TYPEDOWN LIMITED
NORFOLK

Hellopages » Norfolk » Broadland » NR8 6AB

Company number 01994223
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address ROYAL HILL 76 THE STREET, RINGLAND NORWICH, NORFOLK, NR8 6AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2,000 . The most likely internet sites of TYPEDOWN LIMITED are www.typedown.co.uk, and www.typedown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Typedown Limited is a Private Limited Company. The company registration number is 01994223. Typedown Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Typedown Limited is Royal Hill 76 The Street Ringland Norwich Norfolk Nr8 6ab. . BROOKS, Jacqueline Victoria is a Secretary of the company. BROOKS LONGMAN, Jacqueline Victoria is a Director of the company. LAWSON, Hilary Meredith is a Director of the company. Secretary BALLANCE, David Christopher has been resigned. Secretary CARSTENSEN, Peter Andreas has been resigned. Secretary HOLLIS, Felicity Mary has been resigned. Director BALLANCE, David Christopher has been resigned. Director CARSTENSEN, Peter Andreas has been resigned. Director HOLLIS, Mark has been resigned. Director KERR-DINEEN, Catherine has been resigned. Director VERRAN, Robert William John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BROOKS, Jacqueline Victoria
Appointed Date: 13 February 1998

Director
BROOKS LONGMAN, Jacqueline Victoria
Appointed Date: 12 February 2004
62 years old

Director

Resigned Directors

Secretary
BALLANCE, David Christopher
Resigned: 14 April 1995

Secretary
CARSTENSEN, Peter Andreas
Resigned: 13 February 1998
Appointed Date: 19 July 1996

Secretary
HOLLIS, Felicity Mary
Resigned: 30 September 1996
Appointed Date: 14 April 1995

Director
BALLANCE, David Christopher
Resigned: 14 April 1995
65 years old

Director
CARSTENSEN, Peter Andreas
Resigned: 13 February 1998
Appointed Date: 07 May 1995
64 years old

Director
HOLLIS, Mark
Resigned: 31 January 1997
70 years old

Director
KERR-DINEEN, Catherine
Resigned: 09 September 2002
73 years old

Director
VERRAN, Robert William John
Resigned: 12 February 2004
Appointed Date: 31 January 1997
58 years old

TYPEDOWN LIMITED Events

20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,000

...
... and 72 more events
04 Dec 1988
Return made up to 17/09/87; full list of members

07 Oct 1986
Gazettable document

16 Sep 1986
Registered office changed on 16/09/86 from: 47 brunswick place london N1 6EE

10 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1986
Incorporation