NORWOOD COURT RESIDENTS COMPANY LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 8NJ

Company number 02695330
Status Active
Incorporation Date 9 March 1992
Company Type Private Limited Company
Address OYSTER ESTATES UK LIMITED, UNIT 3 FLANSHAM BUSINESS CENTRE, HOE LANE, FLANSHAM, BOGNOR REGIS, WEST SUSSEX, PO22 8NJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 8 . The most likely internet sites of NORWOOD COURT RESIDENTS COMPANY LIMITED are www.norwoodcourtresidentscompany.co.uk, and www.norwood-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Ford Rail Station is 3.2 miles; to Littlehampton Rail Station is 4.1 miles; to Chichester Rail Station is 6.5 miles; to Amberley Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norwood Court Residents Company Limited is a Private Limited Company. The company registration number is 02695330. Norwood Court Residents Company Limited has been working since 09 March 1992. The present status of the company is Active. The registered address of Norwood Court Residents Company Limited is Oyster Estates Uk Limited Unit 3 Flansham Business Centre Hoe Lane Flansham Bognor Regis West Sussex Po22 8nj. . ROYALL, Simon Russell is a Secretary of the company. LONG, Yvonne Mary is a Director of the company. WILLIS, Jacqueline is a Director of the company. Secretary ACTON, Sara Helen has been resigned. Secretary BEADLE, Elsie May has been resigned. Nominee Secretary LLOYD-LEWIS, Huw Ffrangcon has been resigned. Secretary MCLAFFERTY, Paul Martin has been resigned. Secretary TASKER, Rita Ann has been resigned. Secretary WICKENDEN, Elaine has been resigned. Director DOGGETT, Thomas has been resigned. Director ELLIOTT, William Thomas has been resigned. Director LEWIS, Colin Robert has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Director LONG, Yvonne Mary has been resigned. Director SIMMONDS, Alan John has been resigned. Director WADEY, Samantha has been resigned. Director WELLS, Betty Lilian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROYALL, Simon Russell
Appointed Date: 01 April 2010

Director
LONG, Yvonne Mary
Appointed Date: 02 July 2003
79 years old

Director
WILLIS, Jacqueline
Appointed Date: 14 June 2011
64 years old

Resigned Directors

Secretary
ACTON, Sara Helen
Resigned: 31 March 2006
Appointed Date: 09 June 2005

Secretary
BEADLE, Elsie May
Resigned: 27 June 1997
Appointed Date: 09 March 1992

Nominee Secretary
LLOYD-LEWIS, Huw Ffrangcon
Resigned: 09 March 1992
Appointed Date: 09 March 1992

Secretary
MCLAFFERTY, Paul Martin
Resigned: 27 May 2005
Appointed Date: 30 January 2002

Secretary
TASKER, Rita Ann
Resigned: 16 August 2001
Appointed Date: 27 June 1997

Secretary
WICKENDEN, Elaine
Resigned: 01 April 2010
Appointed Date: 27 June 2006

Director
DOGGETT, Thomas
Resigned: 05 December 2006
Appointed Date: 23 February 2005
79 years old

Director
ELLIOTT, William Thomas
Resigned: 18 July 2003
Appointed Date: 30 January 2002
102 years old

Director
LEWIS, Colin Robert
Resigned: 14 June 2011
Appointed Date: 18 September 2008
79 years old

Nominee Director
LEWIS, Nesta Margaret
Resigned: 07 March 1992
Appointed Date: 09 March 1992
94 years old

Director
LONG, Yvonne Mary
Resigned: 30 January 2002
Appointed Date: 02 July 1997
79 years old

Director
SIMMONDS, Alan John
Resigned: 23 February 2005
Appointed Date: 13 April 2004
63 years old

Director
WADEY, Samantha
Resigned: 15 September 2003
Appointed Date: 19 September 2000
53 years old

Director
WELLS, Betty Lilian
Resigned: 31 October 1996
Appointed Date: 09 March 1992
105 years old

NORWOOD COURT RESIDENTS COMPANY LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 8

30 Apr 2015
Accounts for a dormant company made up to 31 March 2015
10 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 8

...
... and 77 more events
03 Jun 1993
Return made up to 09/03/93; full list of members
  • 363(353) ‐ Location of register of members address changed

13 Apr 1992
Registered office changed on 13/04/92 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH

13 Apr 1992
Director resigned;new director appointed

13 Apr 1992
Secretary resigned;new secretary appointed

09 Mar 1992
Incorporation