Nordam Europe Limited BLACKWOOD


Nordam Europe started in year 1996 as Private Limited Company with registration number 03223042. The Nordam Europe company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Blackwood at 3 Hawtin Park. Postal code: NP12 2EU. Since 1996-08-12 Nordam Europe Limited is no longer carrying the name Filbuk 404.

At the moment there are 7 directors in the the company, namely Stephanie T., Alisa P. and Tristan C. and others. In addition one secretary - Tristan C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nordam Europe Limited Address / Contact

Office Address 3 Hawtin Park
Town Blackwood
Post code NP12 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03223042
Date of Incorporation Thu, 11th Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Stephanie T.

Position: Director

Appointed: 22 March 2023

Alisa P.

Position: Director

Appointed: 08 June 2022

Tristan C.

Position: Director

Appointed: 22 March 2021

Nicholas B.

Position: Director

Appointed: 28 June 2018

Theodore S.

Position: Director

Appointed: 20 July 2017

Tristan C.

Position: Secretary

Appointed: 28 September 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2009

Paul L.

Position: Director

Appointed: 17 February 2005

Meredith S.

Position: Director

Appointed: 20 June 2002

Antonio P.

Position: Director

Appointed: 22 March 2021

Resigned: 22 March 2023

Anne L.

Position: Director

Appointed: 29 October 2020

Resigned: 05 May 2021

Judith C.

Position: Director

Appointed: 31 October 2019

Resigned: 06 June 2022

Stephen G.

Position: Director

Appointed: 24 September 2019

Resigned: 29 October 2020

Steven L.

Position: Director

Appointed: 02 August 2018

Resigned: 27 September 2019

Carey G.

Position: Director

Appointed: 14 September 2016

Resigned: 05 May 2021

La-Chun L.

Position: Director

Appointed: 20 March 2015

Resigned: 28 June 2018

Anne L.

Position: Director

Appointed: 15 December 2014

Resigned: 24 September 2019

William W.

Position: Secretary

Appointed: 15 December 2014

Resigned: 28 September 2016

Michael H.

Position: Director

Appointed: 28 March 2014

Resigned: 02 August 2018

Stephen H.

Position: Director

Appointed: 14 December 2012

Resigned: 14 September 2016

Basil B.

Position: Director

Appointed: 21 September 2012

Resigned: 20 July 2017

Michael P.

Position: Director

Appointed: 21 September 2012

Resigned: 20 March 2015

James M.

Position: Director

Appointed: 06 June 2011

Resigned: 15 December 2014

Adrian B.

Position: Director

Appointed: 26 October 2009

Resigned: 21 September 2012

Khozema S.

Position: Director

Appointed: 23 July 2009

Resigned: 06 June 2011

Tory B.

Position: Director

Appointed: 29 October 2008

Resigned: 24 March 2014

Joseph D.

Position: Director

Appointed: 09 October 2006

Resigned: 23 July 2009

Alan K.

Position: Director

Appointed: 09 October 2006

Resigned: 26 October 2009

Frederic R.

Position: Director

Appointed: 12 September 2005

Resigned: 09 October 2006

Peter G.

Position: Director

Appointed: 24 November 2004

Resigned: 17 February 2005

Brian W.

Position: Director

Appointed: 19 July 2004

Resigned: 12 September 2005

William P.

Position: Director

Appointed: 16 December 2003

Resigned: 21 September 2012

William F.

Position: Director

Appointed: 24 October 2003

Resigned: 14 December 2012

Karl F.

Position: Director

Appointed: 23 October 2003

Resigned: 09 October 2006

Bruce M.

Position: Secretary

Appointed: 12 May 2003

Resigned: 15 December 2014

Shane F.

Position: Director

Appointed: 16 December 2002

Resigned: 19 July 2004

Paul L.

Position: Director

Appointed: 20 June 2002

Resigned: 24 November 2004

Kenneth F.

Position: Director

Appointed: 08 October 2001

Resigned: 31 July 2002

John M.

Position: Director

Appointed: 02 July 2001

Resigned: 23 October 2003

Thomas H.

Position: Director

Appointed: 25 January 2001

Resigned: 08 October 2001

James D.

Position: Director

Appointed: 10 November 2000

Resigned: 25 January 2001

Scott E.

Position: Director

Appointed: 10 November 2000

Resigned: 24 October 2003

William F.

Position: Director

Appointed: 16 February 2000

Resigned: 04 May 2001

Kary W.

Position: Director

Appointed: 28 January 1999

Resigned: 16 February 2000

Thomas W.

Position: Director

Appointed: 31 July 1998

Resigned: 29 October 2008

Leonard E.

Position: Director

Appointed: 31 July 1998

Resigned: 20 June 2002

Michael P.

Position: Director

Appointed: 26 March 1998

Resigned: 10 November 2000

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 23 January 1997

Resigned: 17 November 2009

Christopher M.

Position: Director

Appointed: 23 January 1997

Resigned: 31 July 1998

Howard E.

Position: Director

Appointed: 23 January 1997

Resigned: 28 January 1999

Charles R.

Position: Director

Appointed: 30 October 1996

Resigned: 08 October 2001

Clifford S.

Position: Director

Appointed: 30 October 1996

Resigned: 23 January 1997

Raymond S.

Position: Director

Appointed: 30 October 1996

Resigned: 23 January 1997

James B.

Position: Director

Appointed: 30 October 1996

Resigned: 31 July 1998

William A.

Position: Director

Appointed: 30 October 1996

Resigned: 01 January 1998

Stephen H.

Position: Secretary

Appointed: 14 August 1996

Resigned: 21 September 2012

George D.

Position: Director

Appointed: 14 August 1996

Resigned: 01 July 2000

Donald C.

Position: Director

Appointed: 14 August 1996

Resigned: 12 March 2004

Filbuk Nominees Limited

Position: Director

Appointed: 11 July 1996

Resigned: 14 August 1996

Filbuk (secretaries) Limited

Position: Secretary

Appointed: 11 July 1996

Resigned: 14 August 1996

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Nordam Uk Limited from Salford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Ge Aircraft Engine Services Limited that entered Cardiff, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Nordam Uk Limited

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3266589
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ge Aircraft Engine Services Limited

Caerphilly Road Nantgarw, Cardiff, South Glamorgan, CF15 7YJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2605713
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Filbuk 404 August 12, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, January 2024
Free Download (39 pages)

Company search

Advertisements