HERITAGE LEGAL AND FINANCIAL LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR6 5DR

Company number 04586373
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address 13 HELLESDON PARK ROAD, DRAYTON HIGH ROAD, NORWICH, NORFOLK, NR6 5DR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of HERITAGE LEGAL AND FINANCIAL LIMITED are www.heritagelegalandfinancial.co.uk, and www.heritage-legal-and-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Heritage Legal and Financial Limited is a Private Limited Company. The company registration number is 04586373. Heritage Legal and Financial Limited has been working since 11 November 2002. The present status of the company is Active. The registered address of Heritage Legal and Financial Limited is 13 Hellesdon Park Road Drayton High Road Norwich Norfolk Nr6 5dr. . LONG, Kathryn Rose is a Secretary of the company. BURRELL, Stuart Jan is a Director of the company. LONG, Kathryn Rose is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CANN, James Raymond has been resigned. Director HEAVENS, John Gregory has been resigned. Director HEAVENS, Michelle has been resigned. Director JONES, Andrea has been resigned. Director JONES, Peter Ralph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LONG, Kathryn Rose
Appointed Date: 11 November 2002

Director
BURRELL, Stuart Jan
Appointed Date: 16 May 2013
45 years old

Director
LONG, Kathryn Rose
Appointed Date: 03 December 2002
63 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 November 2002
Appointed Date: 11 November 2002

Director
CANN, James Raymond
Resigned: 20 July 2012
Appointed Date: 03 December 2002
64 years old

Director
HEAVENS, John Gregory
Resigned: 11 November 2009
Appointed Date: 11 November 2002
65 years old

Director
HEAVENS, Michelle
Resigned: 11 November 2009
Appointed Date: 03 December 2002
56 years old

Director
JONES, Andrea
Resigned: 25 April 2013
Appointed Date: 03 December 2002
57 years old

Director
JONES, Peter Ralph
Resigned: 11 June 2012
Appointed Date: 11 November 2002
64 years old

Persons With Significant Control

Mrs Kathryn Rose Long
Notified on: 15 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HERITAGE LEGAL AND FINANCIAL LIMITED Events

23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Compulsory strike-off action has been discontinued
09 Feb 2016
First Gazette notice for compulsory strike-off
05 Feb 2016
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,601

...
... and 67 more events
24 Dec 2002
New director appointed
24 Dec 2002
New director appointed
12 Dec 2002
New director appointed
20 Nov 2002
Secretary resigned
11 Nov 2002
Incorporation

HERITAGE LEGAL AND FINANCIAL LIMITED Charges

8 April 2010
Legal charge
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Office premises at 13 hellesdon park road norwich t/no…
6 October 2009
Debenture
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 28 April 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Boundary house 225 yarmouth road norwich norfolk.