MILLS & REEVE (NOMINEES) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1RU

Company number 03360399
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address 1 ST JAMES COURT, WHITEFRIARS, NORWICH, NORFOLK, NR3 1RU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of MILLS & REEVE (NOMINEES) LIMITED are www.millsreevenominees.co.uk, and www.mills-reeve-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Mills Reeve Nominees Limited is a Private Limited Company. The company registration number is 03360399. Mills Reeve Nominees Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Mills Reeve Nominees Limited is 1 St James Court Whitefriars Norwich Norfolk Nr3 1ru. . CLARKE, Claire Margaret is a Director of the company. RIPMAN, Justin Jolyon Peter is a Director of the company. Secretary FURNIVALL, Peter Willoughby has been resigned. Director BAMBER, Roger James has been resigned. Director FALKUS, Bryony Jane has been resigned. Director FURNIVALL, Peter Willoughby has been resigned. Director HINCHLEY, Guy Robert has been resigned. Director JACK, Susan has been resigned. Director JEFFRIES, Richard Mark has been resigned. Director OGILVY, Duncan Macgregor has been resigned. Director ORR, Michael Marsh has been resigned. Director PEARCE HIGGINS, Alexander Timothy has been resigned. Director RIPMAN, Justin Jolyon Peter has been resigned. Director SAWER, James Matthew has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CLARKE, Claire Margaret
Appointed Date: 01 July 2015
57 years old

Director
RIPMAN, Justin Jolyon Peter
Appointed Date: 01 July 2015
64 years old

Resigned Directors

Secretary
FURNIVALL, Peter Willoughby
Resigned: 03 November 2009
Appointed Date: 25 April 1997

Director
BAMBER, Roger James
Resigned: 03 November 2009
Appointed Date: 25 April 1997
70 years old

Director
FALKUS, Bryony Jane
Resigned: 01 June 2005
Appointed Date: 06 July 1999
73 years old

Director
FURNIVALL, Peter Willoughby
Resigned: 03 November 2009
Appointed Date: 25 April 1997
70 years old

Director
HINCHLEY, Guy Robert
Resigned: 01 July 2015
Appointed Date: 03 November 2009
65 years old

Director
JACK, Susan
Resigned: 30 May 2007
Appointed Date: 25 April 1997
73 years old

Director
JEFFRIES, Richard Mark
Resigned: 01 July 2015
Appointed Date: 19 February 1999
68 years old

Director
OGILVY, Duncan Macgregor
Resigned: 03 November 2009
Appointed Date: 25 April 1997
73 years old

Director
ORR, Michael Marsh
Resigned: 31 May 1998
Appointed Date: 25 April 1997
87 years old

Director
PEARCE HIGGINS, Alexander Timothy
Resigned: 31 May 1998
Appointed Date: 25 April 1997
86 years old

Director
RIPMAN, Justin Jolyon Peter
Resigned: 03 November 2009
Appointed Date: 19 February 1999
64 years old

Director
SAWER, James Matthew
Resigned: 06 September 2000
Appointed Date: 25 April 1997
66 years old

MILLS & REEVE (NOMINEES) LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

05 Nov 2015
Accounts for a dormant company made up to 31 May 2015
02 Jul 2015
Appointment of Claire Margaret Clarke as a director on 1 July 2015
02 Jul 2015
Appointment of Justin Jolyon Peter Ripman as a director on 1 July 2015
...
... and 64 more events
02 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jan 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Apr 1997
Incorporation