MEDIATORS IN EAST ANGLIA
NORWICH

Hellopages » Norfolk » Norwich » NR3 1AB

Company number 04255805
Status Active
Incorporation Date 19 July 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 76 - 78 ST. GEORGES STREET, NORWICH, ENGLAND, NR3 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Anthony John Canham as a director on 5 May 2016. The most likely internet sites of MEDIATORS IN EAST ANGLIA are www.mediatorsineast.co.uk, and www.mediators-in-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Mediators in East Anglia is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04255805. Mediators in East Anglia has been working since 19 July 2001. The present status of the company is Active. The registered address of Mediators in East Anglia is 76 78 St Georges Street Norwich England Nr3 1ab. . HP SECRETARIAL SERVICES LIMITED is a Nominee Secretary of the company. BARNES, Andrew Jonathan is a Director of the company. BRAMLEY, Robin Thomas Todhunter is a Director of the company. HAMEY, John Anthony is a Director of the company. HOOPER, David Nigel Hedley is a Director of the company. KENNEDY, Margaret Frances is a Director of the company. PARKER, Stella Elizabeth is a Director of the company. PLOWMAN, Martin Christopher is a Director of the company. SINCLAIR, Graham Kelso is a Director of the company. Director BLACK, Angela has been resigned. Director CANHAM, Anthony John has been resigned. Director DRAKE, Stephen Kenneth has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Appointed Date: 19 July 2001

Director
BARNES, Andrew Jonathan
Appointed Date: 03 September 2001
68 years old

Director
BRAMLEY, Robin Thomas Todhunter
Appointed Date: 26 February 2002
75 years old

Director
HAMEY, John Anthony
Appointed Date: 04 December 2015
69 years old

Director
HOOPER, David Nigel Hedley
Appointed Date: 04 December 2015
67 years old

Director
KENNEDY, Margaret Frances
Appointed Date: 20 August 2001
62 years old

Director
PARKER, Stella Elizabeth
Appointed Date: 15 December 2015
64 years old

Director
PLOWMAN, Martin Christopher
Appointed Date: 08 November 2005
65 years old

Director
SINCLAIR, Graham Kelso
Appointed Date: 01 February 2002
68 years old

Resigned Directors

Director
BLACK, Angela
Resigned: 29 July 2015
Appointed Date: 20 August 2001
72 years old

Director
CANHAM, Anthony John
Resigned: 05 May 2016
Appointed Date: 20 August 2001
84 years old

Director
DRAKE, Stephen Kenneth
Resigned: 29 July 2015
Appointed Date: 20 August 2001
66 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 03 September 2001
Appointed Date: 19 July 2001

MEDIATORS IN EAST ANGLIA Events

05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
01 Sep 2016
Total exemption full accounts made up to 31 December 2015
23 May 2016
Termination of appointment of Anthony John Canham as a director on 5 May 2016
15 Apr 2016
Registered office address changed from The Guildyard 51 Colegate Norwich Norfolk NR3 1DD to C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG on 15 April 2016
18 Dec 2015
Annual return made up to 26 November 2015 no member list
...
... and 55 more events
14 Sep 2001
New director appointed
14 Sep 2001
New director appointed
14 Sep 2001
New director appointed
14 Sep 2001
New director appointed
19 Jul 2001
Incorporation