Norwich
Norfolk
NR2 2NF
Secretary Name | Alexander George Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1998(23 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flint Cottage Church Street Bawburgh Norwich Norfolk NR9 3LP |
Director Name | Mr Peter Charles Mackness |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 24 August 1998) |
Role | Hotel General Manager |
Correspondence Address | Francis House Francis Lane Blofield Norwich Norfolk NR13 4SF |
Director Name | Mr Peter Francis Rudd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 February 1998) |
Role | Hotel General Manager |
Correspondence Address | 5 The Warren Old Catton Norwich Norfolk NR6 7NN |
Director Name | Mr Derek Tom Anthony Tann |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1997) |
Role | Project Manager |
Correspondence Address | Edgefield 7 Armitage Close Norwich Norfolk NR4 6XZ |
Secretary Name | Mr Geoffrey William Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 93 Welsford Road Norwich Norfolk NR4 6QE |
Director Name | Peter Evans |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(20 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ethy House Frogs Hall Road Lavenham Sudbury Suffolk CO10 9QH |
Secretary Name | Ian Richard Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 9 Melton Road Wymondham Norfolk NR18 0DA |
Director Name | Ian Richard Scales |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 1998) |
Role | Accountant |
Correspondence Address | 9 Melton Road Wymondham Norfolk NR18 0DA |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,593,885 |
Gross Profit | £2,705,085 |
Net Worth | £1,032,033 |
Current Liabilities | £101,557 |
Latest Accounts | 29 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 January 2004 | Dissolved (1 page) |
---|---|
17 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C liq ipo (7 pages) |
23 August 2000 | Appointment of a voluntary liquidator (2 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Appointment of a voluntary liquidator (1 page) |
23 March 1999 | O/C - change of liquidator (6 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: noverre hse theatre st norwich NR2 1RH (1 page) |
17 December 1998 | Appointment of a voluntary liquidator (1 page) |
3 December 1998 | Declaration of solvency (3 pages) |
3 December 1998 | Resolutions
|
9 October 1998 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 29 March 1998 (17 pages) |
8 September 1998 | Director resigned (1 page) |
4 September 1998 | Return made up to 03/08/98; full list of members (8 pages) |
23 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | Auditor's resignation (2 pages) |
6 February 1998 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
29 August 1997 | Full accounts made up to 30 March 1997 (17 pages) |
29 August 1997 | Return made up to 03/08/97; full list of members
|
2 April 1997 | New director appointed (2 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
4 September 1996 | Return made up to 03/08/96; no change of members (6 pages) |
17 August 1995 | Return made up to 03/08/95; no change of members (6 pages) |
17 August 1995 | Full accounts made up to 26 March 1995 (17 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |