HELP FOR CONVEYANCERS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1PD

Company number 04179098
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address ST CRISPINS, DUKE STREET, NORWICH, ENGLAND, NR3 1PD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registered office address changed from High Warren Tandridge Road Warlingham Surrey CR6 9LS to St Crispins Duke Street Norwich NR3 1PD on 15 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HELP FOR CONVEYANCERS LIMITED are www.helpforconveyancers.co.uk, and www.help-for-conveyancers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Help For Conveyancers Limited is a Private Limited Company. The company registration number is 04179098. Help For Conveyancers Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Help For Conveyancers Limited is St Crispins Duke Street Norwich England Nr3 1pd. . ENGLISH, Colin Graham is a Secretary of the company. PAGE, Simon David is a Secretary of the company. CLARKE, Steven Michael Howard is a Director of the company. ENGLISH, Colin Graham is a Director of the company. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ENGLISH, Colin Graham
Appointed Date: 14 March 2001

Secretary
PAGE, Simon David
Appointed Date: 01 October 2007

Director
CLARKE, Steven Michael Howard
Appointed Date: 14 March 2001
66 years old

Director
ENGLISH, Colin Graham
Appointed Date: 14 March 2001
61 years old

Resigned Directors

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Nominee Director
GLASSMILL LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Mr Steven Michael Howard Clarke
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Graham English
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HELP FOR CONVEYANCERS LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Mar 2017
Registered office address changed from High Warren Tandridge Road Warlingham Surrey CR6 9LS to St Crispins Duke Street Norwich NR3 1PD on 15 March 2017
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

16 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 46 more events
09 Apr 2001
New secretary appointed;new director appointed
09 Apr 2001
New director appointed
09 Apr 2001
Secretary resigned
09 Apr 2001
Director resigned
14 Mar 2001
Incorporation