This company is commonly known as Norfolk Boreas Limited. The company was founded 25 years ago and was given the registration number 03722058. The firm's registered office is in LONDON. You can find them at First Floor, 1 Tudor Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | NORFOLK BOREAS LIMITED |
---|---|---|
Company Number | : | 03722058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 1 Tudor Street, London, EC4Y 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Secretary | 27 March 2024 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 27 March 2024 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 27 March 2024 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 27 March 2024 | Active |
Hale Cottage, 4 Burgins Lane, Waltham On The Wolds, LE14 4AD | Secretary | 01 November 2004 | Active |
The Plantation, Harris Mill, Redruth, England, TR16 4JG | Secretary | 01 January 2014 | Active |
14 Bryanston Mansions, York Street, London, W1H 1DA | Secretary | 19 August 1999 | Active |
Howdale Farm Carlton Ashes, Hough On The Hill, Grantham, NG32 2BJ | Secretary | 26 February 1999 | Active |
No 43 Flat 6 Falcon Avenue, Edinburgh, EH10 4AL | Secretary | 30 June 2006 | Active |
Salagatan 17, Spanga, Sweden, | Secretary | 17 December 2008 | Active |
3 Old Station Yard, Morton, Bourne, PE10 0NL | Secretary | 28 March 2006 | Active |
First Floor, 1 Tudor Street, London, EC4Y 0AH | Secretary | 11 July 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 February 1999 | Active |
Hale Cottage, 4 Burgins Lane, Waltham On The Wolds, LE14 4AD | Director | 06 August 2004 | Active |
Styrbordsvaegen 6, Saltsjo-Boo, Sweden, | Director | 17 December 2008 | Active |
Vattenfall Vindkraft Ab, Evenemangsgatan 13 C, 169 79, Solna, Sweden, | Director | 01 July 2015 | Active |
2a, Schmidt-Ott-Str., Berlin, Germany, | Director | 16 April 2013 | Active |
14 Bryanston Mansions, York Street, London, W1H 1DA | Director | 19 August 1999 | Active |
Higher Keigwin Farm, Pendeen, Penzance, England, TR19 7TS | Director | 01 January 2014 | Active |
Howdale Farm Carlton Ashes, Hough On The Hill, Grantham, NG32 2BJ | Director | 26 February 1999 | Active |
Howdale Farm, Carlton Ashes, Grantham, NG32 2BJ | Director | 26 February 1999 | Active |
First Floor, 1 Tudor Street, London, EC4Y 0AH | Director | 01 July 2017 | Active |
64 North Parade, Grantham, NG31 8AN | Director | 19 August 1999 | Active |
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 August 2021 | Active |
Foxley House, Manor Wood Gate, Henley On Thames, RG9 3BY | Director | 07 June 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 February 1999 | Active |
Tornlundsgatan 2 B, Uppsala, Sweden, | Director | 28 April 2010 | Active |
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 August 2021 | Active |
47 Lowther Road, Barnes, London, SW13 9NT | Director | 19 April 2006 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 01 July 2017 | Active |
No 43 Flat 6 Falcon Avenue, Edinburgh, EH10 4AL | Director | 19 April 2006 | Active |
12 Amberley Close, Send, Woking, GU23 7BX | Director | 19 August 1999 | Active |
16, Invalidenstr, 10115, Berlin, Germany, | Director | 01 January 2014 | Active |
First Floor, 1 Tudor Street, London, EC4Y 0AH | Director | 01 July 2017 | Active |
24 Tournay Road, London, SW6 7UF | Director | 19 August 1999 | Active |
Nb Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 70 St Mary Axe, London, United Kingdom, EC3A 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Appoint person secretary company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Capital | Capital allotment shares. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Incorporation | Memorandum articles. | Download |
2023-05-03 | Resolution | Resolution. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Capital | Capital allotment shares. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.