CROFT HOUSE (NORWICH) LIMITED
NORFOLK JOZET LIMITED

Hellopages » Norfolk » Norwich » NR2 3JD

Company number 02196498
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address 183A COLLEGE ROAD, NORWICH, NORFOLK, NR2 3JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Appointment of Mr Andres Salazar as a director on 27 October 2016; Termination of appointment of Ann Leigh as a secretary on 20 October 2016. The most likely internet sites of CROFT HOUSE (NORWICH) LIMITED are www.crofthousenorwich.co.uk, and www.croft-house-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Croft House Norwich Limited is a Private Limited Company. The company registration number is 02196498. Croft House Norwich Limited has been working since 20 November 1987. The present status of the company is Active. The registered address of Croft House Norwich Limited is 183a College Road Norwich Norfolk Nr2 3jd. . CROPPER, Neil Edward is a Director of the company. ROE, Tina Yvonne is a Director of the company. SALAZAR, Andres is a Director of the company. Secretary ALLEN, Heather Margaret has been resigned. Secretary LEIGH, Ann has been resigned. Secretary PORTER, Nicholas Hugh David has been resigned. Director ALLEN, Heather Margaret has been resigned. Director KEARNEY, Valerie Ann has been resigned. Director LEIGH, Ann has been resigned. Director PORTER, Deborah Sarah has been resigned. Director SHARPE, Barney Michael has been resigned. The company operates in "Residents property management".


Current Directors

Director
CROPPER, Neil Edward
Appointed Date: 10 February 2016
50 years old

Director
ROE, Tina Yvonne
Appointed Date: 10 August 2015
64 years old

Director
SALAZAR, Andres
Appointed Date: 27 October 2016
64 years old

Resigned Directors

Secretary
ALLEN, Heather Margaret
Resigned: 30 December 1997

Secretary
LEIGH, Ann
Resigned: 20 October 2016
Appointed Date: 06 October 2000

Secretary
PORTER, Nicholas Hugh David
Resigned: 18 September 2000
Appointed Date: 30 December 1997

Director
ALLEN, Heather Margaret
Resigned: 30 December 1997
73 years old

Director
KEARNEY, Valerie Ann
Resigned: 10 February 2016
Appointed Date: 11 February 1998
81 years old

Director
LEIGH, Ann
Resigned: 09 September 2014
Appointed Date: 06 October 2000
85 years old

Director
PORTER, Deborah Sarah
Resigned: 18 September 2000
Appointed Date: 21 September 1994
62 years old

Director
SHARPE, Barney Michael
Resigned: 21 September 1994
79 years old

Persons With Significant Control

Mr Andres Salazar
Notified on: 26 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Edward Cropper
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROFT HOUSE (NORWICH) LIMITED Events

01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
28 Oct 2016
Appointment of Mr Andres Salazar as a director on 27 October 2016
21 Oct 2016
Termination of appointment of Ann Leigh as a secretary on 20 October 2016
08 Jul 2016
Accounts for a dormant company made up to 19 October 2015
08 May 2016
Appointment of Neil Edward Cropper as a director on 10 February 2016
...
... and 73 more events
14 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1988
Registered office changed on 14/04/88 from: 500 chesham house 150 regent street london W1R 5FA

14 Apr 1988
Secretary resigned;new secretary appointed

14 Apr 1988
Director resigned;new director appointed

20 Nov 1987
Incorporation