KERRISON DEVELOPMENTS LIMITED
NORFOLK LEGISLATOR 1684 LIMITED

Hellopages » Norfolk » Norwich » NR1 1JE

Company number 05211856
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address CARROW ROAD, NORWICH, NORFOLK, NR1 1JE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 23 August 2016 with updates; Termination of appointment of David Mcnally as a director on 31 May 2016. The most likely internet sites of KERRISON DEVELOPMENTS LIMITED are www.kerrisondevelopments.co.uk, and www.kerrison-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Kerrison Developments Limited is a Private Limited Company. The company registration number is 05211856. Kerrison Developments Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Kerrison Developments Limited is Carrow Road Norwich Norfolk Nr1 1je. . STONE, Stephen John is a Secretary of the company. FOULGER, Michael Martin is a Director of the company. Secretary ARNALL, Jamie Christopher has been resigned. Secretary DONCASTER, Neil Antony has been resigned. Secretary GORDON, Samantha has been resigned. Secretary OHARA, Shaun has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Director DONCASTER, Neil Antony has been resigned. Director FELTHAM, Emma Rachel has been resigned. Director MCNALLY, David has been resigned. Director MUNBY, Roger John has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director SKIPPER, Barry John has been resigned. Director TURNER, Sharon Leigh has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
STONE, Stephen John
Appointed Date: 20 November 2015

Director
FOULGER, Michael Martin
Appointed Date: 02 July 2009
71 years old

Resigned Directors

Secretary
ARNALL, Jamie Christopher
Resigned: 20 November 2015
Appointed Date: 20 February 2015

Secretary
DONCASTER, Neil Antony
Resigned: 03 July 2009
Appointed Date: 21 February 2008

Secretary
GORDON, Samantha
Resigned: 20 February 2015
Appointed Date: 02 July 2009

Secretary
OHARA, Shaun
Resigned: 21 February 2008
Appointed Date: 03 December 2004

Nominee Secretary
POOLEY, Maureen
Resigned: 03 December 2004
Appointed Date: 23 August 2004

Director
DONCASTER, Neil Antony
Resigned: 03 July 2009
Appointed Date: 08 May 2007
55 years old

Director
FELTHAM, Emma Rachel
Resigned: 03 December 2004
Appointed Date: 23 August 2004
44 years old

Director
MCNALLY, David
Resigned: 31 May 2016
Appointed Date: 02 July 2009
63 years old

Director
MUNBY, Roger John
Resigned: 03 July 2007
Appointed Date: 03 December 2004
79 years old

Nominee Director
POOLEY, Maureen
Resigned: 03 December 2004
Appointed Date: 23 August 2004
78 years old

Director
SKIPPER, Barry John
Resigned: 09 May 2007
Appointed Date: 03 December 2004
87 years old

Director
TURNER, Sharon Leigh
Resigned: 19 August 2008
Appointed Date: 08 May 2007
68 years old

Persons With Significant Control

Norwich City Football Club Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KERRISON DEVELOPMENTS LIMITED Events

07 Feb 2017
Full accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 23 August 2016 with updates
06 Jun 2016
Termination of appointment of David Mcnally as a director on 31 May 2016
28 Nov 2015
Termination of appointment of Jamie Christopher Arnall as a secretary on 20 November 2015
28 Nov 2015
Appointment of Stephen John Stone as a secretary on 20 November 2015
...
... and 44 more events
20 Dec 2004
Accounting reference date shortened from 31/08/05 to 31/05/05
20 Dec 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Dec 2004
Registered office changed on 20/12/04 from: holland court the close norwich norfolk NR1 4DX
09 Dec 2004
Company name changed legislator 1684 LIMITED\certificate issued on 09/12/04
23 Aug 2004
Incorporation

KERRISON DEVELOPMENTS LIMITED Charges

15 July 2013
Charge code 0521 1856 0001
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…