Framingham Earl
Norwich
Norfolk
NR14 7TE
Secretary Name | Mr Sidney Walter William Berwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1998(7 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hall Road Framingham Earl Norwich Norfolk NR14 7TE |
Director Name | Mrs Linda Daphne Berwick |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hall Road Poringland Norwich Norfolk NR14 7TE |
Director Name | Roy Hislop |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 9 months (resigned 10 December 1991) |
Role | Compnay Director |
Correspondence Address | 12 Harry Barber Close Norwich Norfolk NR5 9DY |
Director Name | Mr Trevor James Langley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Clare Road Cromer Norfolk NR27 0DD |
Director Name | Malcolm James Smith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 16 Three Corner Drive Old Catton Norwich Norfolk NR6 7HA |
Secretary Name | Mr Trevor James Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Clare Road Cromer Norfolk NR27 0DD |
Director Name | David George Monument |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 16 St Annes Road Framingham Earl Norwich Norfolk NR14 7TH |
Director Name | Robert Edwin Hopkin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | Blue Bell Barn Plum Lane Gresham Holt Norfolk NR11 8RN |
Secretary Name | Marcus Charles Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 March 1995) |
Role | Floor Layer |
Correspondence Address | 31 Planters Grove Oulton Broad Lowestoft Suffolk NR33 9QL |
Director Name | David Monument |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 72 Long Road Framingham Earl Norwich NR14 7RZ |
Secretary Name | Robert Edwin Hopkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | Bluebell Barn Gresham Holt Norfolk |
Director Name | Daniel Robert Grimmer |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 1998) |
Role | Builder |
Correspondence Address | Meadow Rise Station Road Spooner Row Wymondham Norfolk NR18 9JR |
Secretary Name | Daniel Robert Grimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Meadow Rise Station Road Spooner Row Wymondham Norfolk NR18 9JR |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,319 |
Cash | £5,714 |
Current Liabilities | £310,288 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 August 2004 | Dissolved (1 page) |
---|---|
18 May 2004 | Completion of winding up (1 page) |
24 February 2004 | Receiver ceasing to act (2 pages) |
24 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 July 2003 | Statement of Affairs in administrative receivership following report to creditors (29 pages) |
20 March 2003 | Order of court to wind up (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 1 hall road poringland norwich norfolk NR14 7TE (1 page) |
20 January 2003 | Appointment of receiver/manager (2 pages) |
20 September 2002 | Particulars of mortgage/charge (4 pages) |
19 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
14 February 2001 | Return made up to 15/03/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 March 2000 | New director appointed (2 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 15/03/99; no change of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
2 November 1998 | Full accounts made up to 30 June 1997 (13 pages) |
14 May 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 15/03/98; full list of members
|
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
21 April 1996 | Return made up to 15/03/96; full list of members
|
19 April 1996 | Director resigned (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
12 April 1995 | Director resigned (2 pages) |
23 March 1995 | Return made up to 15/03/95; full list of members
|
21 May 1990 | Particulars of mortgage/charge (3 pages) |
15 March 1990 | Incorporation (9 pages) |