DUKE STREET NORWICH MANAGEMENT CO. LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1AZ

Company number 02941138
Status Active
Incorporation Date 21 June 1994
Company Type Private Limited Company
Address 9 PRINCES STREET, NORWICH, NORFOLK, NR3 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Current accounting period shortened from 30 June 2017 to 30 November 2016; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of DUKE STREET NORWICH MANAGEMENT CO. LIMITED are www.dukestreetnorwichmanagementco.co.uk, and www.duke-street-norwich-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Duke Street Norwich Management Co Limited is a Private Limited Company. The company registration number is 02941138. Duke Street Norwich Management Co Limited has been working since 21 June 1994. The present status of the company is Active. The registered address of Duke Street Norwich Management Co Limited is 9 Princes Street Norwich Norfolk Nr3 1az. . BUTCHER, James is a Secretary of the company. DICKENS, Ruth May is a Secretary of the company. BUTCHER, James is a Director of the company. CAREY, Jessica Bryony is a Director of the company. DICKENS, Ruth May is a Director of the company. WARD, Rebecca Anne is a Director of the company. Secretary EVERSHEDS LLP has been resigned. Secretary HURR, William John has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Director BEARD, Lorna has been resigned. Director BUTCHER, James has been resigned. Director HOLMES, Robert William has been resigned. Director HURR, William John has been resigned. Director LYNES, Sharon has been resigned. Nominee Director MCGURK, Anthony Justin Gerard has been resigned. Director MOBBS, Michael Timothy Austin has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director PRIYADHARSHINI, Esther, Dr has been resigned. Director TAYLOR, Gillian Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUTCHER, James
Appointed Date: 27 August 1999

Secretary
DICKENS, Ruth May
Appointed Date: 08 October 2003

Director
BUTCHER, James
Appointed Date: 24 September 1997
64 years old

Director
CAREY, Jessica Bryony
Appointed Date: 27 November 2012
41 years old

Director
DICKENS, Ruth May
Appointed Date: 24 September 2003
61 years old

Director
WARD, Rebecca Anne
Appointed Date: 16 September 2008
54 years old

Resigned Directors

Secretary
EVERSHEDS LLP
Resigned: 31 December 1995
Appointed Date: 14 September 1994

Secretary
HURR, William John
Resigned: 27 August 1999
Appointed Date: 31 December 1995

Nominee Secretary
POOLEY, Maureen
Resigned: 14 September 1994
Appointed Date: 21 June 1994

Director
BEARD, Lorna
Resigned: 31 July 2001
Appointed Date: 14 September 1994
61 years old

Director
BUTCHER, James
Resigned: 03 December 2003
Appointed Date: 24 September 1997
64 years old

Director
HOLMES, Robert William
Resigned: 24 September 2003
Appointed Date: 27 August 1999
51 years old

Director
HURR, William John
Resigned: 27 August 1999
Appointed Date: 14 September 1994
66 years old

Director
LYNES, Sharon
Resigned: 01 August 2005
Appointed Date: 14 September 1994
64 years old

Nominee Director
MCGURK, Anthony Justin Gerard
Resigned: 14 September 1994
Appointed Date: 21 June 1994
64 years old

Director
MOBBS, Michael Timothy Austin
Resigned: 24 September 1996
Appointed Date: 14 September 1994
78 years old

Nominee Director
POOLEY, Maureen
Resigned: 14 September 1994
Appointed Date: 21 June 1994
78 years old

Director
PRIYADHARSHINI, Esther, Dr
Resigned: 11 November 2011
Appointed Date: 04 September 2005
54 years old

Director
TAYLOR, Gillian Mary
Resigned: 06 November 2003
Appointed Date: 24 September 2003
71 years old

DUKE STREET NORWICH MANAGEMENT CO. LIMITED Events

24 Nov 2016
Current accounting period shortened from 30 June 2017 to 30 November 2016
15 Sep 2016
Total exemption small company accounts made up to 30 June 2016
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Sep 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4

...
... and 86 more events
26 Sep 1994
Resolutions
  • ELRES ‐ Elective resolution

26 Sep 1994
Resolutions
  • ELRES ‐ Elective resolution

26 Sep 1994
Resolutions
  • ELRES ‐ Elective resolution

26 Sep 1994
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 1994
Incorporation