Company NameNorden Technical And Consultancy Services Limited
Company StatusDissolved
Company Number01240550
CategoryPrivate Limited Company
Incorporation Date15 January 1976(48 years, 4 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul John Braithwaite
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 1998)
RoleChartered Quantity Surveyor
Correspondence Address231 Stanstead Road
London
SE23 1HU
Director NameMichael David Gibbons
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 1998)
RoleChartered Quantity Surveyor
Correspondence Address27 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NameMr Julian John Lennox Heard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 1998)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address33 Fullers Road
South Woodford
London
E18 2QB
Director NameMr Andrew Robert Hemsley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 1998)
RoleChartered Quantity Surveyor
Correspondence Address40 Collins Cross
Bishops Stortford
Hertfordshire
CM23 2DD
Director NameMr James David Ian Hossack
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 1998)
RoleChartered Quantity Surveyor
Correspondence AddressRowans Ashcombe Lane
Kingston
Lewes
East Sussex
BN7 3JZ
Director NameMr Francis Robert Ives
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 1998)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeighs Lodge
Great Leighs
Chelmsford
Essex
CM3 1QJ
Director NameMr Derek Ronald Pitcher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 1998)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Chestnuts
Mount Avenue Hutton Mount
Brentwood
Essex
CM13 2PA
Director NameMichael James Solomon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 1998)
RoleChartered Quantity Surveyor
Correspondence AddressSunnings Woodhurst Lane
Oxted
Surrey
RH8 9HL
Director NameMr Dean Leslie Webster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 1998)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks
Widmore Lane
Sonning Common
South Oxfordshire
RG4 9RR
Director NameMr Nicholas James Mellstrom
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(16 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 17 November 1998)
RoleChartered Quantity Surveyor
Correspondence AddressCottam Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NU
Secretary NameMr Michael Kemsley
NationalityBritish
StatusClosed
Appointed03 December 1993(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 17 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Director NameMr Ronald William Clarke
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 May 1991)
RoleChartered Quantity Surveyor
Correspondence Address1 Links Brow
Fetcham
Leatherhead
Surrey
KT22 9DU
Director NameMr Ernest Paul Gulley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 May 1991)
RoleChartered Quantity Surveyor
Correspondence AddressBay Trees Ellesborough Road
Butlers Cross
Aylesbury
Buckinghamshire
HP17 0XF
Secretary NameMr William Frederick Cecil Swann
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address143 Woodcote Valley Road
Purley
Surrey
CR8 3BN

Location

Registered Address60 Gray's Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 June 1998Application for striking-off (7 pages)
14 April 1998Full accounts made up to 31 May 1997 (6 pages)
14 April 1998Return made up to 30/03/98; no change of members (6 pages)
27 May 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
2 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
25 March 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1995Full accounts made up to 31 May 1994 (8 pages)
21 March 1995Return made up to 30/03/95; no change of members (14 pages)