NORWICH SCHOOL ENTERPRISES LIMITED
NORFOLK LEGISLATOR 1379 LIMITED

Hellopages » Norfolk » Norwich » NR1 4DD

Company number 03538479
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address 71A THE CLOSE, NORWICH, NORFOLK, NR1 4DD
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 August 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Termination of appointment of Edward John Humphrey Gould as a director on 1 September 2015. The most likely internet sites of NORWICH SCHOOL ENTERPRISES LIMITED are www.norwichschoolenterprises.co.uk, and www.norwich-school-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Norwich School Enterprises Limited is a Private Limited Company. The company registration number is 03538479. Norwich School Enterprises Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Norwich School Enterprises Limited is 71a The Close Norwich Norfolk Nr1 4dd. . GRIFFITHS, Steffan Daniel Anderson is a Secretary of the company. GOULD, Terence John is a Director of the company. SMITH, Patrick Joseph Edward is a Director of the company. Secretary BROWN, Christopher David has been resigned. Secretary COOPER, Nicholas Pellew has been resigned. Secretary HAWKINS, James Bruce has been resigned. Secretary POOLEY, Maureen has been resigned. Director BLATCHLY, John Marcus, Dr has been resigned. Director BRADLEY-WATSON, Christopher Hugh has been resigned. Director CAPON, Barry James has been resigned. Director COPEMAN, Geoffrey Henry Charles has been resigned. Director DAVIES, David Roy, Professor has been resigned. Director FISCHL, Nicolas John has been resigned. Director GOULD, Edward John Humphrey has been resigned. Director HODGSON, Craig Ian has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director KING, Alison Lindsay has been resigned. Director KING, Paul Raymond has been resigned. Director MC LOUGHLIN, Elisabeth has been resigned. Director ORR, Michael Marsh has been resigned. Director PEEL, Jonathan Sidney, Reverend has been resigned. Director POOLEY, Maureen has been resigned. Director STRONG, Peter Michael has been resigned. Director VAIZEY, John Russell has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
GRIFFITHS, Steffan Daniel Anderson
Appointed Date: 08 July 2011

Director
GOULD, Terence John
Appointed Date: 16 June 1998
73 years old

Director
SMITH, Patrick Joseph Edward
Appointed Date: 01 January 2011
76 years old

Resigned Directors

Secretary
BROWN, Christopher David
Resigned: 31 August 2002
Appointed Date: 16 June 1998

Secretary
COOPER, Nicholas Pellew
Resigned: 09 September 1998
Appointed Date: 16 June 1998

Secretary
HAWKINS, James Bruce
Resigned: 08 July 2011
Appointed Date: 01 September 2002

Secretary
POOLEY, Maureen
Resigned: 16 June 1998
Appointed Date: 01 April 1998

Director
BLATCHLY, John Marcus, Dr
Resigned: 23 November 2001
Appointed Date: 11 January 2001
92 years old

Director
BRADLEY-WATSON, Christopher Hugh
Resigned: 24 June 2011
Appointed Date: 06 December 2005
67 years old

Director
CAPON, Barry James
Resigned: 07 July 2005
Appointed Date: 16 June 1998
89 years old

Director
COPEMAN, Geoffrey Henry Charles
Resigned: 31 December 2010
Appointed Date: 16 June 1998
89 years old

Director
DAVIES, David Roy, Professor
Resigned: 21 November 2003
Appointed Date: 16 June 1998
93 years old

Director
FISCHL, Nicolas John
Resigned: 06 December 2005
Appointed Date: 15 March 2002
71 years old

Director
GOULD, Edward John Humphrey
Resigned: 01 September 2015
Appointed Date: 11 October 2005
81 years old

Director
HODGSON, Craig Ian
Resigned: 16 June 1998
Appointed Date: 01 April 1998
57 years old

Director
JEAKINGS, Adrian Dion
Resigned: 19 June 2015
Appointed Date: 17 January 2006
66 years old

Director
KING, Alison Lindsay
Resigned: 11 November 2005
Appointed Date: 13 January 2000
77 years old

Director
KING, Paul Raymond
Resigned: 23 June 2000
Appointed Date: 16 June 1998
85 years old

Director
MC LOUGHLIN, Elisabeth
Resigned: 22 June 2012
Appointed Date: 18 September 2003
74 years old

Director
ORR, Michael Marsh
Resigned: 15 February 2000
Appointed Date: 16 June 1998
87 years old

Director
PEEL, Jonathan Sidney, Reverend
Resigned: 03 July 2003
Appointed Date: 16 June 1998
88 years old

Director
POOLEY, Maureen
Resigned: 16 June 1998
Appointed Date: 01 April 1998
78 years old

Director
STRONG, Peter Michael
Resigned: 13 June 2008
Appointed Date: 11 October 2005
78 years old

Director
VAIZEY, John Russell
Resigned: 17 June 2005
Appointed Date: 18 September 2003
78 years old

NORWICH SCHOOL ENTERPRISES LIMITED Events

26 May 2016
Full accounts made up to 31 August 2015
12 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

12 Apr 2016
Termination of appointment of Edward John Humphrey Gould as a director on 1 September 2015
12 Apr 2016
Termination of appointment of Adrian Dion Jeakings as a director on 19 June 2015
02 Jun 2015
Full accounts made up to 31 August 2014
...
... and 84 more events
19 Jun 1998
New director appointed
19 Jun 1998
Registered office changed on 19/06/98 from: holland court the close norwich NR1 4DX
19 Jun 1998
Accounting reference date extended from 30/04/99 to 31/08/99
29 Apr 1998
Company name changed legislator 1379 LIMITED\certificate issued on 30/04/98
01 Apr 1998
Incorporation

NORWICH SCHOOL ENTERPRISES LIMITED Charges

31 July 1998
Legal charge
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mistery of Dyers of the City of London(As Trustee for the Dyers Company Charitable Trust)
Description: The l/h interest in land at st faith's lane norwich.