PRINCE OF WALES ROAD (CROMER) LEASEHOLDERS MANAGEMENT CO. LIMITED
CROMER

Hellopages » Norfolk » North Norfolk » NR27 9ER
Company number 04563201
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address 12 CHURCH STREET, CROMER, ENGLAND, NR27 9ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Register(s) moved to registered inspection location 41 Prince of Wales Road Cromer NR27 9HS; Compulsory strike-off action has been discontinued; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of PRINCE OF WALES ROAD (CROMER) LEASEHOLDERS MANAGEMENT CO. LIMITED are www.princeofwalesroadcromerleaseholdersmanagementco.co.uk, and www.prince-of-wales-road-cromer-leaseholders-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Roughton Road Rail Station is 0.8 miles; to West Runton Rail Station is 2.4 miles; to Sheringham Rail Station is 3.9 miles; to North Walsham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prince of Wales Road Cromer Leaseholders Management Co Limited is a Private Limited Company. The company registration number is 04563201. Prince of Wales Road Cromer Leaseholders Management Co Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Prince of Wales Road Cromer Leaseholders Management Co Limited is 12 Church Street Cromer England Nr27 9er. . BARRETT, Jack is a Secretary of the company. BARRETT, Jack is a Director of the company. Secretary CLARKE, Robert John has been resigned. Secretary PAGE, Leonie Charlotte has been resigned. Secretary WORRAL, David has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CLARKE, Robert John has been resigned. Director PAGE, Leonie Charlotte has been resigned. Director TOOKE, Alan John has been resigned. Director WORRAL, David has been resigned. Director WORRAL, Mary Nichols has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARRETT, Jack
Appointed Date: 10 February 2012

Director
BARRETT, Jack
Appointed Date: 10 February 2012
34 years old

Resigned Directors

Secretary
CLARKE, Robert John
Resigned: 15 January 2010
Appointed Date: 15 October 2004

Secretary
PAGE, Leonie Charlotte
Resigned: 10 February 2012
Appointed Date: 09 December 2009

Secretary
WORRAL, David
Resigned: 15 October 2004
Appointed Date: 15 October 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Director
CLARKE, Robert John
Resigned: 15 January 2010
Appointed Date: 15 October 2004
64 years old

Director
PAGE, Leonie Charlotte
Resigned: 10 February 2012
Appointed Date: 09 December 2009
41 years old

Director
TOOKE, Alan John
Resigned: 15 January 2010
Appointed Date: 15 October 2004
66 years old

Director
WORRAL, David
Resigned: 15 October 2004
Appointed Date: 15 October 2002
69 years old

Director
WORRAL, Mary Nichols
Resigned: 15 October 2004
Appointed Date: 15 October 2002
74 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Mr Jack Barrett
Notified on: 6 April 2016
34 years old
Nature of control: Has significant influence or control

PRINCE OF WALES ROAD (CROMER) LEASEHOLDERS MANAGEMENT CO. LIMITED Events

14 Feb 2017
Register(s) moved to registered inspection location 41 Prince of Wales Road Cromer NR27 9HS
14 Feb 2017
Compulsory strike-off action has been discontinued
13 Feb 2017
Confirmation statement made on 15 October 2016 with updates
13 Feb 2017
Register inspection address has been changed to 41 Prince of Wales Road Cromer NR27 9HS
13 Feb 2017
Registered office address changed from 15 West Street Cromer Norfolk NR27 9HZ to 12 Church Street Cromer NR27 9ER on 13 February 2017
...
... and 55 more events
31 Oct 2002
New director appointed
31 Oct 2002
New secretary appointed;new director appointed
31 Oct 2002
Director resigned
31 Oct 2002
Secretary resigned
15 Oct 2002
Incorporation