DIPPLE & CONWAY (NORWICH) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 00719847
Status Active
Incorporation Date 30 March 1962
Company Type Private Limited Company
Address LARKING GOWAN KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1,001 . The most likely internet sites of DIPPLE & CONWAY (NORWICH) LIMITED are www.dippleconwaynorwich.co.uk, and www.dipple-conway-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Dipple Conway Norwich Limited is a Private Limited Company. The company registration number is 00719847. Dipple Conway Norwich Limited has been working since 30 March 1962. The present status of the company is Active. The registered address of Dipple Conway Norwich Limited is Larking Gowan King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . CONWAY, Peter Damian is a Secretary of the company. CONWAY, Benjamin Matthew is a Director of the company. CONWAY, James Vincent St Pierre is a Director of the company. CONWAY, Matthew James is a Director of the company. CONWAY, Peter Damian is a Director of the company. CONWAY, Robert Thomas is a Director of the company. Secretary CONWAY, Barbara Constance has been resigned. Director CONWAY, Barbara Constance has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
CONWAY, Peter Damian
Appointed Date: 27 January 1995

Director
CONWAY, Benjamin Matthew
Appointed Date: 16 February 2015
43 years old

Director

Director
CONWAY, Matthew James
Appointed Date: 16 February 2015
43 years old

Director
CONWAY, Peter Damian

67 years old

Director

Resigned Directors

Secretary
CONWAY, Barbara Constance
Resigned: 27 January 1995

Director
CONWAY, Barbara Constance
Resigned: 31 March 1993
97 years old

Persons With Significant Control

Dipple & Conway (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIPPLE & CONWAY (NORWICH) LIMITED Events

15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,001

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Appointment of Matthew James Conway as a director on 16 February 2015
...
... and 86 more events
05 Nov 1987
Accounts for a small company made up to 31 March 1987

26 Oct 1987
Return made up to 12/10/87; full list of members

03 Jan 1987
Annual return made up to 01/04/86

25 Nov 1986
Accounts for a small company made up to 31 March 1986

30 Mar 1962
Incorporation

DIPPLE & CONWAY (NORWICH) LIMITED Charges

1 December 2000
Legal mortgage
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 19 xastle street and 8A castle meadow,norwich. With the…
25 February 1999
Legal mortgage
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 19 castle street norwich.. With the benefit of all…
25 February 1999
Legal mortgage
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 19 castle street norwich and 8A castle street norwich…
24 October 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 11 November 2003
Persons entitled: Midland Bank PLC
Description: F/H property situate at 63/65 market place swaffham…
24 October 1997
Debenture
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…