NORSE COMMERCIAL SERVICES LIMITED
ST ANDREWS BUSINESS PARK NORFOLK COUNTY SERVICES LIMITED

Hellopages » Norfolk » Broadland » NR7 0HR

Company number 02888808
Status Active
Incorporation Date 18 January 1994
Company Type Private Limited Company
Address LANCASTER HOUSE, 16 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH NORFOLK, NR7 0HR
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Auditor's resignation; Termination of appointment of Martin Christopher Hopkins as a director on 25 January 2017; Confirmation statement made on 18 January 2017 with updates. The most likely internet sites of NORSE COMMERCIAL SERVICES LIMITED are www.norsecommercialservices.co.uk, and www.norse-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Norse Commercial Services Limited is a Private Limited Company. The company registration number is 02888808. Norse Commercial Services Limited has been working since 18 January 1994. The present status of the company is Active. The registered address of Norse Commercial Services Limited is Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk Nr7 0hr. . MERRICKS, Andrew John is a Secretary of the company. BRITCH, Michael Lancaster is a Director of the company. MACKIE, Ian James is a Director of the company. MCCABE, Thomas Richard is a Director of the company. Secretary BUCKLAND, Yvonne Angela has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADAMS, Paul William has been resigned. Director BASKERVILLE, John Reginald has been resigned. Director BYLES, Timothy John has been resigned. Director CAPON, Barry James has been resigned. Director GIBSON, Anne Bothwell has been resigned. Director HAWES, Peter Michael has been resigned. Director HOPKINS, Martin Christopher has been resigned. Director MACKIE, Ian James has been resigned. Director NORTHAM, Wyndham James has been resigned. Director WALKER, Colleen Monica has been resigned. Director WHITE, David Richard has been resigned. Director WILLIAMS, Anthony Thomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
MERRICKS, Andrew John
Appointed Date: 14 September 1998

Director
BRITCH, Michael Lancaster
Appointed Date: 12 September 2005
67 years old

Director
MACKIE, Ian James
Appointed Date: 24 October 2016
48 years old

Director
MCCABE, Thomas Richard
Appointed Date: 06 December 2016
59 years old

Resigned Directors

Secretary
BUCKLAND, Yvonne Angela
Resigned: 07 August 1998
Appointed Date: 18 January 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 1994
Appointed Date: 18 January 1994

Director
ADAMS, Paul William
Resigned: 31 March 2011
Appointed Date: 14 May 2003
72 years old

Director
BASKERVILLE, John Reginald
Resigned: 16 May 2005
Appointed Date: 25 March 2002
86 years old

Director
BYLES, Timothy John
Resigned: 14 May 2003
Appointed Date: 01 September 1996
66 years old

Director
CAPON, Barry James
Resigned: 01 July 1996
Appointed Date: 18 January 1994
89 years old

Director
GIBSON, Anne Bothwell
Resigned: 30 September 2016
Appointed Date: 01 July 2013
67 years old

Director
HAWES, Peter Michael
Resigned: 03 November 2016
Appointed Date: 18 January 1994
75 years old

Director
HOPKINS, Martin Christopher
Resigned: 25 January 2017
Appointed Date: 03 November 2016
61 years old

Director
MACKIE, Ian James
Resigned: 16 September 2016
Appointed Date: 17 June 2016
48 years old

Director
NORTHAM, Wyndham James
Resigned: 16 March 2006
Appointed Date: 16 May 2005
96 years old

Director
WALKER, Colleen Monica
Resigned: 18 May 2016
Appointed Date: 01 July 2013
74 years old

Director
WHITE, David Richard
Resigned: 30 June 2013
Appointed Date: 01 April 2011
73 years old

Director
WILLIAMS, Anthony Thomas
Resigned: 30 June 2013
Appointed Date: 16 March 2006
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 1994
Appointed Date: 18 January 1994

Persons With Significant Control

Norse Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORSE COMMERCIAL SERVICES LIMITED Events

11 Feb 2017
Auditor's resignation
25 Jan 2017
Termination of appointment of Martin Christopher Hopkins as a director on 25 January 2017
19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
31 Dec 2016
Group of companies' accounts made up to 3 April 2016
16 Dec 2016
Appointment of Thomas Richard Mccabe as a director on 6 December 2016
...
... and 89 more events
16 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Jan 1995
Return made up to 18/01/95; full list of members

07 Oct 1994
Accounting reference date notified as 31/03

03 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jan 1994
Incorporation

NORSE COMMERCIAL SERVICES LIMITED Charges

30 December 2014
Charge code 0288 8808 0004
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 November 2010
Legal charge
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 280 fifers lane norwich norfolk t/no…
14 August 2009
Debenture
Delivered: 31 October 2009
Status: Satisfied on 21 September 2013
Persons entitled: Norfolk County Council
Description: All book and other debts revenues and claims both present…
20 June 2007
Rent deposit deed
Delivered: 9 July 2007
Status: Satisfied on 19 March 2015
Persons entitled: Huntingdon Two Limited
Description: The initial deposit being the sum of £1,500 plus vat. See…