DUKE'S PALACE WHARF (NORWICH) MANAGEMENT CO, LIMITED
NORFOLK ST BENET'S QUAY (NORWICH) MANAGEMENT CO 2005 LIMITED

Hellopages » Norfolk » Norwich » NR3 1AB

Company number 05370114
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address C/O BROWN & CO, THE ATRIUM ST GEORGES STREET, NORWICH, NORFOLK, NR3 1AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 21 February 2017 with updates; Appointment of Mrs Kim Parker as a director on 31 October 2016. The most likely internet sites of DUKE'S PALACE WHARF (NORWICH) MANAGEMENT CO, LIMITED are www.dukespalacewharfnorwichmanagementco.co.uk, and www.duke-s-palace-wharf-norwich-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Duke S Palace Wharf Norwich Management Co Limited is a Private Limited Company. The company registration number is 05370114. Duke S Palace Wharf Norwich Management Co Limited has been working since 21 February 2005. The present status of the company is Active. The registered address of Duke S Palace Wharf Norwich Management Co Limited is C O Brown Co The Atrium St Georges Street Norwich Norfolk Nr3 1ab. . ALLEN, Stephen Graham Stafford is a Secretary of the company. ALBANI, Vincent is a Director of the company. BAKER, Maureen Anne is a Director of the company. O'BRIEN, Nick James is a Director of the company. PARKER, Kim is a Director of the company. PAVITT, Gillian Margaret is a Director of the company. PAYNE, David Malcolm is a Director of the company. SHARP, Mary Elizabeth is a Director of the company. SKIPPER, Patricia Rose is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOXALL, Michael John has been resigned. Director GRIFFITHS, Kathryn Anne has been resigned. Director GUNN, Ross Patrick has been resigned. Director KEEN, David James has been resigned. Director LEWINS, Ronald has been resigned. Director LONG, Gregory Gordon has been resigned. Director MACDONALD, John Marshall has been resigned. Director PHILPOT, Matthew John has been resigned. Director SHOTTER, John David, Professor has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALLEN, Stephen Graham Stafford
Appointed Date: 23 July 2015

Director
ALBANI, Vincent
Appointed Date: 18 February 2014
67 years old

Director
BAKER, Maureen Anne
Appointed Date: 10 May 2012
71 years old

Director
O'BRIEN, Nick James
Appointed Date: 05 April 2016
44 years old

Director
PARKER, Kim
Appointed Date: 31 October 2016
62 years old

Director
PAVITT, Gillian Margaret
Appointed Date: 30 November 2010
77 years old

Director
PAYNE, David Malcolm
Appointed Date: 12 November 2013
88 years old

Director
SHARP, Mary Elizabeth
Appointed Date: 16 January 2009
76 years old

Director
SKIPPER, Patricia Rose
Appointed Date: 16 January 2009
73 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 09 March 2009
Appointed Date: 27 February 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Director
BOXALL, Michael John
Resigned: 30 November 2010
Appointed Date: 16 January 2009
86 years old

Director
GRIFFITHS, Kathryn Anne
Resigned: 26 January 2011
Appointed Date: 16 January 2009
56 years old

Director
GUNN, Ross Patrick
Resigned: 10 March 2010
Appointed Date: 16 January 2009
46 years old

Director
KEEN, David James
Resigned: 01 May 2012
Appointed Date: 14 April 2010
90 years old

Director
LEWINS, Ronald
Resigned: 01 November 2013
Appointed Date: 16 April 2012
90 years old

Director
LONG, Gregory Gordon
Resigned: 22 January 2016
Appointed Date: 13 November 2013
77 years old

Director
MACDONALD, John Marshall
Resigned: 01 February 2012
Appointed Date: 16 January 2009
88 years old

Director
PHILPOT, Matthew John
Resigned: 18 March 2010
Appointed Date: 16 January 2009
44 years old

Director
SHOTTER, John David, Professor
Resigned: 30 November 2010
Appointed Date: 16 January 2009
88 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 16 January 2009
Appointed Date: 27 February 2006

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 16 January 2009
Appointed Date: 27 February 2006

Persons With Significant Control

Mrs Kim Parker
Notified on: 31 October 2016
62 years old
Nature of control: Has significant influence or control

Mr James O'Brien
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Vincent Albani
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr David Malcolm Payne
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Miss Maureen Anne Baker
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mrs Gillian Margaret Pavitt
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mrs Patricia Rose Skipper
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Mary Elizabeth Sharp
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

DUKE'S PALACE WHARF (NORWICH) MANAGEMENT CO, LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 30 November 2016
24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
31 Oct 2016
Appointment of Mrs Kim Parker as a director on 31 October 2016
05 Apr 2016
Appointment of Mr Nick James O'brien as a director on 5 April 2016
25 Feb 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 60 more events
13 Jun 2006
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

03 Mar 2006
New director appointed
03 Mar 2006
New secretary appointed;new director appointed
03 Mar 2006
Registered office changed on 03/03/06 from: 16 churchill way cardiff CF10 2DX
21 Feb 2005
Incorporation