0382 Oslo Foreign |
Director Name | Mr Robert Alexander Wood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2001) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Stables Old Sauchie Sauchieburn Stirling FK7 9AX Scotland |
Director Name | Jarle Dragvik |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 July 2003(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2004) |
Role | Senior Vice President Sales An |
Correspondence Address | Sjovollbukta 64 1390 Vollen Norway |
Director Name | Dr Jan-Hinrich Clasen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 September 2004(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2007) |
Role | Senior Vice President Sales An |
Country of Residence | Norway |
Correspondence Address | Drammensveien 97b Oslo 0273 Foreign |
Director Name | Oddgeir Overli |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 February 2007(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2008) |
Role | Sales Director |
Correspondence Address | Armaver Hansensgate 19 0455 Oslo Foreign |
Director Name | Stephen John Howell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2016) |
Role | Managing Director |
Correspondence Address | Birchin Court Birchin Lane London EC3V 9DU |
Director Name | Mr Robert Alexander Wood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2010) |
Role | Vice President Sales + Logistics |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Stables Old Sauchie Sauchieburn Stirling FK7 9AX Scotland |
Secretary Name | Victoria Rothwell |
---|---|
Status | Resigned |
Appointed | 27 October 2008(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Website | www.norskeskog.com |
---|---|
Email address | [email protected] |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,264,434 |
Net Worth | £1,694,463 |
Current Liabilities | £265,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
30 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
1 April 2020 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 1 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Victoria Rothwell as a secretary on 12 February 2020 (1 page) |
14 February 2020 | Appointment of Mr David William Coxon as a secretary on 12 February 2020 (2 pages) |
15 August 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
17 May 2019 | Notification of a person with significant control statement (2 pages) |
17 May 2019 | Cessation of Norske Skogindustrier Asa as a person with significant control on 28 September 2018 (1 page) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
18 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU to Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 April 2018 (1 page) |
11 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 January 2016 | Secretary's details changed for Victoria Rothwell on 31 March 2015 (1 page) |
5 January 2016 | Secretary's details changed for Victoria Rothwell on 31 March 2015 (1 page) |
4 January 2016 | Termination of appointment of Stephen John Howell as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Stephen John Howell as a director on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Mr David William Coxon as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr David William Coxon as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Stephen John Howell as a director on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Mr David William Coxon as a director on 1 January 2016 (2 pages) |
14 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
14 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
31 March 2015 | Registered office address changed from 45-47 Ludgate Hill London EC4M 7JU to Birchin Court Birchin Lane London EC3V 9DU on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 45-47 Ludgate Hill London EC4M 7JU to Birchin Court Birchin Lane London EC3V 9DU on 31 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Robert Alexander Wood as a director on 27 February 2015 (2 pages) |
27 March 2015 | Appointment of Mr Robert Alexander Wood as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Jan-Hinrich Clasen as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Jan-Hinrich Clasen as a director on 27 February 2015 (1 page) |
18 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 October 2014 | Section 519 companies act 2006 (1 page) |
20 October 2014 | Section 519 companies act 2006 (1 page) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 July 2013 | Section 519 (1 page) |
5 July 2013 | Section 519 (1 page) |
18 June 2013 | Auditor's resignation (2 pages) |
18 June 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Secretary's details changed for Victoria Ashman on 12 April 2013 (1 page) |
12 April 2013 | Secretary's details changed for Victoria Ashman on 12 April 2013 (1 page) |
21 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Dr Jan-Hinrich Clasen on 3 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Dr Jan-Hinrich Clasen on 3 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Dr Jan-Hinrich Clasen on 3 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Stephen John Howell on 3 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Victoria Ashman on 3 May 2011 (1 page) |
31 May 2011 | Secretary's details changed for Victoria Ashman on 3 May 2011 (1 page) |
31 May 2011 | Director's details changed for Stephen John Howell on 3 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Victoria Ashman on 3 May 2011 (1 page) |
31 May 2011 | Director's details changed for Stephen John Howell on 3 May 2011 (2 pages) |
31 May 2011 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
31 May 2011 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 September 2010 | Termination of appointment of Robert Wood as a director (2 pages) |
15 September 2010 | Appointment of Dr Jan-Hinrich Clasen as a director (3 pages) |
15 September 2010 | Termination of appointment of Robert Wood as a director (2 pages) |
15 September 2010 | Appointment of Dr Jan-Hinrich Clasen as a director (3 pages) |
4 June 2010 | Secretary's details changed for Victoria Ashman on 21 May 2010 (3 pages) |
4 June 2010 | Register(s) moved to registered inspection location (2 pages) |
4 June 2010 | Register inspection address has been changed (2 pages) |
4 June 2010 | Director's details changed for Stephen John Howell on 21 May 2010 (3 pages) |
4 June 2010 | Register(s) moved to registered inspection location (2 pages) |
4 June 2010 | Director's details changed for Stephen John Howell on 21 May 2010 (3 pages) |
4 June 2010 | Register inspection address has been changed (2 pages) |
4 June 2010 | Secretary's details changed for Victoria Ashman on 21 May 2010 (3 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
7 November 2008 | Appointment terminated secretary nora meer (1 page) |
7 November 2008 | Secretary appointed victoria ashman (1 page) |
7 November 2008 | Appointment terminated secretary nora meer (1 page) |
7 November 2008 | Secretary appointed victoria ashman (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 July 2008 | Director appointed stephen howell (2 pages) |
17 July 2008 | Appointment terminated director douglas brown (1 page) |
17 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
17 July 2008 | Appointment terminated director oddgeir overli (1 page) |
17 July 2008 | Director appointed stephen howell (2 pages) |
17 July 2008 | Appointment terminated director douglas brown (1 page) |
17 July 2008 | Director appointed robert alexander wood (2 pages) |
17 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
17 July 2008 | Appointment terminated director oddgeir overli (1 page) |
17 July 2008 | Director appointed robert alexander wood (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (3 pages) |
10 April 2007 | New director appointed (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 03/05/05; full list of members (2 pages) |
29 July 2005 | Return made up to 03/05/05; full list of members (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
15 November 2004 | Section 394 (1 page) |
15 November 2004 | Section 394 (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 July 2003 | Return made up to 03/05/03; full list of members (5 pages) |
3 July 2003 | Return made up to 03/05/03; full list of members (5 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Return made up to 03/05/02; full list of members (5 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 03/05/02; full list of members (5 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 June 2001 | Return made up to 03/05/01; full list of members
|
15 June 2001 | Return made up to 03/05/01; full list of members
|
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 03/05/00; full list of members
|
5 July 2000 | Return made up to 03/05/00; full list of members
|
6 December 1999 | Secretary resigned (2 pages) |
6 December 1999 | Secretary resigned (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Return made up to 03/05/99; full list of members
|
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 June 1999 | Return made up to 03/05/99; full list of members
|
7 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 May 1997 | Return made up to 03/05/97; no change of members
|
30 May 1997 | Return made up to 03/05/97; no change of members
|
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 July 1996 | Return made up to 03/05/96; full list of members
|
29 July 1996 | Return made up to 03/05/96; full list of members
|
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Director resigned (2 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
3 January 1991 | Company name changed nornews (uk) LIMITED\certificate issued on 01/01/91 (2 pages) |
3 January 1991 | Company name changed nornews (uk) LIMITED\certificate issued on 01/01/91 (2 pages) |
4 May 1990 | Full accounts made up to 31 December 1989 (13 pages) |
4 May 1990 | Full accounts made up to 31 December 1989 (13 pages) |
31 January 1990 | Resolutions
|
31 January 1990 | £ nc 10000/100000 07/12/89 (1 page) |
31 January 1990 | Resolutions
|
31 January 1990 | Resolutions
|
31 January 1990 | Ad 07/12/89--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
31 January 1990 | Resolutions
|
31 January 1990 | Ad 07/12/89--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
31 January 1990 | £ nc 10000/100000 07/12/89 (1 page) |
18 March 1988 | Return made up to 07/05/86; full list of members (4 pages) |
18 March 1988 | Return made up to 07/05/86; full list of members (4 pages) |
1 March 1987 | Company name changed norske skog (U.K.) LIMITED\certificate issued on 01/03/87 (2 pages) |
1 March 1987 | Company name changed norske skog (U.K.) LIMITED\certificate issued on 01/03/87 (2 pages) |
20 May 1970 | Incorporation (18 pages) |
20 May 1970 | Incorporation (18 pages) |