ARCHANT LIFESTYLE LIMITED
NORWICH ORIENT PUBLISHING PLC

Hellopages » Norfolk » Norwich » NR1 1RE

Company number 03550181
Status Active
Incorporation Date 16 April 1998
Company Type Private Limited Company
Address PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ARCHANT LIFESTYLE LIMITED are www.archantlifestyle.co.uk, and www.archant-lifestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Archant Lifestyle Limited is a Private Limited Company. The company registration number is 03550181. Archant Lifestyle Limited has been working since 16 April 1998. The present status of the company is Active. The registered address of Archant Lifestyle Limited is Prospect House Rouen Road Norwich Norfolk Nr1 1re. . CROSS, Tara is a Director of the company. MCCARTHY, Brian Gerard is a Director of the company. Secretary ELLISON, John Oliver has been resigned. Secretary LAWRENCE, Christopher has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ARNOLD, Jonathan Nicholas has been resigned. Director COPEMAN, Geoffrey Henry Charles has been resigned. Director DAVIES, Ian Alexander has been resigned. Director ELLISON, John Oliver has been resigned. Director FRY, John Anthony has been resigned. Director HUSTLER, Jonathan Aubrey Eric has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director JEWSON, Richard Wilson has been resigned. Director LAWRENCE, Christopher has been resigned. Director LEWIS, Alan Richard has been resigned. Director STRONG, Peter Michael has been resigned. Director WEBSPER, Nigel Gordon Forsyth has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Director SEVERNSIDE SECRETARIAL LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CROSS, Tara
Appointed Date: 24 November 2014
53 years old

Director
MCCARTHY, Brian Gerard
Appointed Date: 01 November 2008
62 years old

Resigned Directors

Secretary
ELLISON, John Oliver
Resigned: 30 April 2014
Appointed Date: 01 March 2002

Secretary
LAWRENCE, Christopher
Resigned: 01 March 2002
Appointed Date: 16 April 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 16 April 1998
Appointed Date: 16 April 1998

Director
ARNOLD, Jonathan Nicholas
Resigned: 26 July 2002
Appointed Date: 01 March 2002
71 years old

Director
COPEMAN, Geoffrey Henry Charles
Resigned: 01 March 2002
Appointed Date: 16 April 1998
89 years old

Director
DAVIES, Ian Alexander
Resigned: 16 May 2004
Appointed Date: 01 March 2002
66 years old

Director
ELLISON, John Oliver
Resigned: 24 November 2014
Appointed Date: 24 July 2006
73 years old

Director
FRY, John Anthony
Resigned: 01 November 2008
Appointed Date: 22 May 2002
68 years old

Director
HUSTLER, Jonathan Aubrey Eric
Resigned: 16 May 2004
Appointed Date: 01 March 2002
69 years old

Director
JEAKINGS, Adrian Dion
Resigned: 31 July 2014
Appointed Date: 04 October 2002
66 years old

Director
JEWSON, Richard Wilson
Resigned: 01 March 2002
Appointed Date: 16 April 1998
81 years old

Director
LAWRENCE, Christopher
Resigned: 28 November 2002
Appointed Date: 16 April 1998
64 years old

Director
LEWIS, Alan Richard
Resigned: 22 November 2002
Appointed Date: 01 March 2002
77 years old

Director
STRONG, Peter Michael
Resigned: 16 May 2004
Appointed Date: 16 April 1998
78 years old

Director
WEBSPER, Nigel Gordon Forsyth
Resigned: 10 February 2006
Appointed Date: 01 March 2002
69 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 April 1998
Appointed Date: 16 April 1998

Director
SEVERNSIDE SECRETARIAL LTD
Resigned: 16 April 1998
Appointed Date: 16 April 1998

ARCHANT LIFESTYLE LIMITED Events

23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
30 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
29 Jul 2015
Satisfaction of charge 2 in full
29 Jul 2015
Satisfaction of charge 1 in full
...
... and 103 more events
23 Apr 1998
Director resigned
17 Apr 1998
Certificate of authorisation to commence business and borrow
17 Apr 1998
Application to commence business
17 Apr 1998
Ad 17/04/98--------- £ si 49998@1=49998 £ ic 2/50000
16 Apr 1998
Incorporation

ARCHANT LIFESTYLE LIMITED Charges

4 December 2009
Debenture
Delivered: 12 December 2009
Status: Satisfied on 29 July 2015
Persons entitled: Archant Pension and Life Assurance Scheme Trustee Limited (As “Security Agent”)
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 11 December 2009
Status: Satisfied on 29 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…