FRITTON HOUSE LEASE LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 1HA

Company number 08359193
Status Active - Proposal to Strike off
Incorporation Date 14 January 2013
Company Type Private Limited Company
Address 2 BELUGA, 2 UPPER KING STREET, NORWICH, ENGLAND, NR2 1HA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of FRITTON HOUSE LEASE LIMITED are www.frittonhouselease.co.uk, and www.fritton-house-lease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Fritton House Lease Limited is a Private Limited Company. The company registration number is 08359193. Fritton House Lease Limited has been working since 14 January 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Fritton House Lease Limited is 2 Beluga 2 Upper King Street Norwich England Nr2 1ha. . Director COOPER, Dean has been resigned. Director GOURLAY, Paul James has been resigned. Director ROBERTS, Sarah Jane has been resigned. The company operates in "Public houses and bars".


Resigned Directors

Director
COOPER, Dean
Resigned: 13 November 2013
Appointed Date: 14 January 2013
54 years old

Director
GOURLAY, Paul James
Resigned: 01 October 2014
Appointed Date: 10 April 2013
51 years old

Director
ROBERTS, Sarah Jane
Resigned: 10 April 2013
Appointed Date: 14 January 2013
50 years old

FRITTON HOUSE LEASE LIMITED Events

21 Nov 2015
Compulsory strike-off action has been suspended
29 Sep 2015
First Gazette notice for compulsory strike-off
12 Mar 2015
Compulsory strike-off action has been suspended
20 Jan 2015
First Gazette notice for compulsory strike-off
01 Oct 2014
Termination of appointment of Paul James Gourlay as a director on 1 October 2014
...
... and 4 more events
08 Jul 2014
First Gazette notice for compulsory strike-off
10 Apr 2013
Termination of appointment of Sarah Roberts as a director
10 Apr 2013
Appointment of Mr Paul James Gourlay as a director
08 Mar 2013
Annual return made up to 8 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-08

14 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)