NORWOOD PARTITION SOLUTIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3BZ
Company number 04874664
Status In Administration
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address LEONARD CURTIS TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Administrator's progress report to 28 February 2017 This document is being processed and will be available in 5 days. ; Notice of extension of period of Administration This document is being processed and will be available in 5 days. ; Notice of vacation of office by administrator. The most likely internet sites of NORWOOD PARTITION SOLUTIONS LIMITED are www.norwoodpartitionsolutions.co.uk, and www.norwood-partition-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norwood Partition Solutions Limited is a Private Limited Company. The company registration number is 04874664. Norwood Partition Solutions Limited has been working since 21 August 2003. The present status of the company is In Administration. The registered address of Norwood Partition Solutions Limited is Leonard Curtis Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . BANNISTER, Alexander David is a Secretary of the company. BANNISTER, Alexander David is a Director of the company. BOYDELL, Andrew is a Director of the company. Secretary KILBEY, Anne Elizabeth has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director KILBEY, Gary George has been resigned. Director WAY, Garth Philip Wilton has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
BANNISTER, Alexander David
Appointed Date: 19 July 2007

Director
BANNISTER, Alexander David
Appointed Date: 19 July 2007
54 years old

Director
BOYDELL, Andrew
Appointed Date: 01 June 2005
58 years old

Resigned Directors

Secretary
KILBEY, Anne Elizabeth
Resigned: 19 July 2007
Appointed Date: 27 August 2003

Secretary
DMCS SECRETARIES LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Director
KILBEY, Gary George
Resigned: 19 July 2007
Appointed Date: 21 August 2003
67 years old

Director
WAY, Garth Philip Wilton
Resigned: 31 May 2005
Appointed Date: 01 April 2004
54 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

NORWOOD PARTITION SOLUTIONS LIMITED Events

27 Mar 2017
Administrator's progress report to 28 February 2017
This document is being processed and will be available in 5 days.

27 Mar 2017
Notice of extension of period of Administration
This document is being processed and will be available in 5 days.

27 Feb 2017
Notice of vacation of office by administrator
27 Feb 2017

26 Oct 2016
Administrator's progress report to 16 September 2016
...
... and 47 more events
05 Sep 2003
New director appointed
05 Sep 2003
Secretary resigned
05 Sep 2003
Director resigned
04 Sep 2003
New secretary appointed
21 Aug 2003
Incorporation

NORWOOD PARTITION SOLUTIONS LIMITED Charges

13 August 2014
Charge code 0487 4664 0006
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: Contains fixed charge…
13 August 2014
Charge code 0487 4664 0005
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: L/H k/a unit 12 hyde point dunkirk lane hyde t/no.MAN123679…
31 October 2013
Charge code 0487 4664 0004
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Notification of addition to or amendment of charge…
23 December 2010
Legal charge
Delivered: 24 December 2010
Status: Satisfied on 19 August 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 14 hyde point dunkirk lane hyde cheshire, by way of…
11 July 2008
Legal charge
Delivered: 1 August 2008
Status: Satisfied on 8 November 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 12 hyde park industrial estate dunkirk lane hyde; by…
11 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…