NORWOOD OFFICE SERVICES LTD.
BRIGHTON TIMEACT SOLUTIONS LTD. DESIGN & LITERARY PARTNERSHIP COMMUNICATIONS LIMITED DOTCOM COMMS LIMITED DESIGN & LITERARY PARTNERSHIP LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 3FE

Company number 03151257
Status Active
Incorporation Date 26 January 1996
Company Type Private Limited Company
Address NORWOOD HOUSE, 9 DYKE ROAD, BRIGHTON, BN1 3FE
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Gemma Nicola Louise Banks as a director on 28 February 2017; Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of NORWOOD OFFICE SERVICES LTD. are www.norwoodofficeservices.co.uk, and www.norwood-office-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Norwood Office Services Ltd is a Private Limited Company. The company registration number is 03151257. Norwood Office Services Ltd has been working since 26 January 1996. The present status of the company is Active. The registered address of Norwood Office Services Ltd is Norwood House 9 Dyke Road Brighton Bn1 3fe. . SMITH, Elizabeth Anne is a Director of the company. SMITH, James Edward Peter is a Director of the company. Secretary SMITH, James Edward Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKS, Gemma Nicola Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
SMITH, Elizabeth Anne
Appointed Date: 12 February 1996
72 years old

Director
SMITH, James Edward Peter
Appointed Date: 01 March 2005
70 years old

Resigned Directors

Secretary
SMITH, James Edward Peter
Resigned: 31 December 2009
Appointed Date: 12 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 February 1996
Appointed Date: 26 January 1996

Director
BANKS, Gemma Nicola Louise
Resigned: 28 February 2017
Appointed Date: 06 April 2009
42 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 February 1996
Appointed Date: 26 January 1996

Persons With Significant Control

Mr James Edward Peter Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anne Smith
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORWOOD OFFICE SERVICES LTD. Events

08 Mar 2017
Termination of appointment of Gemma Nicola Louise Banks as a director on 28 February 2017
10 Feb 2017
Confirmation statement made on 30 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jan 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2

...
... and 64 more events
28 Feb 1996
Company name changed inputissue LIMITED\certificate issued on 29/02/96
21 Feb 1996
Director resigned;new director appointed
21 Feb 1996
Secretary resigned;new secretary appointed
21 Feb 1996
Registered office changed on 21/02/96 from: 1 mitchell lane bristol BS1 6BU
26 Jan 1996
Incorporation

NORWOOD OFFICE SERVICES LTD. Charges

23 August 2012
Legal mortgage
Delivered: 25 August 2012
Status: Satisfied on 21 November 2014
Persons entitled: Hsbc Bank PLC
Description: F/H norwood house 9 dyke road brighton t/no ESX273790 with…
26 July 2012
Debenture
Delivered: 28 July 2012
Status: Satisfied on 21 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2006
Debenture
Delivered: 11 October 2006
Status: Satisfied on 21 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2004
Legal charge
Delivered: 14 January 2004
Status: Satisfied on 21 November 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a norwood house 9 dyke road brighton BN1 3EA.