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..
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 | : |
|
Registered Address | : | 3 Hawtin Park, Blackwood, Gwent, United Kingdom, NP12 2EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE | Secretary | 28 September 2016 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 December 2009 | Active |
3, Hawtin Park, Blackwood, United Kingdom, NP12 2EU | Director | 28 June 2018 | Active |
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE | Director | 22 March 2021 | Active |
6910, N. Whirlpool Drive, Tulsa, United States, | Director | 17 February 2005 | Active |
6911, N. Whirlpool Drive, Tulsa, United States, 74117 | Director | 08 June 2022 | Active |
6911, N. Whirlpool Drive, Tulsa, United States, 74117 | Director | 20 July 2017 | Active |
6910, N. Whirlpool Drive, Tulsa, United States, | Director | 20 June 2002 | Active |
Ge Aircraft Engine Services Limited, Caerphilly Road, Nantgarw, Cardiff, United Kingdom, CF15 7YJ | Director | 22 March 2023 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Secretary | 11 July 1996 | Active |
185 Linden Drive, Cincinnati, Usa, | Secretary | 14 August 1996 | Active |
Cheltenham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF | Secretary | 12 May 2003 | Active |
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE | Secretary | 15 December 2014 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 23 January 1997 | Active |
Churchfields, Village Farms, Bonvilston, CF5 6TY | Director | 30 October 1996 | Active |
8540 S,, Louisville Avenue, Tulsa, U S A, | Director | 29 October 2008 | Active |
Nordam Repair Division, 11200 E. Pine Street, Tulsa, Usa, | Director | 21 September 2012 | Active |
3209 West Elgin Street, Broken Arrow Oklahoma 74012, Usa, FOREIGN | Director | 30 October 1996 | Active |
47, Plymouth Road, Penarth, CF64 3DB | Director | 26 October 2009 | Active |
6911, N. Whirlpool Drive, Tulsa, United States, 74117 | Director | 31 October 2019 | Active |
4655 South Columbia, Tulsa Oklahoma 74105, Usa, | Director | 14 August 1996 | Active |
19015 Glacier Parkway, Brookfield, America, | Director | 10 November 2000 | Active |
The Cedars Heol Mynydd, Welsh St Donats, Cowbridge, CF7 7SS | Director | 14 August 1996 | Active |
401 Stanton Avenue, Terrace Park, Usa, | Director | 09 October 2006 | Active |
2524 E 24th Street, Tulsa, Usa, | Director | 31 July 1998 | Active |
15 Celandine Court, Ty Canol, Cwmbran, NP44 6JU | Director | 23 January 1997 | Active |
7037 Overton Way, Maineville, Usa, | Director | 10 November 2000 | Active |
160 Cathedral Road, Llandaff, Cardiff, CF11 9JD | Director | 23 October 2003 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Director | 11 July 1996 | Active |
8450 Hopewell Road, Cincinnati, Usa, | Director | 08 October 2001 | Active |
6710 Manchester Farms Road, Fairview Pa, | Director | 24 October 2003 | Active |
6710 Manchester Farms Road, Fairview Pa, | Director | 16 February 2000 | Active |
4952 Colt Lane, Mason, Usa, | Director | 16 December 2002 | Active |
54 Commercial Road, Machen, Caerphilly, CF83 8PG | Director | 24 November 2004 | Active |
Ge Aviation, 1 Neumann Way, Cincinnati, United States, 45215 | Director | 14 September 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.