NORMAN KING INVESTMENTS LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1HJ

Company number 00637988
Status Active
Incorporation Date 25 September 1959
Company Type Private Limited Company
Address 22-26 KING STREET, KING'S LYNN, NORFOLK, PE30 1HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 January 2017 with updates; Director's details changed for Miss Sally Antoinette King on 12 January 2017. The most likely internet sites of NORMAN KING INVESTMENTS LIMITED are www.normankinginvestments.co.uk, and www.norman-king-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Watlington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norman King Investments Limited is a Private Limited Company. The company registration number is 00637988. Norman King Investments Limited has been working since 25 September 1959. The present status of the company is Active. The registered address of Norman King Investments Limited is 22 26 King Street King S Lynn Norfolk Pe30 1hj. . BLAKE, Sally Antoinette is a Secretary of the company. BLAKE, Sally Antoinette is a Director of the company. KING, Ian Edward is a Director of the company. KING, John Frederick is a Director of the company. Secretary FORBES, Jennifer Mary has been resigned. Secretary KING, John Frederick has been resigned. Secretary KING, Sara Anne has been resigned. Director FORBES, Jennifer Mary has been resigned. Director KING, Johanna Florentina Elizabeth has been resigned. Director KING, Norman Leslie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLAKE, Sally Antoinette
Appointed Date: 01 June 2009

Director
BLAKE, Sally Antoinette
Appointed Date: 07 April 1997
49 years old

Director
KING, Ian Edward
Appointed Date: 21 November 1995
51 years old

Director
KING, John Frederick

74 years old

Resigned Directors

Secretary
FORBES, Jennifer Mary
Resigned: 21 February 1997

Secretary
KING, John Frederick
Resigned: 16 January 1998
Appointed Date: 21 February 1997

Secretary
KING, Sara Anne
Resigned: 01 June 2009
Appointed Date: 16 January 1998

Director
FORBES, Jennifer Mary
Resigned: 21 February 1997
80 years old

Director
KING, Johanna Florentina Elizabeth
Resigned: 30 June 1995
109 years old

Director
KING, Norman Leslie
Resigned: 30 June 1995
106 years old

Persons With Significant Control

Mr John Frederick King
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

NORMAN KING INVESTMENTS LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 September 2016
27 Jan 2017
Confirmation statement made on 20 January 2017 with updates
27 Jan 2017
Director's details changed for Miss Sally Antoinette King on 12 January 2017
26 Jan 2017
Secretary's details changed for Miss Sally Antoinette King on 12 January 2017
04 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 107 more events
23 Jun 1986
Return made up to 10/04/86; full list of members

20 Sep 1984
Accounts made up to 31 March 1983
14 Sep 1983
Annual return made up to 08/08/83
14 Sep 1983
Accounts made up to 31 March 1982
07 Apr 1982
Annual return made up to 26/03/82

NORMAN KING INVESTMENTS LIMITED Charges

15 July 2010
Legal charge
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 catford broadway london t/no 421896 by way of fixed…
7 June 2010
Legal charge
Delivered: 23 June 2010
Status: Satisfied on 21 July 2010
Persons entitled: Royal Bank of Scotland PLC
Description: All that f/h property k/a 5 catford broadway, london t/no…
1 February 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 st mark's court bath road worcester. By way of fixed…
1 February 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 st mark's court bath road worcester. By way of fixed…
7 November 2003
Legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 alexandra park, queen alexandra road, hig wycombe, bucks…
31 August 1997
Legal mortgage
Delivered: 5 September 1997
Status: Satisfied on 21 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stables yard 18 ravenscourt road beckenham…
12 September 1996
Legal mortgage
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat c catford broadway london…
8 June 1994
Legal mortgage
Delivered: 13 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 69 newlands park beckenham kent title no…
27 January 1992
Legal mortgage
Delivered: 6 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 63 newlands park sydenham london and the…
23 October 1990
Legal mortgage
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 newlands park, sydenham london SE26. Title number 18022…
21 May 1990
Legal mortgage
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 broad street cottages, monks hurton near ashford kent…
18 November 1983
Legal mortgage
Delivered: 25 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 station buildings catford bridge, london SE6, and/or the…
9 May 1966
Further charge
Delivered: 19 May 1966
Status: Outstanding
Persons entitled: Mary C Giles
Description: F/H land & hereditaments at sydenham in the parish of…
9 May 1966
Further charge
Delivered: 19 May 1966
Status: Outstanding
Persons entitled: E.W. Sibun
Description: F/H land and heredatiments known as 84, newlands park…
6 November 1964
Charge
Delivered: 23 November 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 2 byne road, lydenham, SE 26.
26 October 1964
Charge
Delivered: 5 November 1964
Status: Outstanding
Persons entitled: A M Forster
Description: 67 newlands park beckenham kent.
12 February 1962
Legal charge
Delivered: 23 February 1962
Status: Outstanding
Persons entitled: Walter Cobb LTD
Description: 86 newlands park, sydenham, london, SE26 title no 130561.