NORMAN OLVERSON LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5TZ
Company number 00606688
Status Active
Incorporation Date 20 June 1958
Company Type Private Limited Company
Address BARWAY ROAD, BARWAY, ELY, CAMBRIDGESHIRE, CB7 5TZ
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Director's details changed for Mr James Paul Green on 1 November 2016; Director's details changed for Mr Graham George Forber on 1 November 2016. The most likely internet sites of NORMAN OLVERSON LIMITED are www.normanolverson.co.uk, and www.norman-olverson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight months. Norman Olverson Limited is a Private Limited Company. The company registration number is 00606688. Norman Olverson Limited has been working since 20 June 1958. The present status of the company is Active. The registered address of Norman Olverson Limited is Barway Road Barway Ely Cambridgeshire Cb7 5tz. . FORBER, Graham George is a Director of the company. GREEN, James Paul is a Director of the company. Secretary JONES, Peter Philip has been resigned. Secretary OLVERSON, Mary Frances has been resigned. Director CHRISTIE, John Alan has been resigned. Director LOCKHART- WHITE, Donald Grant has been resigned. Director OLVERSON, Anthony Brian has been resigned. Director OLVERSON, Francis Eric has been resigned. Director OLVERSON, James Denis has been resigned. Director OLVERSON, Mary Frances has been resigned. Director TREMAYNE, Jonathan Michael has been resigned. Director WEST, Stephen Raymond has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Director
FORBER, Graham George
Appointed Date: 06 March 2007
68 years old

Director
GREEN, James Paul
Appointed Date: 28 April 2015
56 years old

Resigned Directors

Secretary
JONES, Peter Philip
Resigned: 03 August 2010
Appointed Date: 06 March 2007

Secretary
OLVERSON, Mary Frances
Resigned: 06 March 2007

Director
CHRISTIE, John Alan
Resigned: 01 May 2016
Appointed Date: 28 April 2015
60 years old

Director
LOCKHART- WHITE, Donald Grant
Resigned: 17 October 2008
Appointed Date: 01 August 2007
65 years old

Director
OLVERSON, Anthony Brian
Resigned: 06 March 2007
79 years old

Director
OLVERSON, Francis Eric
Resigned: 29 July 1997
76 years old

Director
OLVERSON, James Denis
Resigned: 06 March 2007
75 years old

Director
OLVERSON, Mary Frances
Resigned: 06 March 2007
102 years old

Director
TREMAYNE, Jonathan Michael
Resigned: 02 August 2007
Appointed Date: 06 March 2007
62 years old

Director
WEST, Stephen Raymond
Resigned: 03 May 2015
Appointed Date: 05 January 2009
67 years old

Persons With Significant Control

G's Fresh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORMAN OLVERSON LIMITED Events

02 Feb 2017
Accounts for a dormant company made up to 30 April 2016
04 Nov 2016
Director's details changed for Mr James Paul Green on 1 November 2016
04 Nov 2016
Director's details changed for Mr Graham George Forber on 1 November 2016
19 Sep 2016
Confirmation statement made on 18 September 2016 with updates
11 May 2016
Termination of appointment of John Alan Christie as a director on 1 May 2016
...
... and 108 more events
15 May 1986
Return made up to 31/12/85; full list of members

03 Jul 1985
Accounts made up to 30 April 1984
30 Sep 1981
Accounts made up to 30 April 1980
25 Jan 1977
Accounts made up to 31 March 1975
20 Jun 1958
Incorporation

NORMAN OLVERSON LIMITED Charges

28 April 1987
Debenture
Delivered: 7 May 1987
Status: Satisfied on 19 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…