This company is commonly known as Norex Forest Products Limited. The company was founded 32 years ago and was given the registration number 02708448. The firm's registered office is in LONDON. You can find them at First Floor, Cromwell House, 14, Fulwood Place, London, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | NOREX FOREST PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02708448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Cromwell House, 14, Fulwood Place, London, United Kingdom, WC1V 6HZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Cromwell House, 14, Fulwood Place, London, United Kingdom, WC1V 6HZ | Director | 21 June 2017 | Active |
First Floor, Cromwell House, 14, Fulwood Place, London, United Kingdom, WC1V 6HZ | Director | 24 June 1996 | Active |
Summerhayes, Betchworth, England, RH3 7DF | Secretary | 21 April 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 21 April 1992 | Active |
Summerhayes Broome Park, Station Road, Betchworth, RH3 7DF | Director | 02 May 1995 | Active |
18 Hand Court, London, WC1V 6JF | Director | 01 March 1996 | Active |
12 Yarm Court Road, Leatherhead, KT22 8PA | Director | 21 April 1992 | Active |
43 Pennington Place, Tunbridge Wells, TN4 0AQ | Director | 21 April 1992 | Active |
Mrs Caroline Deborah Creagh Chapman | ||
Notified on | : | 30 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Cromwell House, 14, Fulwood Place, London, United Kingdom, WC1V 6HZ |
Nature of control | : |
|
Simon Alexander Creagh-Chapman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Cromwell House, 14, Fulwood Place, London, United Kingdom, WC1V 6HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-06-21 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.