DENVER WINDMILL LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1SP

Company number 08222902
Status Active
Incorporation Date 20 September 2012
Company Type Private Limited Company
Address NO.9 THE OLD CHURCH, ST MATTHEWS ROAD, NORWICH, ENGLAND, NR1 1SP
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Termination of appointment of John Evans Davies as a director on 20 August 2016. The most likely internet sites of DENVER WINDMILL LIMITED are www.denverwindmill.co.uk, and www.denver-windmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Denver Windmill Limited is a Private Limited Company. The company registration number is 08222902. Denver Windmill Limited has been working since 20 September 2012. The present status of the company is Active. The registered address of Denver Windmill Limited is No 9 The Old Church St Matthews Road Norwich England Nr1 1sp. . MOLKOVA, Lucie is a Secretary of the company. HARWOOD, Judith Margaret is a Director of the company. PARRY, James is a Director of the company. Secretary MUNRO, Douglas Newton, Dr has been resigned. Director BIRKBECK, John Oliver Charles has been resigned. Director DAVIES, John Evans has been resigned. Director PECK, Gregory Floyd has been resigned. Director SPICER, Brian Julian Evan has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
MOLKOVA, Lucie
Appointed Date: 20 August 2016

Director
HARWOOD, Judith Margaret
Appointed Date: 26 February 2015
71 years old

Director
PARRY, James
Appointed Date: 09 April 2014
63 years old

Resigned Directors

Secretary
MUNRO, Douglas Newton, Dr
Resigned: 20 August 2016
Appointed Date: 20 September 2012

Director
BIRKBECK, John Oliver Charles
Resigned: 28 January 2014
Appointed Date: 20 September 2012
89 years old

Director
DAVIES, John Evans
Resigned: 20 August 2016
Appointed Date: 26 February 2015
82 years old

Director
PECK, Gregory Floyd
Resigned: 08 February 2015
Appointed Date: 18 March 2013
77 years old

Director
SPICER, Brian Julian Evan
Resigned: 02 November 2014
Appointed Date: 18 March 2013
91 years old

Persons With Significant Control

Norfolk Historic Buildings Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENVER WINDMILL LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
06 Sep 2016
Termination of appointment of John Evans Davies as a director on 20 August 2016
06 Sep 2016
Termination of appointment of Douglas Newton Munro as a secretary on 20 August 2016
06 Sep 2016
Appointment of Miss Lucie Molkova as a secretary on 20 August 2016
...
... and 12 more events
04 Feb 2014
Termination of appointment of John Birkbeck as a director
13 Nov 2013
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1

13 Jun 2013
Appointment of Brian Julian Evan Spicer as a director
03 Jun 2013
Appointment of Gregory Floyd Peck as a director
20 Sep 2012
Incorporation