NORWICH MERCURY COMPANY LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1RE

Company number 00092582
Status Active
Incorporation Date 18 March 1907
Company Type Private Limited Company
Address PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 8,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of NORWICH MERCURY COMPANY LIMITED are www.norwichmercurycompany.co.uk, and www.norwich-mercury-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and seven months. Norwich Mercury Company Limited is a Private Limited Company. The company registration number is 00092582. Norwich Mercury Company Limited has been working since 18 March 1907. The present status of the company is Active. The registered address of Norwich Mercury Company Limited is Prospect House Rouen Road Norwich Norfolk Nr1 1re. . CROSS, Tara is a Director of the company. MCCARTHY, Brian Gerard is a Director of the company. Secretary DAVIES, Ian Alexander has been resigned. Secretary ELLISON, John Oliver has been resigned. Secretary MACLEED, Graham Denns has been resigned. Director COLMAN, Timothy James Alan has been resigned. Director COPEMAN, Geoffrey Henry Charles has been resigned. Director CORTIS, Roger James has been resigned. Director ELLISON, John Oliver has been resigned. Director FRY, John Anthony has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director LAWRENCE, Christopher has been resigned. Director STRONG, Peter Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CROSS, Tara
Appointed Date: 24 November 2014
53 years old

Director
MCCARTHY, Brian Gerard
Appointed Date: 01 November 2008
62 years old

Resigned Directors

Secretary
DAVIES, Ian Alexander
Resigned: 19 February 1996
Appointed Date: 31 December 1993

Secretary
ELLISON, John Oliver
Resigned: 30 April 2014
Appointed Date: 19 February 1996

Secretary
MACLEED, Graham Denns
Resigned: 31 December 1993

Director
COLMAN, Timothy James Alan
Resigned: 22 July 1996
96 years old

Director
COPEMAN, Geoffrey Henry Charles
Resigned: 01 March 2002
89 years old

Director
CORTIS, Roger James
Resigned: 06 November 1997
83 years old

Director
ELLISON, John Oliver
Resigned: 24 November 2014
Appointed Date: 22 May 2002
73 years old

Director
FRY, John Anthony
Resigned: 01 November 2008
Appointed Date: 04 October 2002
68 years old

Director
JEAKINGS, Adrian Dion
Resigned: 31 July 2014
Appointed Date: 04 October 2002
66 years old

Director
LAWRENCE, Christopher
Resigned: 28 November 2002
Appointed Date: 19 September 2000
64 years old

Director
STRONG, Peter Michael
Resigned: 22 May 2002
Appointed Date: 06 November 1997
78 years old

NORWICH MERCURY COMPANY LIMITED Events

23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
30 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 8,000

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8,000

02 Dec 2014
Appointment of Miss Tara Cross as a director on 24 November 2014
...
... and 85 more events
07 Jun 1988
Director resigned

18 Aug 1987
Accounts made up to 31 December 1986

18 Aug 1987
Return made up to 07/07/87; full list of members

06 Aug 1986
Accounts for a dormant company made up to 31 December 1985

06 Aug 1986
Return made up to 02/06/86; full list of members