TAVERHAM HALL ENTERPRISES LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR8 6HU

Company number 03078333
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address TAVERHAM HALL, TAVERHAM, NORWICH, NORFOLK, NR8 6HU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 500 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 500 . The most likely internet sites of TAVERHAM HALL ENTERPRISES LIMITED are www.taverhamhallenterprises.co.uk, and www.taverham-hall-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Taverham Hall Enterprises Limited is a Private Limited Company. The company registration number is 03078333. Taverham Hall Enterprises Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Taverham Hall Enterprises Limited is Taverham Hall Taverham Norwich Norfolk Nr8 6hu. . MORGAN, Lisa is a Secretary of the company. CROSSLEY, Michael is a Director of the company. TURNER, Sharon Leigh is a Director of the company. WATSON, Graham Ernest is a Director of the company. Secretary CARTER, Sarah Jane has been resigned. Secretary EVANS, Colin John Peter has been resigned. Secretary GOFF, Michael Lee has been resigned. Secretary MACE, Susan Jane has been resigned. Secretary MALKIN, Simon James has been resigned. Secretary POOLEY, Maureen has been resigned. Secretary RICE, Francess Jane has been resigned. Secretary SMITH, Jacqueline Ann has been resigned. Secretary SMITH, Jacqueline Ann has been resigned. Secretary WARNE, Lindsey Beris has been resigned. Director ABEL, Anthony Noel has been resigned. Director BIRCH, Charles Edward has been resigned. Director GOFF, Michael Lee has been resigned. Director LAWTON, Waine Dendy has been resigned. Director MALKIN, Simon James has been resigned. Director MARSHALL, Diana Jane has been resigned. Director PAPWORTH, Andra Kristina has been resigned. Director POOLEY, Maureen has been resigned. Director RUSSELL, John Vincent Geoffrey has been resigned. Director SLATER, Stephanie Margaret has been resigned. Director WARNE, Lindsey Beris has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MORGAN, Lisa
Appointed Date: 05 March 2015

Director
CROSSLEY, Michael
Appointed Date: 01 September 2008
62 years old

Director
TURNER, Sharon Leigh
Appointed Date: 01 September 2009
68 years old

Director
WATSON, Graham Ernest
Appointed Date: 12 June 2012
63 years old

Resigned Directors

Secretary
CARTER, Sarah Jane
Resigned: 05 February 2002
Appointed Date: 09 February 2001

Secretary
EVANS, Colin John Peter
Resigned: 06 March 2014
Appointed Date: 03 April 2012

Secretary
GOFF, Michael Lee
Resigned: 06 May 2005
Appointed Date: 08 May 2002

Secretary
MACE, Susan Jane
Resigned: 05 March 2015
Appointed Date: 06 March 2014

Secretary
MALKIN, Simon James
Resigned: 09 February 2001
Appointed Date: 01 February 2000

Secretary
POOLEY, Maureen
Resigned: 02 October 1995
Appointed Date: 11 July 1995

Secretary
RICE, Francess Jane
Resigned: 03 April 2012
Appointed Date: 01 January 2007

Secretary
SMITH, Jacqueline Ann
Resigned: 31 December 2006
Appointed Date: 06 May 2005

Secretary
SMITH, Jacqueline Ann
Resigned: 08 May 2002
Appointed Date: 05 February 2002

Secretary
WARNE, Lindsey Beris
Resigned: 01 February 2000
Appointed Date: 02 October 1995

Director
ABEL, Anthony Noel
Resigned: 23 April 2002
Appointed Date: 03 February 1998
71 years old

Director
BIRCH, Charles Edward
Resigned: 09 October 2012
Appointed Date: 08 May 2003
63 years old

Director
GOFF, Michael Lee
Resigned: 08 May 2002
Appointed Date: 08 May 2002
70 years old

Director
LAWTON, Waine Dendy
Resigned: 31 August 2008
Appointed Date: 04 March 1996
78 years old

Director
MALKIN, Simon James
Resigned: 09 February 2001
Appointed Date: 01 February 2000
60 years old

Director
MARSHALL, Diana Jane
Resigned: 02 October 1995
Appointed Date: 11 July 1995
58 years old

Director
PAPWORTH, Andra Kristina
Resigned: 31 August 2009
Appointed Date: 08 November 1996
79 years old

Director
POOLEY, Maureen
Resigned: 02 October 1995
Appointed Date: 11 July 1995
78 years old

Director
RUSSELL, John Vincent Geoffrey
Resigned: 01 July 1996
Appointed Date: 02 October 1995
87 years old

Director
SLATER, Stephanie Margaret
Resigned: 13 May 1997
Appointed Date: 02 October 1995
71 years old

Director
WARNE, Lindsey Beris
Resigned: 01 February 2000
Appointed Date: 04 August 1996
73 years old

TAVERHAM HALL ENTERPRISES LIMITED Events

04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500

05 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500

16 Apr 2015
Total exemption small company accounts made up to 31 August 2014
30 Mar 2015
Appointment of Mrs Lisa Morgan as a secretary on 5 March 2015
...
... and 87 more events
19 Oct 1995
Secretary resigned;director resigned
19 Oct 1995
Director resigned
19 Oct 1995
Registered office changed on 19/10/95 from: holland court the close norwich norfolk NR1 4DX
19 Oct 1995
Accounting reference date notified as 31/08
11 Jul 1995
Incorporation