Trowse
Norwich
Norfolk
NR14 8TX
Director Name | Mr Roy Crowther |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 January 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Maples Banstead Surrey SM7 3QZ |
Director Name | Mr Fraser Govan Clarkson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2016(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr James St John Austin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Director Name | Alison Margaret Lyall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2017) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Melrose Bank 1 Garvock Road Laurencekirk Kincardineshire AB30 1FJ Scotland |
Director Name | Mr Daniel Joseph McGowan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Richard Ryan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 2016) |
Role | Chief Operating Officer/ General Counsel |
Country of Residence | England |
Correspondence Address | 69-75 Thorpe Road Norwich Norfolk NR1 1UA |
Director Name | Mr Marcus Joseph Noble |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(8 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | harnsergroup.com |
---|---|
Email address | [email protected] |
Telephone | 01603 230534 |
Telephone region | Norwich |
Registered Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
70 at £1 | Stephen Gregory 70.00% Ordinary A |
---|---|
20 at £1 | Alison Lyall 20.00% Ordinary B |
10 at £1 | Roy Crowther 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 November 2017 | Termination of appointment of Marcus Noble as a director on 10 November 2017 (1 page) |
---|---|
4 May 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
28 April 2017 | Termination of appointment of Daniel Joseph Mcgowan as a director on 27 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
18 April 2017 | Appointment of Mr Marcus Noble as a director on 4 April 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Appointment of Mr Fraser Govan Clarkson as a director on 26 September 2016 (2 pages) |
5 October 2016 | Registered office address changed from 69-75 Thorpe Road Norwich Norfolk NR1 1UA to Broadgate Tower 20 Primrose Street London EC2A 2EW on 5 October 2016 (1 page) |
8 August 2016 | Termination of appointment of Richard Ryan as a director on 19 July 2016 (1 page) |
10 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 April 2016 | Resolutions
|
19 April 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
3 February 2016 | Resolutions
|
11 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
11 January 2016 | Resolutions
|
11 January 2016 | Change of share class name or designation (2 pages) |
11 January 2016 | Sub-division of shares on 21 December 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Appointment of Mr Daniel Joseph Mcgowan as a director on 5 January 2015 (2 pages) |
21 September 2015 | Appointment of Mr Daniel Joseph Mcgowan as a director on 5 January 2015 (2 pages) |
21 September 2015 | Appointment of Mr Richard Ryan as a director on 26 May 2015 (2 pages) |
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 July 2013 | Statement of company's objects (2 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
1 July 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Director's details changed for Alison Margaret Lyall on 11 March 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Alison Margaret Lyall on 20 December 2011 (2 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 May 2010 | Registered office address changed from 50 Unthank Road Norwich Norfolk NR2 2RF on 21 May 2010 (1 page) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Appointment of Roy Crowther as a director (3 pages) |
26 March 2010 | Appointment of Alison Margaret Lyall as a director (3 pages) |
22 February 2010 | Resolutions
|
4 November 2009 | Change of name notice (2 pages) |
4 November 2009 | Company name changed bideawhile 622 LIMITED\certificate issued on 04/11/09
|
14 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
13 October 2009 | Termination of appointment of James Austin as a director (1 page) |
13 October 2009 | Termination of appointment of Birketts Secretaries Limited as a secretary (1 page) |
13 October 2009 | Termination of appointment of Birketts Directors Limited as a director (1 page) |
13 October 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Appointment of Stephen John Edward Gregory as a director (2 pages) |
13 October 2009 | Registered office address changed from Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ on 13 October 2009 (1 page) |
6 April 2009 | Incorporation (23 pages) |