Framingham Earl
Norwich
Norfolk
NR14 7QS
Secretary Name | Dennis Brian Thouless |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Oaklands Framingham Earl Norwich Norfolk NR14 7QS |
Director Name | Melvyn John Thouless |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Managing Director |
Correspondence Address | 50 Lowther Road Norwich Norfolk NR4 6QW |
Director Name | Mr Robert Christopher Collins |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lime Tree Road Norwich Norfolk NR2 2NQ |
Director Name | Mr Michael Robert Gay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 days after company formation) |
Appointment Duration | 3 years (resigned 19 February 2004) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 351 Dereham Road Norwich Norfolk NR2 3UT |
Director Name | Mrs Soveacha Gay |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 Dereham Road Norwich Norfolk NR2 3UT |
Director Name | Ruth Eileen Thouless |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 22 Chapel Street Barford Norwich Norfolk NR9 4AB |
Secretary Name | Mrs Soveacha Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 Dereham Road Norwich Norfolk NR2 3UT |
Secretary Name | Ruth Eileen Thouless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 31 Oaklands Framingham Earl Norwich Norfolk NR14 7QS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 January 2008 | Dissolved (1 page) |
---|---|
12 October 2007 | Notice of move from Administration to Dissolution (7 pages) |
31 July 2007 | Notice of extension of period of Administration (1 page) |
31 July 2007 | Administrator's progress report (7 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 4 the old foundry market street shipdham thetford norfolk IP25 7LZ (1 page) |
19 February 2007 | Administrator's progress report (14 pages) |
18 October 2006 | Statement of administrator's proposal (43 pages) |
17 October 2006 | Statement of affairs (14 pages) |
13 July 2006 | Appointment of an administrator (1 page) |
13 June 2006 | Ad 28/04/06--------- £ si [email protected]=2 £ ic 122/124 (2 pages) |
13 June 2006 | Ad 10/03/06--------- £ si [email protected]=14 £ ic 108/122 (2 pages) |
26 May 2006 | Return made up to 29/01/06; full list of members (8 pages) |
9 February 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 January 2006 | Ad 08/07/05-31/12/05 £ si [email protected]=3 £ ic 105/108 (4 pages) |
13 January 2006 | Ad 08/07/05--------- £ si [email protected]=1 £ ic 104/105 (2 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Nc inc already adjusted 09/09/05 (1 page) |
14 September 2005 | Ad 16/06/05--------- si [email protected]=3 ic 101/104 (2 pages) |
23 March 2005 | Return made up to 29/01/05; full list of members
|
31 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Ad 30/12/04--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
30 November 2004 | New director appointed (2 pages) |
22 November 2004 | Nc inc already adjusted 02/11/04 (1 page) |
22 November 2004 | Resolutions
|
27 September 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
24 June 2004 | Particulars of mortgage/charge (9 pages) |
28 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | New director appointed (2 pages) |
18 March 2004 | Return made up to 29/01/04; full list of members
|
28 February 2004 | Director resigned (1 page) |
4 February 2004 | Particulars of mortgage/charge (11 pages) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Secretary resigned (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | S-div 01/12/03 (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: unit 4 the old foundary market street shipdham dereham norfolk IP25 7LZ (1 page) |
18 September 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
21 February 2002 | Return made up to 29/01/02; full list of members
|
10 August 2001 | Registered office changed on 10/08/01 from: unit 4 the old foundary market street shipdham thetford norfolk IP25 7LY (1 page) |
30 July 2001 | Ad 15/04/01--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 22 chapel street barford norwich norfolk NR9 4AB (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 22 chapel street barford norwich NR9 4AB (1 page) |
19 February 2001 | Ad 31/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 February 2001 | New director appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 February 2001 | Director resigned (1 page) |