NORFOLK UTC
NORWICH

Hellopages » Norfolk » Norwich » NR2 2LJ

Company number 07911472
Status Active
Incorporation Date 16 January 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O CITY COLLEGE NORWICH, IPSWICH ROAD, NORWICH, ENGLAND, NR2 2LJ
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 August 2016; Termination of appointment of Michelle Culley as a director on 16 December 2016. The most likely internet sites of NORFOLK UTC are www.norfolk.co.uk, and www.norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Norfolk Utc is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07911472. Norfolk Utc has been working since 16 January 2012. The present status of the company is Active. The registered address of Norfolk Utc is C O City College Norwich Ipswich Road Norwich England Nr2 2lj. . GAZE, Christopher Peter is a Director of the company. HAYES, Alex Lee Naylor is a Director of the company. HILL, Richard David is a Director of the company. MASON, Yvonne is a Director of the company. MILNER, Ben, Dr is a Director of the company. PALMER, Richard Geoffrey is a Director of the company. SCHOFIELD, Julie is a Director of the company. WHITE, Jeremy Laurence is a Director of the company. Secretary HALL, David has been resigned. Director CULLEY, Michelle has been resigned. Director MCMILLAN, Scott Lindsay has been resigned. Director MEIJER, Arjan has been resigned. Director MORSE, John Leonard has been resigned. Director POND, John Frank has been resigned. Director TAYLOR, Shawn Alexander has been resigned. Director VIGAR, John has been resigned. The company operates in "General secondary education".


Current Directors

Director
GAZE, Christopher Peter
Appointed Date: 10 November 2014
57 years old

Director
HAYES, Alex Lee Naylor
Appointed Date: 01 January 2014
57 years old

Director
HILL, Richard David
Appointed Date: 10 October 2013
62 years old

Director
MASON, Yvonne
Appointed Date: 16 January 2012
66 years old

Director
MILNER, Ben, Dr
Appointed Date: 16 January 2012
55 years old

Director
PALMER, Richard Geoffrey
Appointed Date: 16 January 2012
71 years old

Director
SCHOFIELD, Julie
Appointed Date: 10 December 2014
56 years old

Director
WHITE, Jeremy Laurence
Appointed Date: 10 December 2014
53 years old

Resigned Directors

Secretary
HALL, David
Resigned: 23 December 2015
Appointed Date: 26 June 2012

Director
CULLEY, Michelle
Resigned: 16 December 2016
Appointed Date: 19 January 2015
63 years old

Director
MCMILLAN, Scott Lindsay
Resigned: 01 November 2016
Appointed Date: 18 June 2014
58 years old

Director
MEIJER, Arjan
Resigned: 16 March 2016
Appointed Date: 18 June 2014
52 years old

Director
MORSE, John Leonard
Resigned: 11 November 2014
Appointed Date: 16 January 2012
73 years old

Director
POND, John Frank
Resigned: 14 June 2016
Appointed Date: 21 November 2014
77 years old

Director
TAYLOR, Shawn Alexander
Resigned: 27 September 2016
Appointed Date: 12 December 2013
54 years old

Director
VIGAR, John
Resigned: 31 August 2013
Appointed Date: 16 January 2012
76 years old

NORFOLK UTC Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
30 Dec 2016
Full accounts made up to 31 August 2016
22 Dec 2016
Termination of appointment of Michelle Culley as a director on 16 December 2016
03 Nov 2016
Termination of appointment of John Frank Pond as a director on 14 June 2016
03 Nov 2016
Termination of appointment of Shawn Alexander Taylor as a director on 27 September 2016
...
... and 33 more events
05 Jan 2013
Particulars of a mortgage or charge / charge no: 1
19 Dec 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Nov 2012
Previous accounting period shortened from 31 January 2013 to 31 August 2012
28 Jun 2012
Appointment of Mr David Hall as a secretary
16 Jan 2012
Incorporation

NORFOLK UTC Charges

21 December 2012
Legal charge
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: The Secretary of State for Education
Description: Land on the south side of old hall road, norwich. T/no…