NORFOLK COURT (CARLISLE) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA2 5JD

Company number 02384383
Status Active
Incorporation Date 15 May 1989
Company Type Private Limited Company
Address 3 NORFOLK COURT, NORFOLK STREET, CARLISLE, CUMBRIA, CA2 5JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 June 2016 Statement of capital on 2016-06-24 GBP 8 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of NORFOLK COURT (CARLISLE) LIMITED are www.norfolkcourtcarlisle.co.uk, and www.norfolk-court-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Norfolk Court Carlisle Limited is a Private Limited Company. The company registration number is 02384383. Norfolk Court Carlisle Limited has been working since 15 May 1989. The present status of the company is Active. The registered address of Norfolk Court Carlisle Limited is 3 Norfolk Court Norfolk Street Carlisle Cumbria Ca2 5jd. . WILDEY, Jonathan is a Secretary of the company. JOHNSTONE, David Barry is a Director of the company. WILDEY, Jonathan is a Director of the company. Secretary COULTHARD, Una Audrey has been resigned. Secretary FOX, Ingrid Ann has been resigned. Secretary HUTCHINSON, Russell Gordon has been resigned. Secretary ROBERTS, Simon William has been resigned. Secretary SMITH, Katherine Patricia has been resigned. Director CORNFORTH, John has been resigned. Director COULTHARD, Una Audrey has been resigned. Director FOX, Ernest Barret has been resigned. Director FOX, Ingrid Ann has been resigned. Director HODGSON, John Robin has been resigned. Director ROBERTS, Simon William has been resigned. Director SMITH, Katherine Patricia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILDEY, Jonathan
Appointed Date: 28 June 2005

Director
JOHNSTONE, David Barry
Appointed Date: 20 August 2002
67 years old

Director
WILDEY, Jonathan
Appointed Date: 28 June 2005
56 years old

Resigned Directors

Secretary
COULTHARD, Una Audrey
Resigned: 20 August 2002
Appointed Date: 01 March 1995

Secretary
FOX, Ingrid Ann
Resigned: 07 February 1994

Secretary
HUTCHINSON, Russell Gordon
Resigned: 01 December 2003
Appointed Date: 20 August 2002

Secretary
ROBERTS, Simon William
Resigned: 18 February 1995
Appointed Date: 07 March 1994

Secretary
SMITH, Katherine Patricia
Resigned: 28 June 2005
Appointed Date: 17 December 2003

Director
CORNFORTH, John
Resigned: 20 August 2002
Appointed Date: 07 March 1994
72 years old

Director
COULTHARD, Una Audrey
Resigned: 22 August 2002
Appointed Date: 01 March 1995
94 years old

Director
FOX, Ernest Barret
Resigned: 07 February 1994
89 years old

Director
FOX, Ingrid Ann
Resigned: 07 February 1994
73 years old

Director
HODGSON, John Robin
Resigned: 18 April 1995
Appointed Date: 07 March 1994
64 years old

Director
ROBERTS, Simon William
Resigned: 01 March 1995
Appointed Date: 07 March 1994
61 years old

Director
SMITH, Katherine Patricia
Resigned: 28 June 2005
Appointed Date: 17 December 2003
45 years old

NORFOLK COURT (CARLISLE) LIMITED Events

16 Aug 2016
Total exemption full accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 15 June 2016
Statement of capital on 2016-06-24
  • GBP 8

28 Aug 2015
Total exemption full accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 9 July 2015. List of shareholders has changed
Statement of capital on 2015-07-17
  • GBP 8

02 Oct 2014
Total exemption full accounts made up to 31 March 2014
...
... and 64 more events
22 Oct 1991
Registered office changed on 22/10/91

26 Oct 1990
Full accounts made up to 31 March 1990

26 Oct 1990
Return made up to 04/09/90; full list of members

19 Jun 1989
Accounting reference date notified as 31/03

15 May 1989
Incorporation