Company NameNorske Skog (UK) Limited
DirectorsRobert Alexander Wood and David William Coxon
Company StatusActive
Company Number00980141
CategoryPrivate Limited Company
Incorporation Date20 May 1970(53 years, 11 months ago)
Previous NamesNorske Skog (U.K.) Limited and Nornews (UK) Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Robert Alexander Wood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(44 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleVice President - Paper Industry
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr David William Coxon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(45 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Secretary NameMr David William Coxon
StatusCurrent
Appointed12 February 2020(49 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Douglas Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(20 years, 11 months after company formation)
Appointment Duration17 years (resigned 01 May 2008)
RoleManaging Director
Correspondence AddressHillside
21 Spencer Crescent
Upminster
Essex
RM14 1AN
Director NameMr Per Erik Thomassen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed03 May 1991(20 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 25 April 1991)
RoleExport Sales Director
Correspondence AddressSkolegata 2
3370 Vikersund
Foreign
Director NameMr Gunnar Sandborg
Date of BirthJune 1927 (Born 96 years ago)
NationalityNorwegian
StatusResigned
Appointed03 May 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 1992)
RoleExecutive
Correspondence AddressMidstugrenda 43
0391 Oslo 3
Foreign
Director NameMr Einar Formo
Date of BirthMarch 1928 (Born 96 years ago)
NationalityNorwegian
StatusResigned
Appointed03 May 1991(20 years, 11 months after company formation)
Appointment Duration1 week (resigned 10 May 1991)
RoleCompany Director
Correspondence AddressAlosaveien 19
N 7600 Levanger
Foreign
Director NameMr Finn Tvede Jacobsen
Date of BirthJune 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed03 May 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1992)
RoleManaging Director
Correspondence AddressEkelyveien 8a
Oslo 3 0374
Foreign
Secretary NameMr Graham John Gilbert Bryant
NationalityBritish
StatusResigned
Appointed03 May 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 February 1999)
RoleCompany Director
Correspondence Address12 Union Road
Bromley
Kent
BR2 9SB
Director NameMr Thor Hugo Lobben
Date of BirthApril 1942 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleManaging Director
Correspondence AddressOstenaslia 33
1340 Bekkestua
Foreign
Director NameMr Dag Torvold
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 1991(21 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 1998)
RoleManaging Director
Correspondence AddressStubbesletta 39
3713 Skien
Foreign
Director NameMr Omund Revhaug
Date of BirthMarch 1937 (Born 87 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 1991(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 1995)
RoleManaging Director
Correspondence AddressGimleveien 9
N-1750 Halden
Foreign
Director NameMr Arnfinn Hofstad
Date of BirthMarch 1934 (Born 90 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1994)
RoleChief Executive Officer
Correspondence AddressBambergveien 5
7600 Levanger
Foreign
Director NameMr Gunnar Sandborg
Date of BirthJune 1927 (Born 96 years ago)
NationalityNorwegian
StatusResigned
Appointed30 November 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1994)
RoleManaging Director
Correspondence AddressMidstugrenda 43
0391 Oslo 3
Foreign
Director NameMr Jarle Dragvik
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed30 November 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 1994)
RoleSales Manager
Correspondence AddressHamangskogen 91
1300 Sandvika
Foreign
Director NameVidar Lerstad
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed06 January 1994(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressInga Falsen Gjerdrumsvei 13
Billingstad
Norway
Foreign
Director NameJan Reinas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed06 June 1994(24 years after company formation)
Appointment Duration1 year (resigned 06 June 1995)
RoleChief Executive Officer
Correspondence AddressSkogsvingen 3
1324 Lysaker
Oslo
Norway
Director NameTore Nordby
Date of BirthMarch 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed06 June 1995(25 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1995)
RoleDir Of Finance And Administati
Correspondence AddressEdv Griegsv 7
3500 Honefoss
N
Director NameHakon Wibstad
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed18 January 1996(25 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2000)
RoleFinancial Dir
Country of ResidenceNorway
Correspondence AddressGrevegarden 19
1369 Stabekk
Norway
Director NamePea Odmar Aukner
Date of BirthMay 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed12 June 1998(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2000)
RoleMarket Director
Correspondence AddressOvrevollveica 6b
Jar
N 1358
Secretary NameAxel Thuve
NationalityNorwegian
StatusResigned
Appointed27 February 1999(28 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressPaul Kohts Gate 5
Skien
3714
Norway
Secretary NameNora Meer
NationalityBritish
StatusResigned
Appointed01 November 1999(29 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 October 2008)
RoleCompany Director
Correspondence Address118 Abbotts Drive
Wembley
Middlesex
HA0 3SJ
Director NameInger Marie Gulvik Holton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed23 October 2000(30 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 July 2003)
RoleSenior Vice President
Correspondence AddressGulvik
Bjoernslettveien 7a N-0382
Oslo
Foreign
Director NameMr Robert Alexander Wood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2001)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stables
Old Sauchie Sauchieburn
Stirling
FK7 9AX
Scotland
Director NameJarle Dragvik
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed24 July 2003(33 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2004)
RoleSenior Vice President Sales An
Correspondence AddressSjovollbukta 64
1390 Vollen
Norway
Director NameDr Jan-Hinrich Clasen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed22 September 2004(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2007)
RoleSenior Vice President Sales An
Country of ResidenceNorway
Correspondence AddressDrammensveien 97b
Oslo
0273
Foreign
Director NameOddgeir Overli
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2007(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2008)
RoleSales Director
Correspondence AddressArmaver Hansensgate 19 0455
Oslo
Foreign
Director NameStephen John Howell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(37 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2016)
RoleManaging Director
Correspondence AddressBirchin Court Birchin Lane
London
EC3V 9DU
Director NameMr Robert Alexander Wood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(37 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2010)
RoleVice President Sales + Logistics
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stables
Old Sauchie Sauchieburn
Stirling
FK7 9AX
Scotland
Secretary NameVictoria Rothwell
StatusResigned
Appointed27 October 2008(38 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 February 2020)
RoleCompany Director
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT

Contact

Websitewww.norskeskog.com
Email address[email protected]

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£2,264,434
Net Worth£1,694,463
Current Liabilities£265,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Filing History

30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
1 April 2020Registered 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 2020Termination of appointment of Victoria Rothwell as a secretary on 12 February 2020 (1 page)
14 February 2020Appointment of Mr David William Coxon as a secretary on 12 February 2020 (2 pages)
15 August 2019Accounts for a small company made up to 31 December 2018 (25 pages)
17 May 2019Notification of a person with significant control statement (2 pages)
17 May 2019Cessation of Norske Skogindustrier Asa as a person with significant control on 28 September 2018 (1 page)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
18 October 2018Full accounts made up to 31 December 2017 (28 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 April 2018Registered 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 2017Full accounts made up to 31 December 2016 (25 pages)
11 July 2017Full accounts made up to 31 December 2016 (25 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
13 July 2016Full accounts made up to 31 December 2015 (26 pages)
13 July 2016Full accounts made up to 31 December 2015 (26 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(4 pages)
5 January 2016Secretary's details changed for Victoria Rothwell on 31 March 2015 (1 page)
5 January 2016Secretary's details changed for Victoria Rothwell on 31 March 2015 (1 page)
4 January 2016Termination of appointment of Stephen John Howell as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Stephen John Howell as a director on 1 January 2016 (1 page)
4 January 2016Appointment of Mr David William Coxon as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr David William Coxon as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Stephen John Howell as a director on 1 January 2016 (1 page)
4 January 2016Appointment of Mr David William Coxon as a director on 1 January 2016 (2 pages)
14 December 2015Register 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 2015Register 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 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Full accounts made up to 31 December 2014 (18 pages)
31 March 2015Registered 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 2015Registered 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 2015Appointment of Mr Robert Alexander Wood as a director on 27 February 2015 (2 pages)
27 March 2015Appointment of Mr Robert Alexander Wood as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Jan-Hinrich Clasen as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Jan-Hinrich Clasen as a director on 27 February 2015 (1 page)
18 November 2014Full accounts made up to 31 December 2013 (18 pages)
18 November 2014Full accounts made up to 31 December 2013 (18 pages)
20 October 2014Section 519 companies act 2006 (1 page)
20 October 2014Section 519 companies act 2006 (1 page)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(4 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
5 July 2013Section 519 (1 page)
5 July 2013Section 519 (1 page)
18 June 2013Auditor's resignation (2 pages)
18 June 2013Auditor's resignation (2 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
12 April 2013Secretary's details changed for Victoria Ashman on 12 April 2013 (1 page)
12 April 2013Secretary's details changed for Victoria Ashman on 12 April 2013 (1 page)
21 August 2012Full accounts made up to 31 December 2011 (17 pages)
21 August 2012Full accounts made up to 31 December 2011 (17 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Dr Jan-Hinrich Clasen on 3 May 2011 (2 pages)
1 June 2011Director's details changed for Dr Jan-Hinrich Clasen on 3 May 2011 (2 pages)
1 June 2011Director's details changed for Dr Jan-Hinrich Clasen on 3 May 2011 (2 pages)
31 May 2011Director's details changed for Stephen John Howell on 3 May 2011 (2 pages)
31 May 2011Secretary's details changed for Victoria Ashman on 3 May 2011 (1 page)
31 May 2011Secretary's details changed for Victoria Ashman on 3 May 2011 (1 page)
31 May 2011Director's details changed for Stephen John Howell on 3 May 2011 (2 pages)
31 May 2011Secretary's details changed for Victoria Ashman on 3 May 2011 (1 page)
31 May 2011Director's details changed for Stephen John Howell on 3 May 2011 (2 pages)
31 May 2011Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
31 May 2011Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
15 September 2010Termination of appointment of Robert Wood as a director (2 pages)
15 September 2010Appointment of Dr Jan-Hinrich Clasen as a director (3 pages)
15 September 2010Termination of appointment of Robert Wood as a director (2 pages)
15 September 2010Appointment of Dr Jan-Hinrich Clasen as a director (3 pages)
4 June 2010Secretary's details changed for Victoria Ashman on 21 May 2010 (3 pages)
4 June 2010Register(s) moved to registered inspection location (2 pages)
4 June 2010Register inspection address has been changed (2 pages)
4 June 2010Director's details changed for Stephen John Howell on 21 May 2010 (3 pages)
4 June 2010Register(s) moved to registered inspection location (2 pages)
4 June 2010Director's details changed for Stephen John Howell on 21 May 2010 (3 pages)
4 June 2010Register inspection address has been changed (2 pages)
4 June 2010Secretary's details changed for Victoria Ashman on 21 May 2010 (3 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Full accounts made up to 31 December 2008 (17 pages)
4 March 2010Full accounts made up to 31 December 2008 (17 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Return made up to 03/05/09; full list of members (3 pages)
13 May 2009Return made up to 03/05/09; full list of members (3 pages)
7 November 2008Appointment terminated secretary nora meer (1 page)
7 November 2008Secretary appointed victoria ashman (1 page)
7 November 2008Appointment terminated secretary nora meer (1 page)
7 November 2008Secretary appointed victoria ashman (1 page)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
17 July 2008Director appointed stephen howell (2 pages)
17 July 2008Appointment terminated director douglas brown (1 page)
17 July 2008Return made up to 03/05/08; full list of members (3 pages)
17 July 2008Appointment terminated director oddgeir overli (1 page)
17 July 2008Director appointed stephen howell (2 pages)
17 July 2008Appointment terminated director douglas brown (1 page)
17 July 2008Director appointed robert alexander wood (2 pages)
17 July 2008Return made up to 03/05/08; full list of members (3 pages)
17 July 2008Appointment terminated director oddgeir overli (1 page)
17 July 2008Director appointed robert alexander wood (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
6 June 2007Return made up to 03/05/07; full list of members (2 pages)
6 June 2007Return made up to 03/05/07; full list of members (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
10 April 2007New director appointed (3 pages)
10 April 2007New director appointed (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 May 2006Return made up to 03/05/06; full list of members (2 pages)
24 May 2006Return made up to 03/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
29 July 2005Return made up to 03/05/05; full list of members (2 pages)
29 July 2005Return made up to 03/05/05; full list of members (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
15 November 2004Section 394 (1 page)
15 November 2004Section 394 (1 page)
14 October 2004Full accounts made up to 31 December 2003 (16 pages)
14 October 2004Full accounts made up to 31 December 2003 (16 pages)
10 May 2004Return made up to 03/05/04; full list of members (7 pages)
10 May 2004Return made up to 03/05/04; full list of members (7 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
6 August 2003Full accounts made up to 31 December 2002 (16 pages)
6 August 2003Full accounts made up to 31 December 2002 (16 pages)
3 July 2003Return made up to 03/05/03; full list of members (5 pages)
3 July 2003Return made up to 03/05/03; full list of members (5 pages)
10 September 2002Full accounts made up to 31 December 2001 (14 pages)
10 September 2002Full accounts made up to 31 December 2001 (14 pages)
11 July 2002Return made up to 03/05/02; full list of members (5 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Return made up to 03/05/02; full list of members (5 pages)
16 June 2001Full accounts made up to 31 December 2000 (13 pages)
16 June 2001Full accounts made up to 31 December 2000 (13 pages)
15 June 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Full accounts made up to 31 December 1999 (14 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Full accounts made up to 31 December 1999 (14 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
5 July 2000Return made up to 03/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Return made up to 03/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 1999Secretary resigned (2 pages)
6 December 1999Secretary resigned (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Full accounts made up to 31 December 1998 (14 pages)
7 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 June 1999Full accounts made up to 31 December 1998 (14 pages)
5 August 1998Full accounts made up to 31 December 1997 (12 pages)
5 August 1998Full accounts made up to 31 December 1997 (12 pages)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 May 1997Return made up to 03/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1997Return made up to 03/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 July 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995Director resigned (2 pages)
20 June 1994Full accounts made up to 31 December 1993 (11 pages)
20 June 1994Full accounts made up to 31 December 1993 (11 pages)
6 July 1993Full accounts made up to 31 December 1992 (11 pages)
6 July 1993Full accounts made up to 31 December 1992 (11 pages)
3 January 1991Company name changed nornews (uk) LIMITED\certificate issued on 01/01/91 (2 pages)
3 January 1991Company name changed nornews (uk) LIMITED\certificate issued on 01/01/91 (2 pages)
4 May 1990Full accounts made up to 31 December 1989 (13 pages)
4 May 1990Full accounts made up to 31 December 1989 (13 pages)
31 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1990£ nc 10000/100000 07/12/89 (1 page)
31 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1990Ad 07/12/89--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
31 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1990Ad 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 1988Return made up to 07/05/86; full list of members (4 pages)
18 March 1988Return made up to 07/05/86; full list of members (4 pages)
1 March 1987Company name changed norske skog (U.K.) LIMITED\certificate issued on 01/03/87 (2 pages)
1 March 1987Company name changed norske skog (U.K.) LIMITED\certificate issued on 01/03/87 (2 pages)
20 May 1970Incorporation (18 pages)
20 May 1970Incorporation (18 pages)