CITYGATE DEVELOPMENTS KEMPSON WAY LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4SG

Company number 05160362
Status Active
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address 16 QUEEN STREET, NORWICH, NR2 4SG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Mr Iain Reid on 20 September 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CITYGATE DEVELOPMENTS KEMPSON WAY LIMITED are www.citygatedevelopmentskempsonway.co.uk, and www.citygate-developments-kempson-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Citygate Developments Kempson Way Limited is a Private Limited Company. The company registration number is 05160362. Citygate Developments Kempson Way Limited has been working since 22 June 2004. The present status of the company is Active. The registered address of Citygate Developments Kempson Way Limited is 16 Queen Street Norwich Nr2 4sg. . THORPE, Phillip Arthur is a Secretary of the company. JONES, Alan is a Director of the company. REID, Iain is a Director of the company. THORPE, Phillip Arthur is a Director of the company. Secretary JONES, Linda Mary has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Phillip Arthur
Appointed Date: 31 August 2015

Director
JONES, Alan
Appointed Date: 22 June 2004
67 years old

Director
REID, Iain
Appointed Date: 22 June 2004
59 years old

Director
THORPE, Phillip Arthur
Appointed Date: 07 July 2005
65 years old

Resigned Directors

Secretary
JONES, Linda Mary
Resigned: 31 August 2015
Appointed Date: 22 June 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 June 2004
Appointed Date: 22 June 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 June 2004
Appointed Date: 22 June 2004

CITYGATE DEVELOPMENTS KEMPSON WAY LIMITED Events

11 Oct 2016
Director's details changed for Mr Iain Reid on 20 September 2016
24 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

25 May 2016
Total exemption small company accounts made up to 30 November 2015
30 Oct 2015
Appointment of Mr Phillip Arthur Thorpe as a secretary on 31 August 2015
30 Oct 2015
Termination of appointment of Linda Mary Jones as a secretary on 31 August 2015
...
... and 40 more events
06 Jul 2004
New secretary appointed
29 Jun 2004
Secretary resigned
29 Jun 2004
Director resigned
29 Jun 2004
Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN
22 Jun 2004
Incorporation

CITYGATE DEVELOPMENTS KEMPSON WAY LIMITED Charges

20 January 2010
Legal charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Kempson way bury st edmonds suffolk t/NOSK254225 fixed…
18 May 2007
Debenture
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 June 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 29 July 2005
Persons entitled: Wilson Connolly Limited
Description: The property known as plot C4 suffolk business park bury…