NEW ENGLAND WINDOWS PENSION TRUSTEE LIMITED
NORWICH ANGLIAN WORKS TRUSTEES LIMITED CLIMATIC EXTRUSIONS LIMITED

Hellopages » Norfolk » Norwich » NR6 6EU

Company number 02559051
Status Active
Incorporation Date 16 November 1990
Company Type Private Limited Company
Address LIBERATOR ROAD, LIBERATOR ROAD, NORWICH, ENGLAND, NR6 6EU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 2 April 2016; Confirmation statement made on 16 November 2016 with updates; Registered office address changed from PO Box 65 Anson Road Norwich NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 7 March 2016. The most likely internet sites of NEW ENGLAND WINDOWS PENSION TRUSTEE LIMITED are www.newenglandwindowspensiontrustee.co.uk, and www.new-england-windows-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. New England Windows Pension Trustee Limited is a Private Limited Company. The company registration number is 02559051. New England Windows Pension Trustee Limited has been working since 16 November 1990. The present status of the company is Active. The registered address of New England Windows Pension Trustee Limited is Liberator Road Liberator Road Norwich England Nr6 6eu. . CHAPPELL, Barry John is a Secretary of the company. CHAPPELL, Barry John is a Director of the company. COOPER, Graham Burton is a Director of the company. Secretary GREEN, Alan Francis has been resigned. Director AITKEN, Robert Ferguson has been resigned. Director BARKER, Kevin William has been resigned. Director CONDON, Lawrence Anthony has been resigned. Director COX, John has been resigned. Director GILMAN, Philip Raymond has been resigned. Director HANCOCK, William Cecil has been resigned. Director HANSEN, Stig Valdermar has been resigned. Director HERMAN, David Peter has been resigned. Director SAUNDERS, Alfred has been resigned. Director SWIFT, Ronald Arthur has been resigned. Director TWEEDIE, Philip Stanley has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CHAPPELL, Barry John
Appointed Date: 21 May 1997

Director
CHAPPELL, Barry John
Appointed Date: 07 February 2006
71 years old

Director
COOPER, Graham Burton
Appointed Date: 07 February 2006
77 years old

Resigned Directors

Secretary
GREEN, Alan Francis
Resigned: 21 May 1997

Director
AITKEN, Robert Ferguson
Resigned: 28 March 2001
Appointed Date: 22 May 1996
79 years old

Director
BARKER, Kevin William
Resigned: 12 December 2001
Appointed Date: 29 September 1997
69 years old

Director
CONDON, Lawrence Anthony
Resigned: 28 March 2001
Appointed Date: 28 January 1997
78 years old

Director
COX, John
Resigned: 04 September 1998
Appointed Date: 28 January 1997
79 years old

Director
GILMAN, Philip Raymond
Resigned: 12 December 2001
Appointed Date: 29 September 1997
66 years old

Director
HANCOCK, William Cecil
Resigned: 14 July 1994
88 years old

Director
HANSEN, Stig Valdermar
Resigned: 12 December 2001
Appointed Date: 28 March 2001
68 years old

Director
HERMAN, David Peter
Resigned: 31 May 1996
77 years old

Director
SAUNDERS, Alfred
Resigned: 16 February 2001
Appointed Date: 23 October 1998
76 years old

Director
SWIFT, Ronald Arthur
Resigned: 08 January 1996
Appointed Date: 14 July 1994
85 years old

Director
TWEEDIE, Philip Stanley
Resigned: 07 February 2006
Appointed Date: 28 March 2001
64 years old

Persons With Significant Control

Anglian Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW ENGLAND WINDOWS PENSION TRUSTEE LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 2 April 2016
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
07 Mar 2016
Registered office address changed from PO Box 65 Anson Road Norwich NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 7 March 2016
13 Jan 2016
Accounts for a dormant company made up to 28 March 2015
21 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 92 more events
24 Feb 1991
New secretary appointed

14 Feb 1991
Registered office changed on 14/02/91 from: 2 baches street london N1 6UB

10 Jan 1991
Company name changed startdeep LIMITED\certificate issued on 11/01/91

10 Jan 1991
Company name changed\certificate issued on 10/01/91
16 Nov 1990
Incorporation