JAGD STIEDL GB LTD
NORWICH HUNTERS INTERNATIONAL LIMITED

Hellopages » Norfolk » Norwich » NR3 1EH

Company number 02000266
Status Active
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address WATERLOO HOUSE, 17 WATERLOO ROAD, NORWICH, NR3 1EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-10-17 ; Change of name notice. The most likely internet sites of JAGD STIEDL GB LTD are www.jagdstiedlgb.co.uk, and www.jagd-stiedl-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Jagd Stiedl Gb Ltd is a Private Limited Company. The company registration number is 02000266. Jagd Stiedl Gb Ltd has been working since 14 March 1986. The present status of the company is Active. The registered address of Jagd Stiedl Gb Ltd is Waterloo House 17 Waterloo Road Norwich Nr3 1eh. . STIEDL, Johannes is a Director of the company. Secretary BARKWAY, Paul Edward has been resigned. Secretary HAWORTH, Philip John has been resigned. Director RICHARDSON, Colin Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
STIEDL, Johannes
Appointed Date: 17 February 2016
35 years old

Resigned Directors

Secretary
BARKWAY, Paul Edward
Resigned: 17 February 2016
Appointed Date: 31 July 1995

Secretary
HAWORTH, Philip John
Resigned: 31 July 1995

Director
RICHARDSON, Colin Anthony
Resigned: 17 February 2016
73 years old

Persons With Significant Control

Jagd Stiedl Jagdreisen Gmbh
Notified on: 28 October 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Johannes Stiedl
Notified on: 6 April 2016
35 years old
Nature of control: Has significant influence or control

JAGD STIEDL GB LTD Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
29 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-17

29 Dec 2016
Change of name notice
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

...
... and 63 more events
06 Oct 1987
Full accounts made up to 31 March 1987

22 Jul 1987
Return made up to 22/06/87; full list of members

22 Jul 1987
Registered office changed on 22/07/87 from: 2 dove street norwich norfolk

19 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1986
Certificate of incorporation