ARCHANT SOMERSET LIMITED
NORWICH ARCHANT WESTON-SUPER-MARE AND NORTH SOMERSET LIMITED ARCHANT NORTH SOMERSET LIMITED LEGISLATOR 1543 LIMITED

Hellopages » Norfolk » Norwich » NR1 1RE

Company number 04258171
Status Active
Incorporation Date 24 July 2001
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 eighty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ARCHANT SOMERSET LIMITED are www.archantsomerset.co.uk, and www.archant-somerset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Archant Somerset Limited is a Private Limited Company. The company registration number is 04258171. Archant Somerset Limited has been working since 24 July 2001. The present status of the company is Active. The registered address of Archant Somerset 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. Nominee Secretary POOLEY, Maureen has been resigned. Director ELLISON, John Oliver has been resigned. Director FELTHAM, Emma Rachel has been resigned. Director FRY, John Anthony has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director LAWRENCE, Christopher has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director STRONG, Peter Michael 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: 30 November 2001

Nominee Secretary
POOLEY, Maureen
Resigned: 30 November 2001
Appointed Date: 24 July 2001

Director
ELLISON, John Oliver
Resigned: 24 November 2014
Appointed Date: 22 May 2002
73 years old

Director
FELTHAM, Emma Rachel
Resigned: 30 November 2001
Appointed Date: 24 July 2001
44 years old

Director
FRY, John Anthony
Resigned: 01 November 2008
Appointed Date: 04 October 2002
68 years old

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

Director
LAWRENCE, Christopher
Resigned: 28 November 2002
Appointed Date: 30 November 2001
64 years old

Nominee Director
POOLEY, Maureen
Resigned: 30 November 2001
Appointed Date: 24 July 2001
78 years old

Director
STRONG, Peter Michael
Resigned: 22 May 2002
Appointed Date: 30 November 2001
78 years old

Persons With Significant Control

Archant (Dormants) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCHANT SOMERSET LIMITED Events

23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1

29 Jul 2015
Satisfaction of charge 2 in full
...
... and 70 more events
07 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Dec 2001
Company name changed archant north somerset LIMITED\certificate issued on 06/12/01
23 Oct 2001
Company name changed legislator 1543 LIMITED\certificate issued on 23/10/01
24 Jul 2001
Incorporation

ARCHANT SOMERSET 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…