Background WavePink WaveYellow Wave

NORDSON OHIO L.L.C. (FC030504)

NORDSON OHIO L.L.C. (FC030504) is an active UK company. incorporated on 9 February 2011. with registered office in West Lake. NORDSON OHIO L.L.C. has been registered for 15 years. Current directors include BYROM, Jamie, KELLEY, Joseph, MCDONOUGH, Jennifer and 1 others.

Company Number
FC030504
Status
active
Type
oversea-company
Incorporated
9 February 2011
Age
15 years
Address
28601 Clemens Road, West Lake
Directors
BYROM, Jamie, KELLEY, Joseph, MCDONOUGH, Jennifer, PEECOCK, Benjamin

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDSON OHIO L.L.C.

NORDSON OHIO L.L.C. is an active company incorporated on 9 February 2011 with the registered office located in West Lake. NORDSON OHIO L.L.C. was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

FC030504

OVERSEA-COMPANY Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

28601 Clemens Road West Lake, ,

Timeline

No significant events found

Capital Table
People

Officers

10

4 Active
6 Resigned

BYROM, Jamie

Active
Faraday Road, AylesburyHP19 8RY
Born July 1966
Director
Appointed 31 Jul 2023

KELLEY, Joseph

Active
Clemens Road, Ohio
Born June 1972
Director
Appointed 02 Mar 2021

MCDONOUGH, Jennifer

Active
Clemens Road, Ohio
Born May 1971
Director
Appointed 11 Feb 2022

PEECOCK, Benjamin

Active
Faraday Road, AylesburyHP19 8RY
Born August 1972
Director
Appointed 31 Jul 2023

COEN, Beverly Jean

Resigned
Faraday Road, AylesburyHP19 8RY
Born October 1946
Director
Appointed 11 Nov 2011
Resigned 31 Dec 2014

DUFFILL, Perry William

Resigned
Faraday Road, AylesburyHP19 8RY
Born May 1966
Director
Appointed 31 Aug 2021
Resigned 31 Jan 2023

KENNEDY, Kathleen M.

Resigned
Clemens Road, Westlake
Born September 1971
Director
Appointed 31 Dec 2014
Resigned 11 Feb 2022

MCMAHON, Philip David

Resigned
Faraday Road, AylesburyHP19 8RY
Born February 1952
Director
Appointed 11 Nov 2011
Resigned 31 Dec 2014

SANDHAM, Godfrey Mark

Resigned
Faraday Road, AylesburyHP19 8RY
Born June 1952
Director
Appointed 11 Nov 2011
Resigned 20 Aug 2021

VERE, Philip

Resigned
Faraday Road, AylesburyHP19 8RY
Born March 1956
Director
Appointed 31 Dec 2014
Resigned 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

16

Termination Person Director Overseas Company With Name Termination Date
29 November 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
29 November 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
29 November 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
29 November 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
29 November 2023
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
29 November 2023
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
29 November 2023
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
29 November 2023
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
29 November 2023
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
25 May 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
25 May 2016
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
25 May 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
25 May 2016
OSAP01OSAP01
Appointment At Registration Of Person Authorised To Accept Service
11 November 2011
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
11 November 2011
OS-PAROS-PAR
Register Overseas Company
11 November 2011
OSIN01OSIN01