ARCHANT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED
NORWICH E.C.N.G. EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED

Hellopages » Norfolk » Norwich » NR1 1RE

Company number 02326206
Status Active
Incorporation Date 7 December 1988
Company Type Private Limited Company
Address PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Termination of appointment of James Michael Hunter as a director on 23 July 2015; Appointment of Mr James Michael Hunter as a director on 23 July 2015. The most likely internet sites of ARCHANT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED are www.archantemployeebenefittrusteecompany.co.uk, and www.archant-employee-benefit-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Archant Employee Benefit Trustee Company Limited is a Private Limited Company. The company registration number is 02326206. Archant Employee Benefit Trustee Company Limited has been working since 07 December 1988. The present status of the company is Active. The registered address of Archant Employee Benefit Trustee Company Limited is Prospect House Rouen Road Norwich Norfolk Nr1 1re. . BAX, Simon Tristan is a Director of the company. COPEMAN, Simon Charles is a Director of the company. HENRY, Jeffrey Lawrence is a Director of the company. Secretary CORTIS, Roger James has been resigned. Secretary DAVIES, Ian Alexander has been resigned. Secretary ELLISON, John Oliver has been resigned. Secretary MACLEED, Graham Denns has been resigned. Director COLMAN, Timothy James Alan has been resigned. Director COPEMAN, Geoffrey Henry Charles has been resigned. Director CORTIS, Roger James has been resigned. Director FRY, John Anthony has been resigned. Director GOULD, Terence John has been resigned. Director HUNTER, James Michael has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director JEWSON, Richard Wilson has been resigned. Director LOCKETT, Ivan Rees has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BAX, Simon Tristan
Appointed Date: 01 May 2014
66 years old

Director
COPEMAN, Simon Charles
Appointed Date: 17 September 2001
59 years old

Director
HENRY, Jeffrey Lawrence
Appointed Date: 23 July 2015
64 years old

Resigned Directors

Secretary
CORTIS, Roger James
Resigned: 16 November 1992

Secretary
DAVIES, Ian Alexander
Resigned: 19 February 1996
Appointed Date: 31 December 1993

Secretary
ELLISON, John Oliver
Resigned: 30 April 2014
Appointed Date: 19 February 1996

Secretary
MACLEED, Graham Denns
Resigned: 31 December 1993
Appointed Date: 16 November 1992

Director
COLMAN, Timothy James Alan
Resigned: 22 July 1996
Appointed Date: 16 November 1992
96 years old

Director
COPEMAN, Geoffrey Henry Charles
Resigned: 16 November 1992
89 years old

Director
CORTIS, Roger James
Resigned: 16 November 1992
83 years old

Director
FRY, John Anthony
Resigned: 01 November 2008
Appointed Date: 02 November 2005
68 years old

Director
GOULD, Terence John
Resigned: 23 July 2015
Appointed Date: 16 November 1992
73 years old

Director
HUNTER, James Michael
Resigned: 23 July 2015
Appointed Date: 23 July 2015
54 years old

Director
JEAKINGS, Adrian Dion
Resigned: 31 July 2014
Appointed Date: 02 November 2005
67 years old

Director
JEWSON, Richard Wilson
Resigned: 30 April 2014
Appointed Date: 16 November 1992
81 years old

Director
LOCKETT, Ivan Rees
Resigned: 17 September 2001
Appointed Date: 16 November 1992
83 years old

ARCHANT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Aug 2016
Termination of appointment of James Michael Hunter as a director on 23 July 2015
07 Jul 2016
Appointment of Mr James Michael Hunter as a director on 23 July 2015
01 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 104 more events
26 Jan 1990
Registered office changed on 26/01/90 from: 5 charterhouse square london EC1M 6EE

26 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1989
Registered office changed on 24/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

07 Dec 1988
Incorporation