THE NANCY OLDFIELD TRUST LIMITED
NORWICH

Hellopages » Norfolk » North Norfolk » NR12 8BJ

Company number 03523388
Status Active
Incorporation Date 6 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address IRSTEAD ROAD, NEATISHEAD, NORWICH, NR12 8BJ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 30 September 2016; Termination of appointment of Jeanette Brighton as a director on 21 February 2017. The most likely internet sites of THE NANCY OLDFIELD TRUST LIMITED are www.thenancyoldfieldtrust.co.uk, and www.the-nancy-oldfield-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Salhouse Rail Station is 5.3 miles; to Lingwood Rail Station is 7.9 miles; to Brundall Rail Station is 8.1 miles; to Buckenham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Nancy Oldfield Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03523388. The Nancy Oldfield Trust Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of The Nancy Oldfield Trust Limited is Irstead Road Neatishead Norwich Nr12 8bj. . PECK, Christopher Brian is a Secretary of the company. CHADD, Richard Jonathan is a Director of the company. HARBER, Diane Florence is a Director of the company. JAMES, Frank Roger is a Director of the company. KHAMBATTA, Valerie June is a Director of the company. LENNARD-JONES, David is a Director of the company. OLLIER, Elizabeth Jane is a Director of the company. PECK, Christopher Brian is a Director of the company. PRETTYMAN, David Royal is a Director of the company. Secretary KENYON, Maureen Patricia Newton has been resigned. Secretary RAY, Andrew John has been resigned. Director ARMITAGE, Barry David has been resigned. Director BRIGHTON, Jeanette has been resigned. Director BROWN, Roger Garrett has been resigned. Director CRAWSHAY, Walter Brian Julian has been resigned. Director DURRANT, Cyril Charles has been resigned. Director GOODCHILD, Graham John has been resigned. Director GUPTA, Himadri has been resigned. Director HAMBRO, James Daryl has been resigned. Director KAY, Peter Campbell has been resigned. Director KENYON, Kieron Richard James has been resigned. Director KENYON, Maureen Patricia Newton has been resigned. Director KENYON, Richard Bryan has been resigned. Director LLOYD OWEN, David Lanyon, Major General has been resigned. Director ORTMANS, Michael Edward, Captain has been resigned. Director PARTRIDGE, Simon James has been resigned. Director RAY, Andrew John has been resigned. Director SHETTY, Sharat, Dr has been resigned. Director WRIGHT, Nicholas Humphrey Nowell, Commander has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
PECK, Christopher Brian
Appointed Date: 12 December 2012

Director
CHADD, Richard Jonathan
Appointed Date: 06 March 1998
72 years old

Director
HARBER, Diane Florence
Appointed Date: 24 July 2014
74 years old

Director
JAMES, Frank Roger
Appointed Date: 04 February 2009
80 years old

Director
KHAMBATTA, Valerie June
Appointed Date: 30 January 2008
76 years old

Director
LENNARD-JONES, David
Appointed Date: 19 July 2016
69 years old

Director
OLLIER, Elizabeth Jane
Appointed Date: 13 March 2012
76 years old

Director
PECK, Christopher Brian
Appointed Date: 12 December 2012
78 years old

Director
PRETTYMAN, David Royal
Appointed Date: 16 March 2005
79 years old

Resigned Directors

Secretary
KENYON, Maureen Patricia Newton
Resigned: 09 November 2005
Appointed Date: 06 March 1998

Secretary
RAY, Andrew John
Resigned: 08 June 2012
Appointed Date: 09 November 2005

Director
ARMITAGE, Barry David
Resigned: 11 February 2016
Appointed Date: 21 May 2003
77 years old

Director
BRIGHTON, Jeanette
Resigned: 21 February 2017
Appointed Date: 07 November 2006
80 years old

Director
BROWN, Roger Garrett
Resigned: 23 February 2010
Appointed Date: 06 March 1998
82 years old

Director
CRAWSHAY, Walter Brian Julian
Resigned: 18 March 2000
Appointed Date: 06 March 1998
102 years old

Director
DURRANT, Cyril Charles
Resigned: 30 January 2008
Appointed Date: 06 March 1998
93 years old

Director
GOODCHILD, Graham John
Resigned: 31 December 2005
Appointed Date: 06 March 1998
81 years old

Director
GUPTA, Himadri
Resigned: 26 September 2016
Appointed Date: 23 July 2013
86 years old

Director
HAMBRO, James Daryl
Resigned: 24 March 1998
Appointed Date: 06 March 1998
76 years old

Director
KAY, Peter Campbell
Resigned: 24 November 2000
Appointed Date: 04 November 2000
97 years old

Director
KENYON, Kieron Richard James
Resigned: 30 January 2008
Appointed Date: 21 May 2003
45 years old

Director
KENYON, Maureen Patricia Newton
Resigned: 09 November 2005
Appointed Date: 14 March 1998
83 years old

Director
KENYON, Richard Bryan
Resigned: 28 March 2003
Appointed Date: 06 March 1998
85 years old

Director
LLOYD OWEN, David Lanyon, Major General
Resigned: 20 March 1999
Appointed Date: 06 March 1998
107 years old

Director
ORTMANS, Michael Edward, Captain
Resigned: 11 February 2014
Appointed Date: 14 March 1998
92 years old

Director
PARTRIDGE, Simon James
Resigned: 20 July 2007
Appointed Date: 12 November 2006
63 years old

Director
RAY, Andrew John
Resigned: 08 June 2012
Appointed Date: 10 March 2001
72 years old

Director
SHETTY, Sharat, Dr
Resigned: 23 February 2010
Appointed Date: 30 January 2008
61 years old

Director
WRIGHT, Nicholas Humphrey Nowell, Commander
Resigned: 16 March 2005
Appointed Date: 09 September 2000
92 years old

Persons With Significant Control

Mr Christopher Peck
Notified on: 1 January 2017
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE NANCY OLDFIELD TRUST LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
20 Mar 2017
Total exemption full accounts made up to 30 September 2016
23 Feb 2017
Termination of appointment of Jeanette Brighton as a director on 21 February 2017
31 Jan 2017
Director's details changed for Mr Christopher Brian Peck on 31 January 2017
31 Jan 2017
Director's details changed for Mr Christopher Brian Peck on 31 January 2017
...
... and 81 more events
06 Apr 1999
Director resigned
19 May 1998
New director appointed
06 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1998
Incorporation