NORDREN MCCALL LIMITED - RICHMOND
Company Profile | Company Filings |
Overview
NORDREN MCCALL LIMITED is a Private Limited Company from RICHMOND ENGLAND and has the status: Active.
NORDREN MCCALL LIMITED was incorporated 52 years ago on 10/11/1971 and has the registered number: 01030499. The accounts status is DORMANT and accounts are next due on 31/03/2024.
NORDREN MCCALL LIMITED was incorporated 52 years ago on 10/11/1971 and has the registered number: 01030499. The accounts status is DORMANT and accounts are next due on 31/03/2024.
NORDREN MCCALL LIMITED - RICHMOND
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
AVALON HOUSE
RICHMOND
TW9 2JY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WERNER NOLTE | Jan 1976 | South African | Director | 2021-04-01 | CURRENT |
MRS KAREN SPY | Secretary | 2014-04-30 | CURRENT | ||
MR WILLIAM JAMES WALKER | Mar 1945 | British | Director | RESIGNED | |
MR. WILLIAM THORNTON | Jul 1941 | British | Director | RESIGNED | |
MR FRASER JOHN THORNTON | Jul 1969 | British | Director | 2006-10-01 UNTIL 2021-04-01 | RESIGNED |
MR JAMES CAMPBELL MUIR STIRRAT | Mar 1949 | Director | RESIGNED | ||
JEREMY BARRY CORNWELL | Dec 1937 | British | Director | RESIGNED | |
JAMES STEPHEN CAMPBELL | Jun 1948 | British | Director | 2003-01-17 UNTIL 2006-10-01 | RESIGNED |
MR JAMES CAMPBELL MUIR STIRRAT | Mar 1949 | Secretary | RESIGNED | ||
MR JAMES CAMPBELL MUIR STIRRAT | Mar 1949 | Secretary | 1999-03-01 UNTIL 2014-04-30 | RESIGNED | |
GORDON CAMPBELL MCKELVIE | Dec 1964 | British | Secretary | 1992-11-16 UNTIL 1999-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cvh Spirits Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |