NORVILLE & CARPENTER LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 1PN

Company number 00701046
Status Active
Incorporation Date 17 August 1961
Company Type Private Limited Company
Address 65 EASTGATE STREET, GLOUCESTER, GL1 1PN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Amended accounts for a dormant company made up to 31 December 2014. The most likely internet sites of NORVILLE & CARPENTER LIMITED are www.norvillecarpenter.co.uk, and www.norville-carpenter.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Norville Carpenter Limited is a Private Limited Company. The company registration number is 00701046. Norville Carpenter Limited has been working since 17 August 1961. The present status of the company is Active. The registered address of Norville Carpenter Limited is 65 Eastgate Street Gloucester Gl1 1pn. . MITCHELL, Ian Christopher is a Secretary of the company. STREET, Adrian David is a Director of the company. Secretary STREET, John William has been resigned. Director EMERSON, Keith Anthony has been resigned. Director MOORE, Nigel Rhys Whiteside has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MITCHELL, Ian Christopher
Appointed Date: 30 September 2011

Director
STREET, Adrian David
Appointed Date: 22 December 2009
61 years old

Resigned Directors

Secretary
STREET, John William
Resigned: 30 September 2011

Director
EMERSON, Keith Anthony
Resigned: 22 December 2009
76 years old

Director
MOORE, Nigel Rhys Whiteside
Resigned: 31 December 2002
74 years old

Persons With Significant Control

F Norville Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORVILLE & CARPENTER LIMITED Events

03 Nov 2016
Confirmation statement made on 26 October 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Jan 2016
Amended accounts for a dormant company made up to 31 December 2014
10 Nov 2015
Total exemption small company accounts made up to 31 December 2014
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 12,998

...
... and 72 more events
15 Feb 1988
Registered office changed on 15/02/88 from: 7 barton street gloucester

20 Jan 1988
Accounts made up to 31 March 1987

14 Jan 1987
Accounts for a dormant company made up to 31 March 1986

14 Jan 1987
Return made up to 25/12/86; full list of members

25 Jul 1986
Accounts for a dormant company made up to 31 March 1985

NORVILLE & CARPENTER LIMITED Charges

29 August 2003
Legal charge
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal charge the f/h property k/a 4 silver street…
30 April 1981
Legal mortgage
Delivered: 14 May 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/Hold, 152, high street, tewkesbury. Glos.. Floating…
31 March 1981
Legal mortgage
Delivered: 10 April 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/Hold. 9, gosditch street, cirencester, gloucestershire…
26 February 1979
Legal mortgage
Delivered: 5 March 1979
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H 61, high street, thornbury, gloucestershire. Floating…
2 February 1979
Legal charge
Delivered: 22 February 1979
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H ground floor premises at 66 newport road, caldicot…
3 March 1974
Legal mortgage
Delivered: 11 March 1974
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 4, silver st, dursley, glos. Floating charge over all…