NORDIC STAR LTD

Fox Talbot House Fox Talbot House, Chippenham, SN15 1BN, Wiltshire
StatusACTIVE
Company No.03231923
CategoryPrivate Limited Company
Incorporated26 Jul 1996
Age27 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

NORDIC STAR LTD is an active private limited company with number 03231923. It was incorporated 27 years, 9 months, 27 days ago, on 26 July 1996. The company address is Fox Talbot House Fox Talbot House, Chippenham, SN15 1BN, Wiltshire.



People

WARD, Lisa

Secretary

ACTIVE

Assigned on 21 Jun 2019

Current time on role 4 years, 11 months, 1 day

FRANKCOM, Mark Christopher

Director

Finance Director

ACTIVE

Assigned on 13 Dec 2023

Current time on role 5 months, 9 days

EKEROT, Hans Erik

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jul 1996

Resigned on 25 May 2007

Time on role 10 years, 9 months, 25 days

HUGHES, Christopher Trevor

Secretary

Director

RESIGNED

Assigned on 25 May 2007

Resigned on 30 Sep 2011

Time on role 4 years, 4 months, 5 days

NUTTALL, Clive Gordon

Secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 21 Jun 2019

Time on role 7 years, 8 months, 21 days

CREDITREFORM LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jul 1996

Resigned on 31 Jul 1996

Time on role 5 days

EKEROT, Hans Erik

Director

Company Secretary

RESIGNED

Assigned on 31 Jul 1996

Resigned on 25 May 2007

Time on role 10 years, 9 months, 25 days

EKEROT, Monica Astrid

Director

Secretary

RESIGNED

Assigned on 16 Aug 1996

Resigned on 25 May 2007

Time on role 10 years, 9 months, 9 days

HUGHES, Christopher Trevor

Director

Director

RESIGNED

Assigned on 25 May 2007

Resigned on 30 Sep 2011

Time on role 4 years, 4 months, 5 days

LIGNELL, Goran Arvid

Director

Exporter

RESIGNED

Assigned on 16 Aug 1996

Resigned on 23 Oct 2001

Time on role 5 years, 2 months, 7 days

TURESSON HALLGREN, Sonja Britt-Marie

Director

Exporter

RESIGNED

Assigned on 16 Aug 1996

Resigned on 23 Oct 2001

Time on role 5 years, 2 months, 7 days

WARNE, Andrew John

Director

Director

RESIGNED

Assigned on 25 May 2007

Resigned on 23 Feb 2024

Time on role 16 years, 8 months, 29 days

CREDITREFORM (ENGLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jul 1996

Resigned on 31 Jul 1996

Time on role 5 days


Some Companies

AIP BOESS LTD

26 PALMERSTON WAY,HITCHIN,SG5 4FP

Number:08941328
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

API-STACE LIMITED

SECOND AVENUE,STOCKPORT,SK12 1ND

Number:02850332
Status:ACTIVE
Category:Private Limited Company

BELLUS LIMITED

DANESBURY HOUSE,LUTON,LU1 1PP

Number:01542159
Status:LIQUIDATION
Category:Private Limited Company

DRAGAN DEVELOPMENT LTD

MANOR COTTAGE,DARTFORD,DA2 7DB

Number:09690521
Status:ACTIVE
Category:Private Limited Company

OLDFIELDS MANAGEMENT COMPANY LIMITED

COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX

Number:06367639
Status:ACTIVE
Category:Private Limited Company

SABA FOOD LIMITED

7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE

Number:06908671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source