COMBINED INDEPENDENTS (CNS) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1RS

Company number 00957742
Status Active
Incorporation Date 8 July 1969
Company Type Private Limited Company
Address SEXTY & CO, 124 THORPE ROAD, NORWICH, NR1 1RS
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Stephen Albert Mitchell as a director on 2 February 2017; Accounts for a small company made up to 31 July 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of COMBINED INDEPENDENTS (CNS) LIMITED are www.combinedindependentscns.co.uk, and www.combined-independents-cns.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Combined Independents Cns Limited is a Private Limited Company. The company registration number is 00957742. Combined Independents Cns Limited has been working since 08 July 1969. The present status of the company is Active. The registered address of Combined Independents Cns Limited is Sexty Co 124 Thorpe Road Norwich Nr1 1rs. . ADCOCK, Paul Robert is a Director of the company. FOROSHANI, Jim is a Director of the company. KING, Steven is a Director of the company. NOY, Timothy John is a Director of the company. Secretary FARROW, Muriel Ann has been resigned. Secretary FARROW, Muriel Ann has been resigned. Secretary SLAUGHTER, Herbert William has been resigned. Secretary WILSON, Margaret Elsie has been resigned. Director BEALE, John Philip has been resigned. Director BENSLEY, Neville John Charles has been resigned. Director DARKINS, Mitchell has been resigned. Director FARROW, Muriel Ann has been resigned. Director MITCHELL, Stephen Albert has been resigned. Director NOY, Kenneth George has been resigned. Director PIPE, Michael John has been resigned. Director SADLER, Hazel has been resigned. Director SMITH, Graham John has been resigned. Director WILSON, Margaret Elsie has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
ADCOCK, Paul Robert
Appointed Date: 19 October 2011
66 years old

Director
FOROSHANI, Jim
Appointed Date: 10 February 2009
73 years old

Director
KING, Steven
Appointed Date: 18 October 2006
68 years old

Director
NOY, Timothy John
Appointed Date: 03 October 2011
65 years old

Resigned Directors

Secretary
FARROW, Muriel Ann
Resigned: 31 July 2016
Appointed Date: 01 November 2003

Secretary
FARROW, Muriel Ann
Resigned: 24 September 2002
Appointed Date: 24 August 1994

Secretary
SLAUGHTER, Herbert William
Resigned: 24 August 1994

Secretary
WILSON, Margaret Elsie
Resigned: 01 November 2003
Appointed Date: 24 September 2002

Director
BEALE, John Philip
Resigned: 17 October 1993
96 years old

Director
BENSLEY, Neville John Charles
Resigned: 20 October 1998
90 years old

Director
DARKINS, Mitchell
Resigned: 18 October 2006
Appointed Date: 21 October 1998
62 years old

Director
FARROW, Muriel Ann
Resigned: 31 July 2016
84 years old

Director
MITCHELL, Stephen Albert
Resigned: 02 February 2017
Appointed Date: 16 October 1996
81 years old

Director
NOY, Kenneth George
Resigned: 17 October 2001
95 years old

Director
PIPE, Michael John
Resigned: 19 October 2005
79 years old

Director
SADLER, Hazel
Resigned: 17 October 2012
Appointed Date: 19 October 2005
77 years old

Director
SMITH, Graham John
Resigned: 03 October 2011
Appointed Date: 21 October 1992
73 years old

Director
WILSON, Margaret Elsie
Resigned: 01 November 2003
Appointed Date: 17 October 2001
73 years old

COMBINED INDEPENDENTS (CNS) LIMITED Events

24 Mar 2017
Termination of appointment of Stephen Albert Mitchell as a director on 2 February 2017
07 Dec 2016
Accounts for a small company made up to 31 July 2016
16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
16 Nov 2016
Termination of appointment of Muriel Ann Farrow as a director on 31 July 2016
16 Nov 2016
Termination of appointment of Muriel Ann Farrow as a secretary on 31 July 2016
...
... and 92 more events
28 Oct 1987
Full accounts made up to 31 July 1987

12 Mar 1987
Return made up to 05/11/86; full list of members

05 Feb 1987
Full accounts made up to 31 July 1986

05 Feb 1987
Director resigned;new director appointed

08 Jul 1969
Certificate of incorporation

COMBINED INDEPENDENTS (CNS) LIMITED Charges

4 December 1991
Charge
Delivered: 5 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All goodwill & uncalled capital....see form 395 for full…