WATSON NORIE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4JP
Company number 00166962
Status Active
Incorporation Date 30 April 1920
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, BENSONS HOUSE, LEEDS, WEST YORKSHIRE, LS1 4JP
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 14 January 2015. The most likely internet sites of WATSON NORIE LIMITED are www.watsonnorie.co.uk, and www.watson-norie.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten months. Watson Norie Limited is a Private Limited Company. The company registration number is 00166962. Watson Norie Limited has been working since 30 April 1920. The present status of the company is Active. The registered address of Watson Norie Limited is Pricewaterhousecoopers Llp Bensons House Leeds West Yorkshire Ls1 4jp. . BOISTON, Keighley Glynn is a Secretary of the company. BOISTON, Keighley Glynn is a Director of the company. BULLOUGH, Graham Leslie is a Director of the company. CLARK, Graham is a Director of the company. FENWICK, Alexander John is a Director of the company. LUKE, John Yarrow is a Director of the company. MARSHALL, Lee Mclean is a Director of the company. Secretary FINLEY, Robert Ayre has been resigned. Director ARMSTRONG, Ronald has been resigned. Director CALVERT, Neil has been resigned. Director CLARK, John Frederick has been resigned. Director FINLEY, Robert Ayre has been resigned. Director GLASPER, William Bagnall has been resigned. Director GREEN, Alexander has been resigned. Director ROSE, Patrick James has been resigned. Director STRAUGHAN, Brian has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
BOISTON, Keighley Glynn
Appointed Date: 01 January 2007

Director
BOISTON, Keighley Glynn
Appointed Date: 01 May 2008
50 years old

Director
BULLOUGH, Graham Leslie
Appointed Date: 13 September 1999
80 years old

Director
CLARK, Graham
Appointed Date: 01 January 2005
56 years old

Director
FENWICK, Alexander John
Appointed Date: 01 May 2007
53 years old

Director
LUKE, John Yarrow
Appointed Date: 18 October 1995
87 years old

Director
MARSHALL, Lee Mclean
Appointed Date: 01 January 2005
67 years old

Resigned Directors

Secretary
FINLEY, Robert Ayre
Resigned: 31 December 2006

Director
ARMSTRONG, Ronald
Resigned: 18 April 1998
92 years old

Director
CALVERT, Neil
Resigned: 01 October 1995
98 years old

Director
CLARK, John Frederick
Resigned: 31 December 2006
84 years old

Director
FINLEY, Robert Ayre
Resigned: 31 December 2006
82 years old

Director
GLASPER, William Bagnall
Resigned: 04 April 2008
Appointed Date: 13 September 1999
82 years old

Director
GREEN, Alexander
Resigned: 20 September 2003
Appointed Date: 13 September 1999
87 years old

Director
ROSE, Patrick James
Resigned: 19 February 1992
98 years old

Director
STRAUGHAN, Brian
Resigned: 30 November 2001
87 years old

WATSON NORIE LIMITED Events

13 Aug 2015
Restoration by order of the court
03 May 2015
Final Gazette dissolved following liquidation
05 Feb 2015
Liquidators' statement of receipts and payments to 14 January 2015
03 Feb 2015
Return of final meeting in a creditors' voluntary winding up
20 Nov 2014
Liquidators' statement of receipts and payments to 13 September 2014
...
... and 96 more events
31 Jan 1987
Group of companies' accounts made up to 30 April 1986

27 Dec 1986
Return made up to 03/12/86; full list of members

25 Nov 1986
Director resigned

26 May 1983
Articles of association
30 Apr 1920
Incorporation

WATSON NORIE LIMITED Charges

14 April 2008
Deed of charge over credit balances
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 February 2008
Deed of charge over credit balances
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged account being barclays bank PLC re watson norie…
24 April 1979
Legal charge
Delivered: 2 May 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 13 eastfield avenue monkseaton…
18 September 1978
Debenture
Delivered: 26 September 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…