Norbord Investments (UK) Limited LONDON


Norbord Investments (Uk) Limited was formally closed on 2021-12-21. Norbord Investments (UK) was a private limited company that could have been found at 1 More London Place, London, SE1 2AF. The company (formally formed on 1995-03-22) and 1 secretary.
Moving on to the secretaries, we can name: Alan M. appointed on 22 September 2008.

The company was officially classified as "non-trading company" (74990). As stated in the Companies House information, there was a name alteration on 2004-07-01, their previous name was Nexfor Investments (UK). There is a second name change mentioned: previous name was Noranda Forest Investments (UK) performed on 1999-12-06. The last confirmation statement was sent on 2020-03-22 and last time the annual accounts were sent was on 31 December 2019. 2016-03-22 is the date of the most recent annual return.

Norbord Investments (UK) Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036381
Date of Incorporation Wed, 22nd Mar 1995
Date of Dissolution Tue, 21st Dec 2021
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 3rd May 2021
Last confirmation statement dated Sun, 22nd Mar 2020

Company staff

Alan M.

Position: Secretary

Appointed: 22 September 2008

Andrew A.

Position: Director

Appointed: 01 February 2021

Resigned: 25 February 2021

Stephen R.

Position: Director

Appointed: 16 September 2019

Resigned: 25 February 2021

Gordon W.

Position: Director

Appointed: 02 November 2018

Resigned: 16 September 2019

Karl M.

Position: Director

Appointed: 19 March 2012

Resigned: 16 September 2019

John T.

Position: Director

Appointed: 01 July 2004

Resigned: 14 February 2008

Alan M.

Position: Director

Appointed: 13 August 2002

Resigned: 25 February 2021

Glen M.

Position: Director

Appointed: 25 March 2002

Resigned: 01 July 2004

Howard K.

Position: Director

Appointed: 25 January 2002

Resigned: 30 December 2005

Ian G.

Position: Director

Appointed: 29 November 2000

Resigned: 05 February 2002

Nicola A.

Position: Secretary

Appointed: 19 September 2000

Resigned: 22 September 2008

Michael M.

Position: Secretary

Appointed: 23 December 1999

Resigned: 19 September 2000

Michael M.

Position: Director

Appointed: 09 November 1999

Resigned: 28 March 2002

John I.

Position: Secretary

Appointed: 24 June 1996

Resigned: 23 December 1999

Ian Y.

Position: Director

Appointed: 24 June 1996

Resigned: 09 November 1999

Frederick M.

Position: Director

Appointed: 17 June 1996

Resigned: 05 April 2017

Frederick W.

Position: Secretary

Appointed: 11 June 1996

Resigned: 26 June 1996

Paul S.

Position: Director

Appointed: 07 December 1995

Resigned: 18 September 2000

Jeremy P.

Position: Director

Appointed: 07 December 1995

Resigned: 12 April 1996

Jeremy P.

Position: Secretary

Appointed: 07 December 1995

Resigned: 12 April 1996

Jack S.

Position: Director

Appointed: 29 August 1995

Resigned: 07 December 1995

Hume K.

Position: Director

Appointed: 29 August 1995

Resigned: 08 February 2002

Frederick M.

Position: Secretary

Appointed: 29 August 1995

Resigned: 07 December 1995

Frederick M.

Position: Director

Appointed: 29 August 1995

Resigned: 07 December 1995

Dominic G.

Position: Secretary

Appointed: 20 June 1995

Resigned: 29 August 1995

Dominic G.

Position: Director

Appointed: 20 June 1995

Resigned: 29 August 1995

Kenneth M.

Position: Director

Appointed: 20 June 1995

Resigned: 29 August 1995

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 22 March 1995

Resigned: 20 June 1995

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 22 March 1995

Resigned: 20 June 1995

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 22 March 1995

Resigned: 20 June 1995

People with significant control

Norbord Uk Ltd

10 Station Road, Cowie, Stirling, FK7 7BQ, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc407126
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nexfor Investments (UK) July 1, 2004
Noranda Forest Investments (UK) December 6, 1999
Noranda Forest Uk January 26, 1996
Alnery No. 1456 June 21, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Accounts for a dormant company made up to 31st December 2019
filed on: 9th, December 2020
Free Download (5 pages)

Company search