HOLLAND U.K. LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 01555905
Status Liquidation
Incorporation Date 13 April 1981
Company Type Private Limited Company
Address TOWNSHEAD HOUSE, CROWN ROAD, NORWICH, NR1 3DT
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators statement of receipts and payments to 22 April 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 90 st Faiths Lane Norwich NR1 1NE to Townshead House Crown Road Norwich NR1 3DT on 13 May 2015. The most likely internet sites of HOLLAND U.K. LIMITED are www.hollanduk.co.uk, and www.holland-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Holland U K Limited is a Private Limited Company. The company registration number is 01555905. Holland U K Limited has been working since 13 April 1981. The present status of the company is Liquidation. The registered address of Holland U K Limited is Townshead House Crown Road Norwich Nr1 3dt. . WOOD, Philip Malcolm is a Secretary of the company. SALISBURY, Mark Stephen is a Director of the company. Secretary DAWES, Sonya has been resigned. Secretary MEAD, Margaret Ann has been resigned. Secretary WILSON, Sarah Jane has been resigned. Director BLACKMAN, Sonya Bederley has been resigned. Director DISNEY, Peter has been resigned. Director MEAD, Alan Richard has been resigned. Director MEAD, Margaret Ann has been resigned. Director MOSS, David John has been resigned. Director NURSEY, Graham Richard has been resigned. Director WOOD, Philip Malcolm has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
WOOD, Philip Malcolm
Appointed Date: 04 February 1993

Director
SALISBURY, Mark Stephen
Appointed Date: 28 October 2011
62 years old

Resigned Directors

Secretary
DAWES, Sonya
Resigned: 12 February 1993
Appointed Date: 18 June 1992

Secretary
MEAD, Margaret Ann
Resigned: 28 December 1991

Secretary
WILSON, Sarah Jane
Resigned: 18 June 1992
Appointed Date: 15 January 1992

Director
BLACKMAN, Sonya Bederley
Resigned: 24 March 1994
Appointed Date: 12 February 1993
61 years old

Director
DISNEY, Peter
Resigned: 04 April 2002
Appointed Date: 04 February 1993
67 years old

Director
MEAD, Alan Richard
Resigned: 04 February 1993
84 years old

Director
MEAD, Margaret Ann
Resigned: 28 December 1991
80 years old

Director
MOSS, David John
Resigned: 16 March 2012
Appointed Date: 12 February 1993
78 years old

Director
NURSEY, Graham Richard
Resigned: 11 November 2011
Appointed Date: 29 September 1994
78 years old

Director
WOOD, Philip Malcolm
Resigned: 21 May 2014
Appointed Date: 04 February 1993
77 years old

HOLLAND U.K. LIMITED Events

08 Jun 2016
Liquidators statement of receipts and payments to 22 April 2016
09 Jul 2015
Notice to Registrar of Companies of Notice of disclaimer
13 May 2015
Registered office address changed from 90 st Faiths Lane Norwich NR1 1NE to Townshead House Crown Road Norwich NR1 3DT on 13 May 2015
08 May 2015
Statement of affairs with form 4.19
08 May 2015
Appointment of a voluntary liquidator
...
... and 92 more events
01 Aug 1985
Accounts made up to 30 April 1984
11 Oct 1984
Accounts made up to 30 April 1983
21 Sep 1983
Accounts made up to 30 April 1982
13 Apr 1981
Incorporation
13 Apr 1981
Certificate of incorporation

HOLLAND U.K. LIMITED Charges

29 September 1994
Legal charge
Delivered: 15 October 1994
Status: Satisfied on 4 September 2001
Persons entitled: Graham Richard Nursey
Description: Fixed and floating charges over the undertaking and all…