NORCAL POOL SUPPLIES LIMITED
CRAWLEY NOR-CAL LIMITED

Hellopages » West Sussex » Crawley » RH11 0PQ

Company number 01281081
Status Active
Incorporation Date 11 October 1976
Company Type Private Limited Company
Address CHURCH ROAD, LOWFIELD HEATH, CRAWLEY, WEST SUSSEX, RH11 0PQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 450 . The most likely internet sites of NORCAL POOL SUPPLIES LIMITED are www.norcalpoolsupplies.co.uk, and www.norcal-pool-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Salfords (Surrey) Rail Station is 3.9 miles; to Redhill Rail Station is 6.5 miles; to Balcombe Rail Station is 6.6 miles; to Littlehaven Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norcal Pool Supplies Limited is a Private Limited Company. The company registration number is 01281081. Norcal Pool Supplies Limited has been working since 11 October 1976. The present status of the company is Active. The registered address of Norcal Pool Supplies Limited is Church Road Lowfield Heath Crawley West Sussex Rh11 0pq. . GANESON, Dharshan is a Secretary of the company. GANESON, Dharshan is a Director of the company. NEIL, Jennifer Mary is a Director of the company. Secretary ALLEN, Peter has been resigned. Secretary GANNON, Christopher Paul has been resigned. Secretary MATHERS, David Charles has been resigned. Secretary MURPHY, John Michael has been resigned. Secretary PERRY, Martyn John has been resigned. Director ALLEN, Peter has been resigned. Director CHAMBERLAIN, Guy has been resigned. Director COOK, Arthur David has been resigned. Director GANNON, Christopher Paul has been resigned. Director HUBBARD, Craig Kirwin has been resigned. Director MATHERS, David Charles has been resigned. Director MATHERS, David Charles has been resigned. Director MEYER, Don has been resigned. Director MURPHY, John Michael has been resigned. Director POLIZZOTTO, Richard P has been resigned. Director SEXTON, Wilson Benjamin has been resigned. Director TRUSSON, Robert William has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
GANESON, Dharshan
Appointed Date: 10 May 2004

Director
GANESON, Dharshan
Appointed Date: 01 January 2013
66 years old

Director
NEIL, Jennifer Mary
Appointed Date: 28 July 2011
51 years old

Resigned Directors

Secretary
ALLEN, Peter
Resigned: 29 August 2003
Appointed Date: 31 August 1999

Secretary
GANNON, Christopher Paul
Resigned: 10 May 2004
Appointed Date: 29 August 2003

Secretary
MATHERS, David Charles
Resigned: 03 August 1998

Secretary
MURPHY, John Michael
Resigned: 04 September 1998
Appointed Date: 03 August 1998

Secretary
PERRY, Martyn John
Resigned: 31 August 1999
Appointed Date: 04 September 1998

Director
ALLEN, Peter
Resigned: 29 August 2003
Appointed Date: 10 April 2003
71 years old

Director
CHAMBERLAIN, Guy
Resigned: 28 October 2005
Appointed Date: 20 September 2004
61 years old

Director
COOK, Arthur David
Resigned: 28 July 2011
Appointed Date: 09 June 2009
70 years old

Director
GANNON, Christopher Paul
Resigned: 10 May 2004
Appointed Date: 29 August 2003
68 years old

Director
HUBBARD, Craig Kirwin
Resigned: 10 April 2003
Appointed Date: 03 August 1998
73 years old

Director
MATHERS, David Charles
Resigned: 31 December 2012
Appointed Date: 04 September 1998
78 years old

Director
MATHERS, David Charles
Resigned: 03 August 1998
78 years old

Director
MEYER, Don
Resigned: 09 June 2009
Appointed Date: 01 May 2006
70 years old

Director
MURPHY, John Michael
Resigned: 10 April 2003
Appointed Date: 03 August 1998
64 years old

Director
POLIZZOTTO, Richard P
Resigned: 09 June 2009
Appointed Date: 01 May 2006
84 years old

Director
SEXTON, Wilson Benjamin
Resigned: 10 April 2003
Appointed Date: 03 August 1998
88 years old

Director
TRUSSON, Robert William
Resigned: 03 August 1998
79 years old

Persons With Significant Control

Pool Corporation
Notified on: 15 November 2016
Nature of control: Ownership of shares – 75% or more

NORCAL POOL SUPPLIES LIMITED Events

23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 450

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
10 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 450

...
... and 108 more events
01 Mar 1988
Return made up to 29/07/87; full list of members

05 Feb 1987
Full accounts made up to 31 December 1985

05 Feb 1987
Return made up to 07/07/86; full list of members

27 Sep 1986
Secretary resigned;new secretary appointed

27 Sep 1986
Secretary resigned;new secretary appointed