NOK1 LIMITED - SWINDON
Company Profile | Company Filings |
Overview
NOK1 LIMITED is a Private Limited Company from SWINDON and has the status: Active.
NOK1 LIMITED was incorporated 36 years ago on 21/05/1987 and has the registered number: 02133489. The accounts status is DORMANT and accounts are next due on 31/12/2024.
NOK1 LIMITED was incorporated 36 years ago on 21/05/1987 and has the registered number: 02133489. The accounts status is DORMANT and accounts are next due on 31/12/2024.
NOK1 LIMITED - SWINDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NATIONWIDE HOUSE
SWINDON
SN38 1NW
This Company Originates in : United Kingdom
Previous trading names include:
NATIONWIDE OVERSEAS (UK) LIMITED (until 05/01/2022)
NATIONWIDE OVERSEAS (UK) LIMITED (until 05/01/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD PROWLES | Nov 1970 | British | Director | 2018-05-14 | CURRENT |
JASON WRIGHT | Nov 1970 | British | Director | 2020-08-10 | CURRENT |
NBS COSEC LIMITED | Corporate Secretary | 2019-01-18 | CURRENT | ||
MARK RICHARD CHAPMAN | Oct 1967 | British | Director | 2018-03-09 | CURRENT |
SANDRA PRITCHARD | Jul 1956 | Director | 2002-01-10 UNTIL 2007-11-29 | RESIGNED | |
TONIA LORRAINE LOVELL | Mar 1967 | British | Secretary | 2007-11-29 UNTIL 2008-05-13 | RESIGNED |
MR ROBERT MICHAEL PIECZKA | May 1961 | British | Director | RESIGNED | |
ALISTAIR CHARLES PEEL | Jan 1969 | British | Director | 2016-11-30 UNTIL 2018-05-14 | RESIGNED |
TONIA LORRAINE LOVELL | Mar 1967 | British | Director | 2007-11-29 UNTIL 2008-05-13 | RESIGNED |
PHILIP GARY VINALL | Mar 1957 | British | Secretary | 2008-05-13 UNTIL 2010-06-09 | RESIGNED |
MRS NICOLA ANN TEMPLEMAN | British | Secretary | RESIGNED | ||
JULYAN PAUL | Secretary | 2010-06-09 UNTIL 2011-04-01 | RESIGNED | ||
VICTORIA HELEN ORME | Secretary | 2016-11-30 UNTIL 2019-01-18 | RESIGNED | ||
STEPHEN GERRARD NOWELL | May 1963 | Secretary | 1997-11-03 UNTIL 2002-01-10 | RESIGNED | |
JASON DAVID LINDSEY | Secretary | 2011-04-01 UNTIL 2016-11-30 | RESIGNED | ||
MS JANICE WILLMOTT BANKS | Sep 1960 | British | Secretary | 1993-04-19 UNTIL 1997-11-03 | RESIGNED |
SANDRA PRITCHARD | Jul 1956 | Secretary | 2002-01-10 UNTIL 2007-11-29 | RESIGNED | |
MR MICHAEL MERVYN WOOD | Apr 1941 | British | Director | RESIGNED | |
PHILIP GARY VINALL | Mar 1957 | British | Director | 2008-02-01 UNTIL 2010-06-09 | RESIGNED |
STEPHEN GERRARD NOWELL | May 1963 | Director | 1997-11-03 UNTIL 2002-01-10 | RESIGNED | |
GROUP SECRETARY SIMON NICHOLAS WAITE | Mar 1964 | British | Director | 2010-06-09 UNTIL 2014-11-13 | RESIGNED |
CHARLES RICHARD LORIMER WILSON | Nov 1949 | British | Director | 1993-04-19 UNTIL 2005-07-31 | RESIGNED |
JULYAN PAUL | Oct 1954 | British | Director | 2010-06-09 UNTIL 2011-04-01 | RESIGNED |
MR DENNIS BRIAN BROCKWELL | Dec 1945 | British | Director | RESIGNED | |
JASON DAVID LINDSEY | Feb 1966 | English | Director | 2011-04-01 UNTIL 2016-11-30 | RESIGNED |
MRS ELIZABETH JANET KELLY | Aug 1965 | British | Director | 2008-05-13 UNTIL 2010-06-09 | RESIGNED |
MR RUSSELL JOHNSTON | May 1958 | British | Director | 2005-08-01 UNTIL 2008-02-01 | RESIGNED |
ABBIE HOLMES | May 1976 | British | Director | 2018-03-09 UNTIL 2019-06-06 | RESIGNED |
KEITH DAVID FORD | Aug 1965 | British | Director | 2014-11-25 UNTIL 2018-03-01 | RESIGNED |
MR SAMUEL JOHN BINGHAM | Jul 1957 | British | Director | RESIGNED | |
MS JANICE WILLMOTT BANKS | Sep 1960 | British | Director | 1993-04-19 UNTIL 1997-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nationwide Building Society | 2016-04-06 | Swindon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |