This company is commonly known as Nord Terrain Limited. The company was founded 14 years ago and was given the registration number 07009113. The firm's registered office is in ISLEWORTH. You can find them at Unit 126, 5 Spur Road, Isleworth, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NORD TERRAIN LIMITED |
---|---|---|
Company Number | : | 07009113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126, Aldersgate Street, London, United Kingdom, EC1A 4JQ | Corporate Secretary | 02 February 2012 | Active |
36 Coopers Lodge, Tooley Street, London, England, SE1 2LA | Director | 04 January 2020 | Active |
Epps Building, Bridge Road, Ashford, Great Britain, TN23 1BB | Corporate Secretary | 04 September 2009 | Active |
5, Spur Road, Isleworth, England, TW7 5BD | Director | 11 May 2012 | Active |
Unit 126, 5 Spur Road, Isleworth, England, TW7 5BD | Director | 14 May 2011 | Active |
Epps Building, Bridge Road, Ashford, TN23 1BB | Director | 21 October 2009 | Active |
Epps Building, Bridge Road, Ashford, TN23 1BB | Director | 17 November 2009 | Active |
Epps Building, Bridge Road, Ashford, TN23 1BB | Director | 17 November 2009 | Active |
24, Rue Cessero, Saint Thibery, France, 34630 | Director | 04 September 2009 | Active |
Epps Building, Bridge Road, Ashford, TN23 1BB | Director | 11 April 2012 | Active |
Mr Bakhari Diabate | ||
Notified on | : | 04 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 36 Coopers Lodge, Tooley Street, London, England, SE1 2LA |
Nature of control | : |
|
Mr Ronald LĂ©onard Chandler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 212, Beaver Road, Ashford, England, TN23 7SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Resolution | Resolution. | Download |
2024-02-25 | Incorporation | Memorandum articles. | Download |
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Change of name | Certificate change of name company. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-28 | Gazette | Gazette filings brought up to date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.