JULIAN SUPPORT LIMITED
NORWICH JULIAN HOUSING SUPPORT TRUST LIMITED

Hellopages » Norfolk » Norwich » NR4 6DJ

Company number 03482147
Status Active
Incorporation Date 16 December 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 2 9 THE NORWICH BUSINESS PARK, WHITING ROAD, NORWICH, NORFOLK, NR4 6DJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 December 2016 with updates; Termination of appointment of Samuel Morton as a director on 16 November 2016. The most likely internet sites of JULIAN SUPPORT LIMITED are www.juliansupport.co.uk, and www.julian-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Julian Support Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03482147. Julian Support Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Julian Support Limited is Suite 2 9 The Norwich Business Park Whiting Road Norwich Norfolk Nr4 6dj. . GUNTON, Kevin Neil is a Secretary of the company. BERGIN, Brendan is a Director of the company. BRICE, Anthony James is a Director of the company. EVANS, Vera Marilyn is a Director of the company. GARDNER, Clive Leonard is a Director of the company. HOLMAN, Patricia Anne is a Director of the company. KING, Christopher John is a Director of the company. NASH, Catherine Mary, Dr is a Director of the company. RAO, Paul is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary WILSON, Thomas Patrick has been resigned. Director BROOK, Ashley Robin Falconer has been resigned. Director CHAMBERLIN, Robert John has been resigned. Director DAVIES, Helen Patricia has been resigned. Director EGAR, David has been resigned. Director ELLIS, Anthony William has been resigned. Director ENGLE, Daniel Herman has been resigned. Director EVERITT, Bridgid Mary has been resigned. Director GALE, Susan Heathcote has been resigned. Director HUNT, David Antony has been resigned. Director MORTON, Samuel has been resigned. Director RIGHTON, Elizabeth Ann has been resigned. Director ROSTRON, Ann has been resigned. Director SMITH, Bernard has been resigned. Director TAYLOR, Mark Julian has been resigned. Director THOMAS, Stuart Charles has been resigned. Director TREVANION, David Michael has been resigned. Director WARNES, Jane Patricia has been resigned. Director WILLIAMS, Nicholas has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GUNTON, Kevin Neil
Appointed Date: 31 January 2008

Director
BERGIN, Brendan
Appointed Date: 01 November 2007
80 years old

Director
BRICE, Anthony James
Appointed Date: 20 May 2015
48 years old

Director
EVANS, Vera Marilyn
Appointed Date: 10 August 2016
77 years old

Director
GARDNER, Clive Leonard
Appointed Date: 26 July 2012
72 years old

Director
HOLMAN, Patricia Anne
Appointed Date: 19 November 2009
72 years old

Director
KING, Christopher John
Appointed Date: 16 December 1997
77 years old

Director
NASH, Catherine Mary, Dr
Appointed Date: 09 March 2016
76 years old

Director
RAO, Paul
Appointed Date: 20 May 2015
63 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Secretary
WILSON, Thomas Patrick
Resigned: 31 January 2008
Appointed Date: 16 December 1997

Director
BROOK, Ashley Robin Falconer
Resigned: 27 September 2013
Appointed Date: 26 July 2012
73 years old

Director
CHAMBERLIN, Robert John
Resigned: 18 March 2004
Appointed Date: 18 January 2000
75 years old

Director
DAVIES, Helen Patricia
Resigned: 15 December 2015
Appointed Date: 31 January 2013
58 years old

Director
EGAR, David
Resigned: 12 January 2005
Appointed Date: 16 December 1997
86 years old

Director
ELLIS, Anthony William
Resigned: 15 December 2011
Appointed Date: 15 August 2011
87 years old

Director
ENGLE, Daniel Herman
Resigned: 23 February 2012
Appointed Date: 15 August 2011
72 years old

Director
EVERITT, Bridgid Mary
Resigned: 18 November 2015
Appointed Date: 31 July 2008
86 years old

Director
GALE, Susan Heathcote
Resigned: 22 June 2016
Appointed Date: 25 January 2007
79 years old

Director
HUNT, David Antony
Resigned: 19 November 2009
Appointed Date: 16 December 1997
79 years old

Director
MORTON, Samuel
Resigned: 16 November 2016
Appointed Date: 22 July 2004
85 years old

Director
RIGHTON, Elizabeth Ann
Resigned: 01 November 2007
Appointed Date: 27 October 2005
64 years old

Director
ROSTRON, Ann
Resigned: 25 October 2001
Appointed Date: 16 December 1997
84 years old

Director
SMITH, Bernard
Resigned: 31 January 2008
Appointed Date: 16 December 1997
93 years old

Director
TAYLOR, Mark Julian
Resigned: 22 November 2012
Appointed Date: 27 January 2005
61 years old

Director
THOMAS, Stuart Charles
Resigned: 31 July 2008
Appointed Date: 18 January 2000
76 years old

Director
TREVANION, David Michael
Resigned: 24 October 2002
Appointed Date: 18 January 2000
76 years old

Director
WARNES, Jane Patricia
Resigned: 22 July 2010
Appointed Date: 31 July 2008
57 years old

Director
WILLIAMS, Nicholas
Resigned: 24 October 2002
Appointed Date: 18 January 2000
78 years old

JULIAN SUPPORT LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
17 Nov 2016
Termination of appointment of Samuel Morton as a director on 16 November 2016
24 Aug 2016
Appointment of Mrs Vera Marilyn Evans as a director on 10 August 2016
29 Jun 2016
Termination of appointment of Susan Heathcote Gale as a director on 22 June 2016
...
... and 95 more events
03 Mar 1998
New director appointed
03 Mar 1998
New director appointed
03 Mar 1998
New director appointed
03 Mar 1998
New director appointed
16 Dec 1997
Incorporation