Company NameNordbanken Estates Limited
Company StatusDissolved
Company Number02301315
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Olov Vaino Isidor Andersson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySwedish
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleExecutive Director
Correspondence AddressVartavagen 44
S-183 63 Taby
Sweden
Foreign
Director NameMr Hakan Lennersand
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence AddressHeimdalsvagen 4b
752-52 Uppsala
Foreign
Secretary NameMauro Mattiuzzo
NationalityItalian
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Director NamePhd Sven Ake Birgersson Johansson
Date of BirthJuly 1939 (Born 84 years ago)
NationalitySwedish
StatusCurrent
Appointed27 March 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressSaltsjorgrand 9
S-133 35 Saltsjobaden
Sweden
Director NameErik Arne Liljedahl
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwedish
StatusCurrent
Appointed27 March 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressBackvagen 14b
75652 Uppsala
Sweden
Director NamePeter Forsblad
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwedish
StatusCurrent
Appointed27 May 1993(4 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleVice President Corporate Commu
Correspondence AddressVildkattsvagen 1
Bromma 161 39
Sweden
Director NameRoland Larson
Date of BirthMay 1941 (Born 83 years ago)
NationalitySwedish
StatusCurrent
Appointed27 May 1993(4 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleExecutive Vice President
Correspondence AddressUlvsatersvagen 3
Sollentuna 191 45
Sweden
Director NameKarl Olof Hammarkvist
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1991(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 1993)
RoleVice Executive President
Correspondence AddressArtillerigatan 6
Stockholm
11451
Foreign
Director NameMr Goran Karlsson
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 1992)
RoleBank Manager
Correspondence AddressBergsliden 12
162-40 Vallingby
Foreign
Director NameMr Ingemar Marklund
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 1992)
RoleExecutive Director
Correspondence AddressGranliden 1
S-183 52 Taby
Foreign
Director NameMr Leif Ake Mellqvist
Date of BirthOctober 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1992)
RoleExecutive Vice President
Correspondence AddressMolinvagen 6
16155 Bromma

Location

Registered AddressKempson House
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 1998Dissolved (1 page)
2 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Liquidators statement of receipts and payments (6 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)