NORFOLK LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1UB

Company number 02786088
Status Active
Incorporation Date 28 January 1993
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, KINGFISHER HOUSE 1 GILDERS WAY, ST JAMES PLACE, NORWICH, NORFOLK, NR3 1UB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of NORFOLK LIMITED are www.norfolk.co.uk, and www.norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Norfolk Limited is a Private Limited Company. The company registration number is 02786088. Norfolk Limited has been working since 28 January 1993. The present status of the company is Active. The registered address of Norfolk Limited is C O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk Nr3 1ub. . BROWN, James Robert is a Secretary of the company. RASMUSSEN, Anders Charles is a Director of the company. Secretary BAXTER, David Nicholas has been resigned. Secretary BURROWS, Michael George has been resigned. Secretary HARRIS, Patrick John has been resigned. Secretary PROCTOR, Richard Norman has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADLER, David Harold has been resigned. Director BAXTER, David Nicholas has been resigned. Director BURROWS, Michael George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARY, Kenneth Standley has been resigned. Director SAVORY, Nigel Rudolph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROWN, James Robert
Appointed Date: 17 November 2014

Director
RASMUSSEN, Anders Charles
Appointed Date: 17 November 2014
60 years old

Resigned Directors

Secretary
BAXTER, David Nicholas
Resigned: 07 September 1995
Appointed Date: 28 January 1993

Secretary
BURROWS, Michael George
Resigned: 02 February 1998
Appointed Date: 07 September 1995

Secretary
HARRIS, Patrick John
Resigned: 23 July 2010
Appointed Date: 22 June 1998

Secretary
PROCTOR, Richard Norman
Resigned: 17 November 2014
Appointed Date: 23 July 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 1993
Appointed Date: 28 January 1993

Director
ADLER, David Harold
Resigned: 07 September 1995
Appointed Date: 28 January 1993
83 years old

Director
BAXTER, David Nicholas
Resigned: 02 October 1995
Appointed Date: 28 January 1993
68 years old

Director
BURROWS, Michael George
Resigned: 27 June 2008
Appointed Date: 07 September 1995
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 1993
Appointed Date: 28 January 1993

Director
MARY, Kenneth Standley
Resigned: 02 February 1998
Appointed Date: 07 September 1995
79 years old

Director
SAVORY, Nigel Rudolph
Resigned: 19 November 2014
Appointed Date: 27 June 2008
71 years old

Persons With Significant Control

Anders Charles Rasmussen
Notified on: 15 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more

NORFOLK LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
03 Nov 2016
Accounts for a dormant company made up to 31 January 2016
25 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

27 Oct 2015
Accounts for a dormant company made up to 31 January 2015
21 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1

...
... and 61 more events
26 Mar 1993
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/93

05 Feb 1993
Registered office changed on 05/02/93 from: 84 temple chambers temple avenue london EC4Y ohp

05 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

05 Feb 1993
Director resigned;new director appointed

28 Jan 1993
Incorporation