NORRIS WAY MANAGEMENT COMPANY LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BP

Company number 05219322
Status Active
Incorporation Date 1 September 2004
Company Type Private Limited Company
Address UNIT 23 NORRIS WAY INDUSTRIAL, ESTATE NORRIS WAY RUSHDEN, NORTHAMPTONSHIRE, NN10 6BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 24 . The most likely internet sites of NORRIS WAY MANAGEMENT COMPANY LIMITED are www.norriswaymanagementcompany.co.uk, and www.norris-way-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Kettering Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norris Way Management Company Limited is a Private Limited Company. The company registration number is 05219322. Norris Way Management Company Limited has been working since 01 September 2004. The present status of the company is Active. The registered address of Norris Way Management Company Limited is Unit 23 Norris Way Industrial Estate Norris Way Rushden Northamptonshire Nn10 6bp. . EVERARD, Cyril Alexander is a Director of the company. HARBOUR, Brian Marshall is a Director of the company. HARDING, Michael Anthony is a Director of the company. PATEL, Nickesh Narendra is a Director of the company. PERKINS, Kenneth James William is a Director of the company. RICHES, Paul Desmond is a Director of the company. WEBBER, Anthony is a Director of the company. Secretary HARDING, Patricia has been resigned. Secretary SEARLE, Nicole has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COUGHLAN, Paul has been resigned. Director COURT, Geoffrey Peter has been resigned. Director RICHES, Stephen Gary has been resigned. Director SMITH, Andrew Iain has been resigned. Director SPENCER, Ian Dale has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EVERARD, Cyril Alexander
Appointed Date: 01 September 2004
93 years old

Director
HARBOUR, Brian Marshall
Appointed Date: 01 September 2004
83 years old

Director
HARDING, Michael Anthony
Appointed Date: 01 September 2004
61 years old

Director
PATEL, Nickesh Narendra
Appointed Date: 01 September 2004
50 years old

Director
PERKINS, Kenneth James William
Appointed Date: 01 September 2004
95 years old

Director
RICHES, Paul Desmond
Appointed Date: 01 September 2004
64 years old

Director
WEBBER, Anthony
Appointed Date: 01 September 2004
78 years old

Resigned Directors

Secretary
HARDING, Patricia
Resigned: 01 February 2008
Appointed Date: 01 September 2004

Secretary
SEARLE, Nicole
Resigned: 31 January 2010
Appointed Date: 01 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Director
COUGHLAN, Paul
Resigned: 01 September 2015
Appointed Date: 01 September 2004
58 years old

Director
COURT, Geoffrey Peter
Resigned: 16 October 2011
Appointed Date: 01 September 2004
81 years old

Director
RICHES, Stephen Gary
Resigned: 01 September 2011
Appointed Date: 01 September 2004
65 years old

Director
SMITH, Andrew Iain
Resigned: 26 August 2011
Appointed Date: 01 September 2004
46 years old

Director
SPENCER, Ian Dale
Resigned: 01 September 2013
Appointed Date: 01 September 2004
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Persons With Significant Control

Mr Michael Anthony Harding
Notified on: 1 September 2016
61 years old
Nature of control: Has significant influence or control

NORRIS WAY MANAGEMENT COMPANY LIMITED Events

07 Oct 2016
Confirmation statement made on 1 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 24

02 Oct 2015
Termination of appointment of Paul Coughlan as a director on 1 September 2015
16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
17 Nov 2004
New director appointed
17 Nov 2004
Registered office changed on 17/11/04 from: 1ST floor 101 high street hemel hempstead hertfordshire HP1 3AH
17 Nov 2004
Secretary resigned
17 Nov 2004
Director resigned
01 Sep 2004
Incorporation