144 THORPE ROAD (NORWICH) MANAGEMENT COMPANY LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR1 1RH

Company number 05402894
Status Active
Incorporation Date 24 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 144 THORPE ROAD, NORWICH, NORFOLK, NR1 1RH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 March 2016 no member list. The most likely internet sites of 144 THORPE ROAD (NORWICH) MANAGEMENT COMPANY LIMITED are www.144thorperoadnorwichmanagementcompany.co.uk, and www.144-thorpe-road-norwich-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. 144 Thorpe Road Norwich Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05402894. 144 Thorpe Road Norwich Management Company Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of 144 Thorpe Road Norwich Management Company Limited is 144 Thorpe Road Norwich Norfolk Nr1 1rh. . CUMMING, David Ian is a Secretary of the company. CUMMING, David Ian is a Director of the company. CUMMING, Joanne is a Director of the company. MONKSMITH, John is a Director of the company. MOORE, Alasdair James is a Director of the company. Secretary FREED-DOWLING, Casey has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DOWLING, Hugh has been resigned. Director FREED, Gillian has been resigned. Director RICHARDSON, Tina has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE SECOND NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CUMMING, David Ian
Appointed Date: 03 August 2007

Director
CUMMING, David Ian
Appointed Date: 15 June 2007
58 years old

Director
CUMMING, Joanne
Appointed Date: 15 June 2007
57 years old

Director
MONKSMITH, John
Appointed Date: 04 April 2005
52 years old

Director
MOORE, Alasdair James
Appointed Date: 26 August 2011
53 years old

Resigned Directors

Secretary
FREED-DOWLING, Casey
Resigned: 15 June 2007
Appointed Date: 04 April 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 April 2005
Appointed Date: 24 March 2005

Director
DOWLING, Hugh
Resigned: 15 June 2007
Appointed Date: 04 April 2005
69 years old

Director
FREED, Gillian
Resigned: 15 June 2007
Appointed Date: 04 April 2005
69 years old

Director
RICHARDSON, Tina
Resigned: 26 August 2011
Appointed Date: 04 April 2005
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 April 2005
Appointed Date: 24 March 2005

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 April 2005
Appointed Date: 24 March 2005

Director
YORK PLACE SECOND NOMINEES LIMITED
Resigned: 04 April 2005
Appointed Date: 24 March 2005

Persons With Significant Control

Mr David Ian Cumming
Notified on: 24 March 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Cumming
Notified on: 24 March 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alisdair James Moore
Notified on: 24 March 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Monksmith
Notified on: 24 March 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

144 THORPE ROAD (NORWICH) MANAGEMENT COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 24 March 2017 with updates
08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Mar 2016
Annual return made up to 24 March 2016 no member list
07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
08 Jun 2015
Annual return made up to 24 March 2015 no member list
...
... and 36 more events
08 Apr 2005
Director resigned
08 Apr 2005
Secretary resigned;director resigned
08 Apr 2005
Director resigned
08 Apr 2005
Registered office changed on 08/04/05 from: 12 york place leeds west yorkshire LS1 2DS
24 Mar 2005
Incorporation