03759663 LTD.
NORWICH PRIAVA LTD. PARRIMARK TECHNOLOGY (UK) LIMITED

Hellopages » Norfolk » Norwich » NR3 1UB

Company number 03759663
Status Active
Incorporation Date 27 April 1999
Company Type Private Limited Company
Address C/O GRANT THORNTON, KINGFISHER HOUSE 1 GILDERS WAY, ST JAMES PLACE, NORWICH, NORFOLK, NR3 1UB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 27 April 2015 with full list of shareholders Statement of capital on 2015-05-05 GBP 2 . The most likely internet sites of 03759663 LTD. are www.03759663.co.uk, and www.03759663.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. 03759663 Ltd is a Private Limited Company. The company registration number is 03759663. 03759663 Ltd has been working since 27 April 1999. The present status of the company is Active. The registered address of 03759663 Ltd is C O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk Nr3 1ub. . PEGUM, James Stephen is a Director of the company. SCROOP, Michael David is a Director of the company. Secretary HANNAH, Claire Alyson has been resigned. Secretary HILDRED, Amanda Louise has been resigned. Secretary PLATT, Philip James has been resigned. Secretary SCROOP, Deanne has been resigned. Secretary HEWBROOK LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
PEGUM, James Stephen
Appointed Date: 29 August 2013
47 years old

Director
SCROOP, Michael David
Appointed Date: 27 April 1999
60 years old

Resigned Directors

Secretary
HANNAH, Claire Alyson
Resigned: 01 April 2000
Appointed Date: 10 May 1999

Secretary
HILDRED, Amanda Louise
Resigned: 08 May 2004
Appointed Date: 10 June 2003

Secretary
PLATT, Philip James
Resigned: 10 June 2003
Appointed Date: 01 April 2000

Secretary
SCROOP, Deanne
Resigned: 02 September 2014
Appointed Date: 08 May 2004

Secretary
HEWBROOK LIMITED
Resigned: 10 May 1999
Appointed Date: 27 April 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 April 1999
Appointed Date: 27 April 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 April 1999
Appointed Date: 27 April 1999

03759663 LTD. Events

10 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

10 May 2016
Total exemption small company accounts made up to 30 June 2015
05 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

05 May 2015
Director's details changed for Michael David Scroop on 26 April 2015
15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 56 more events
07 May 1999
New director appointed
07 May 1999
Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP
07 May 1999
New secretary appointed
07 May 1999
Accounting reference date extended from 30/04/00 to 30/06/00
27 Apr 1999
Incorporation

03759663 LTD. Charges

7 October 1999
Mortgage debenture
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

03726341 LIMITED 03731774 LTD 03766237 LIMITED 03773083 LTD. 03780715 LIMITED 03804007 LIMITED 03809560 LIMITED