UKBizDB.co.uk

NORDAM EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nordam Europe Limited. The company was founded 27 years ago and was given the registration number 03223042. The firm's registered office is in BLACKWOOD. You can find them at 3 Hawtin Park, , Blackwood, Gwent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORDAM EUROPE LIMITED
Company Number:03223042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Hawtin Park, Blackwood, Gwent, United Kingdom, NP12 2EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE

Secretary28 September 2016Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 December 2009Active
3, Hawtin Park, Blackwood, United Kingdom, NP12 2EU

Director28 June 2018Active
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE

Director22 March 2021Active
6910, N. Whirlpool Drive, Tulsa, United States,

Director17 February 2005Active
6911, N. Whirlpool Drive, Tulsa, United States, 74117

Director08 June 2022Active
6911, N. Whirlpool Drive, Tulsa, United States, 74117

Director20 July 2017Active
6910, N. Whirlpool Drive, Tulsa, United States,

Director20 June 2002Active
Ge Aircraft Engine Services Limited, Caerphilly Road, Nantgarw, Cardiff, United Kingdom, CF15 7YJ

Director22 March 2023Active
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Secretary11 July 1996Active
185 Linden Drive, Cincinnati, Usa,

Secretary14 August 1996Active
Cheltenham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF

Secretary12 May 2003Active
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE

Secretary15 December 2014Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary23 January 1997Active
Churchfields, Village Farms, Bonvilston, CF5 6TY

Director30 October 1996Active
8540 S,, Louisville Avenue, Tulsa, U S A,

Director29 October 2008Active
Nordam Repair Division, 11200 E. Pine Street, Tulsa, Usa,

Director21 September 2012Active
3209 West Elgin Street, Broken Arrow Oklahoma 74012, Usa, FOREIGN

Director30 October 1996Active
47, Plymouth Road, Penarth, CF64 3DB

Director26 October 2009Active
6911, N. Whirlpool Drive, Tulsa, United States, 74117

Director31 October 2019Active
4655 South Columbia, Tulsa Oklahoma 74105, Usa,

Director14 August 1996Active
19015 Glacier Parkway, Brookfield, America,

Director10 November 2000Active
The Cedars Heol Mynydd, Welsh St Donats, Cowbridge, CF7 7SS

Director14 August 1996Active
401 Stanton Avenue, Terrace Park, Usa,

Director09 October 2006Active
2524 E 24th Street, Tulsa, Usa,

Director31 July 1998Active
15 Celandine Court, Ty Canol, Cwmbran, NP44 6JU

Director23 January 1997Active
7037 Overton Way, Maineville, Usa,

Director10 November 2000Active
160 Cathedral Road, Llandaff, Cardiff, CF11 9JD

Director23 October 2003Active
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Director11 July 1996Active
8450 Hopewell Road, Cincinnati, Usa,

Director08 October 2001Active
6710 Manchester Farms Road, Fairview Pa,

Director24 October 2003Active
6710 Manchester Farms Road, Fairview Pa,

Director16 February 2000Active
4952 Colt Lane, Mason, Usa,

Director16 December 2002Active
54 Commercial Road, Machen, Caerphilly, CF83 8PG

Director24 November 2004Active
Ge Aviation, 1 Neumann Way, Cincinnati, United States, 45215

Director14 September 2016Active

People with Significant Control

Ge Aircraft Engine Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Caerphilly Road, Nantgarw, Cardiff, United Kingdom, CF15 7YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nordam Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, New Bailey, Salford, United Kingdom, M3 5GS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.