NORRIS HOLDINGS LIMITED
BOLNEY

Hellopages » West Sussex » Mid Sussex » RH17 5NA

Company number 05149072
Status Active
Incorporation Date 9 June 2004
Company Type Private Limited Company
Address RICEBRIDGE HOUSE, BRIGHTON ROAD, BOLNEY, WEST SUSSEX, RH17 5NA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Beryl Hilda Norris as a director on 1 March 2017; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,001,000 ; Accounts for a small company made up to 31 August 2015. The most likely internet sites of NORRIS HOLDINGS LIMITED are www.norrisholdings.co.uk, and www.norris-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Balcombe Rail Station is 6 miles; to Falmer Rail Station is 9.3 miles; to Crawley Rail Station is 9.3 miles; to Fishersgate Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norris Holdings Limited is a Private Limited Company. The company registration number is 05149072. Norris Holdings Limited has been working since 09 June 2004. The present status of the company is Active. The registered address of Norris Holdings Limited is Ricebridge House Brighton Road Bolney West Sussex Rh17 5na. . PARTLETT, Roderick Guy is a Secretary of the company. CRANE, Lucinda Beryl is a Director of the company. PARTLETT, Roderick Guy is a Director of the company. STRETTON, Sara Anne is a Director of the company. WAITE, Jane Beatrice is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NORRIS, Beryl Hilda has been resigned. Director NORRIS, Lewis Hunt has been resigned. Director TUFFIN, Roger Quentin Allon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARTLETT, Roderick Guy
Appointed Date: 09 June 2004

Director
CRANE, Lucinda Beryl
Appointed Date: 23 June 2005
65 years old

Director
PARTLETT, Roderick Guy
Appointed Date: 09 June 2004
76 years old

Director
STRETTON, Sara Anne
Appointed Date: 23 June 2005
70 years old

Director
WAITE, Jane Beatrice
Appointed Date: 09 June 2004
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 2004
Appointed Date: 09 June 2004

Director
NORRIS, Beryl Hilda
Resigned: 01 March 2017
Appointed Date: 01 June 2005
100 years old

Director
NORRIS, Lewis Hunt
Resigned: 10 August 2005
Appointed Date: 09 June 2004
101 years old

Director
TUFFIN, Roger Quentin Allon
Resigned: 30 June 2008
Appointed Date: 23 June 2005
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 2004
Appointed Date: 09 June 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 2004
Appointed Date: 09 June 2004

NORRIS HOLDINGS LIMITED Events

01 Mar 2017
Termination of appointment of Beryl Hilda Norris as a director on 1 March 2017
15 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,001,000

19 Apr 2016
Accounts for a small company made up to 31 August 2015
13 Nov 2015
Statement of capital on 29 October 2015
  • GBP 1,001,000

16 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,125,500

...
... and 63 more events
16 Jun 2004
New secretary appointed;new director appointed
16 Jun 2004
Secretary resigned;director resigned
16 Jun 2004
Director resigned
16 Jun 2004
New director appointed
09 Jun 2004
Incorporation

NORRIS HOLDINGS LIMITED Charges

31 August 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 ricebridge estate bolney west sussex. By way of…
8 October 2004
Debenture
Delivered: 18 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…