This company is commonly known as Geesink Norba Limited. The company was founded 88 years ago and was given the registration number 00306452. The firm's registered office is in CARDIFF. You can find them at Cromlin East Cardiff Edge Business Park, Longwood Drive, Cardiff, Cardiff. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | GEESINK NORBA LIMITED |
---|---|---|
Company Number | : | 00306452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1935 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cromlin East Cardiff Edge Business Park, Longwood Drive, Cardiff, Cardiff, United Kingdom, CF14 7YU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Coed Isaf Road, Maesycoed, Pontypridd, CF37 1EL | Secretary | - | Active |
33 Wrenwood, Neath, SA10 7PU | Secretary | 01 October 2007 | Active |
12 Church Street, Llantwit Major, CF61 1SB | Secretary | 11 January 2002 | Active |
939 20th Street, Unit 4, Santa Monica, Usa, 90403 | Secretary | 01 July 2009 | Active |
7 Priory Court, Bryncoch, Neath, SA10 7RZ | Secretary | 01 August 2007 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 03 February 2012 | Active |
Llantrisant Business Park, Parc-Y-Felin, Creigiau, Cardiff, Wales, CF15 9PA | Director | 01 July 2016 | Active |
1945 Hickory Lane, Oshkosh, Usa, | Director | 25 July 2001 | Active |
4 Coed Isaf Road, Maesycoed, Pontypridd, CF37 1EL | Director | - | Active |
The Cross, Llanblethian, Cowbridge, CF7 7JE | Director | - | Active |
Heatherside Chase 232 Upper Chobham Road, Camberley, GU15 1HD | Director | 11 October 1995 | Active |
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU | Director | 01 July 2016 | Active |
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU | Director | 20 March 2023 | Active |
Beech Hill, Easton, Winchester, SO21 1ED | Director | 01 July 2009 | Active |
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU | Director | 22 January 2018 | Active |
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU | Director | 01 July 2020 | Active |
Northolt, Thames Street, Sunbury On Thames, TW16 6AG | Director | 05 January 1995 | Active |
75, Grasmere, The Finches, Great Ashby, Stevenage, England, SG1 6AU | Director | 14 July 2016 | Active |
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU | Director | 01 November 2019 | Active |
939 20th Street, Unit 4, Santa Monica, Usa, 90403 | Director | 01 July 2009 | Active |
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU | Director | 01 July 2020 | Active |
17 Greves Court, Appleton, Usa, | Director | 11 January 2002 | Active |
Kampwal 62, Ac Emmeloord, Netherlands, | Director | 10 March 2009 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 03 February 2012 | Active |
Elskamp 30, 7721 Dalfsen, Holland, | Director | 11 January 2002 | Active |
24 Ivel Gardens, Biggleswade, SG18 0AN | Director | - | Active |
220, Kraft Street, Neenah, Usa, | Director | 10 March 2009 | Active |
96 Thrupp Lane, Stroud, GL5 2DQ | Director | 11 January 2002 | Active |
Richel 1, Emmeloord, The Netherlands, | Director | 11 October 1995 | Active |
Richel 1, Emmeloord, The Netherlands, | Director | 11 October 1995 | Active |
2892 Oakwood Lane, Oshkosh, Usa, | Director | 10 March 2009 | Active |
Pieter Cornelisz Hoofstraat 119/1, Amsterdam, The Neathlands, | Director | 10 October 2008 | Active |
Tatsfield Court Farm Pilgrims Way, Tatsfield, Westerham, TN16 2JU | Director | - | Active |
The Folly Church Road, Llanblethian, Cowbridge, CF71 7JF | Director | - | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 01 October 2014 | Active |
Geesink Group Bv | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Bentonweg 8, Industrieterrein De Munt, 8300 Ak Emmeloord, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Incorporation | Memorandum articles. | Download |
2024-03-13 | Resolution | Resolution. | Download |
2024-03-11 | Resolution | Resolution. | Download |
2024-03-11 | Incorporation | Memorandum articles. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.