Based in Somerset, Norseland Ltd was founded on 08 March 1965. The current directors of this company are listed as Maffin, James Lyndon, Falkfjell, Lise, Jacobsen, Atle Kjol, Maffin, James Lyndon, Harris, Gareth Addison, Rose, Martin, Aasgaard, Stein Arne, Ault, John Douglas, Dr, Bagwell, Stephen Terry, Chavanon, Olivier, Childs, Gary Clifford, Davidge, David John, Feltham, Christopher Roy, Forknall, Eric Samuel, Harris, Gareth Addison, Jones, Richard Edwin, Meadows, Nigel Dewis, Mo, Kathrine, Moldskred, Bjorn, Somerville, Diana, Storey, Stuart Thomas, Wilson, Nicholas Peter in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FALKFJELL, Lise | 01 June 2020 | - | 1 |
JACOBSEN, Atle Kjol | 20 June 2018 | - | 1 |
MAFFIN, James Lyndon | 17 October 2018 | - | 1 |
AASGAARD, Stein Arne | 03 November 2008 | 01 September 2014 | 1 |
AULT, John Douglas, Dr | N/A | 12 December 2004 | 1 |
BAGWELL, Stephen Terry | 01 August 2005 | 14 September 2007 | 1 |
CHAVANON, Olivier | 01 October 2006 | 23 November 2010 | 1 |
CHILDS, Gary Clifford | 14 January 2000 | 25 April 2005 | 1 |
DAVIDGE, David John | N/A | 12 December 2004 | 1 |
FELTHAM, Christopher Roy | N/A | 31 July 2003 | 1 |
FORKNALL, Eric Samuel | N/A | 12 December 2004 | 1 |
HARRIS, Gareth Addison | 21 June 2010 | 17 October 2018 | 1 |
JONES, Richard Edwin | 06 October 1997 | 12 January 2000 | 1 |
MEADOWS, Nigel Dewis | 03 November 2008 | 19 December 2018 | 1 |
MO, Kathrine | 01 September 2016 | 20 June 2018 | 1 |
MOLDSKRED, Bjorn | 01 September 2014 | 01 September 2016 | 1 |
SOMERVILLE, Diana | N/A | 31 January 1998 | 1 |
STOREY, Stuart Thomas | 19 December 2018 | 01 June 2020 | 1 |
WILSON, Nicholas Peter | 19 September 2006 | 21 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAFFIN, James Lyndon | 17 October 2018 | - | 1 |
HARRIS, Gareth Addison | 21 June 2010 | 17 October 2018 | 1 |
ROSE, Martin | 13 July 2006 | 19 September 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AP01 - Appointment of director | 05 June 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 19 February 2019 | |
AP01 - Appointment of director | 03 January 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
AP01 - Appointment of director | 17 October 2018 | |
TM01 - Termination of appointment of director | 17 October 2018 | |
AP03 - Appointment of secretary | 17 October 2018 | |
TM02 - Termination of appointment of secretary | 17 October 2018 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 07 August 2018 | |
AP01 - Appointment of director | 26 June 2018 | |
TM01 - Termination of appointment of director | 26 June 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AP01 - Appointment of director | 05 September 2016 | |
TM01 - Termination of appointment of director | 05 September 2016 | |
CS01 - N/A | 17 August 2016 | |
AUD - Auditor's letter of resignation | 28 July 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 12 September 2014 | |
TM01 - Termination of appointment of director | 02 September 2014 | |
AP01 - Appointment of director | 02 September 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 08 August 2013 | |
RESOLUTIONS - N/A | 17 May 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 16 August 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 11 May 2011 | |
TM01 - Termination of appointment of director | 23 November 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AP01 - Appointment of director | 21 June 2010 | |
AP03 - Appointment of secretary | 21 June 2010 | |
TM01 - Termination of appointment of director | 21 June 2010 | |
TM02 - Termination of appointment of secretary | 21 June 2010 | |
AA - Annual Accounts | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
AUD - Auditor's letter of resignation | 18 January 2010 | |
AA - Annual Accounts | 18 November 2009 | |
AA01 - Change of accounting reference date | 18 November 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
MEM/ARTS - N/A | 23 September 2009 | |
CERTNM - Change of name certificate | 22 September 2009 | |
363a - Annual Return | 11 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 10 September 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2007 | |
395 - Particulars of a mortgage or charge | 07 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 June 2007 | |
AA - Annual Accounts | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
288a - Notice of appointment of directors or secretaries | 28 September 2006 | |
363s - Annual Return | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 15 August 2005 | |
AA - Annual Accounts | 31 January 2005 | |
AUD - Auditor's letter of resignation | 27 January 2005 | |
AUD - Auditor's letter of resignation | 21 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 07 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 January 2005 | |
RESOLUTIONS - N/A | 24 December 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 December 2004 | |
RESOLUTIONS - N/A | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
MISC - Miscellaneous document | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2004 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 09 September 2003 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 27 November 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2001 | |
363s - Annual Return | 14 August 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
AA - Annual Accounts | 19 October 1999 | |
363s - Annual Return | 09 September 1999 | |
AA - Annual Accounts | 22 December 1998 | |
363s - Annual Return | 07 September 1998 | |
288b - Notice of resignation of directors or secretaries | 27 March 1998 | |
AA - Annual Accounts | 08 December 1997 | |
288a - Notice of appointment of directors or secretaries | 23 October 1997 | |
288a - Notice of appointment of directors or secretaries | 23 October 1997 | |
363s - Annual Return | 08 October 1997 | |
AA - Annual Accounts | 27 January 1997 | |
288 - N/A | 15 September 1996 | |
363s - Annual Return | 08 September 1996 | |
AA - Annual Accounts | 02 February 1996 | |
363s - Annual Return | 19 September 1995 | |
AA - Annual Accounts | 18 December 1994 | |
363s - Annual Return | 03 October 1994 | |
288 - N/A | 04 January 1994 | |
AA - Annual Accounts | 21 December 1993 | |
363s - Annual Return | 24 September 1993 | |
AA - Annual Accounts | 12 January 1993 | |
363s - Annual Return | 15 September 1992 | |
395 - Particulars of a mortgage or charge | 03 March 1992 | |
395 - Particulars of a mortgage or charge | 03 March 1992 | |
AA - Annual Accounts | 11 December 1991 | |
363b - Annual Return | 26 September 1991 | |
288 - N/A | 21 August 1991 | |
288 - N/A | 17 July 1991 | |
288 - N/A | 31 May 1991 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 04 September 1990 | |
288 - N/A | 04 September 1990 | |
AA - Annual Accounts | 15 November 1989 | |
363 - Annual Return | 15 November 1989 | |
363 - Annual Return | 15 February 1989 | |
AA - Annual Accounts | 18 January 1989 | |
AA - Annual Accounts | 21 January 1988 | |
363 - Annual Return | 21 January 1988 | |
AA - Annual Accounts | 18 December 1986 | |
363 - Annual Return | 18 December 1986 | |
MISC - Miscellaneous document | 25 March 1965 | |
MISC - Miscellaneous document | 08 March 1965 | |
NEWINC - New incorporation documents | 08 March 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 04 June 2007 | Fully Satisfied |
N/A |
Debenture | 04 June 2007 | Fully Satisfied |
N/A |
All assets debenture | 04 June 2007 | Fully Satisfied |
N/A |
Debenture | 14 December 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 27 February 1992 | Fully Satisfied |
N/A |
Legal mortgage | 27 February 1992 | Fully Satisfied |
N/A |