ROBERT GERRARD & WESTBROOK HOLDINGS LIMITED
NORWICH HOWNOR30 LIMITED

Hellopages » Norfolk » Norwich » NR6 6BF

Company number 09121425
Status Active
Incorporation Date 8 July 2014
Company Type Private Limited Company
Address INSIGHT HOUSE, 7A ALKMAAR WAY, NORWICH, NR6 6BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation. The most likely internet sites of ROBERT GERRARD & WESTBROOK HOLDINGS LIMITED are www.robertgerrardwestbrookholdings.co.uk, and www.robert-gerrard-westbrook-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Robert Gerrard Westbrook Holdings Limited is a Private Limited Company. The company registration number is 09121425. Robert Gerrard Westbrook Holdings Limited has been working since 08 July 2014. The present status of the company is Active. The registered address of Robert Gerrard Westbrook Holdings Limited is Insight House 7a Alkmaar Way Norwich Nr6 6bf. . HOWARD, Antony Peter is a Director of the company. HOWARD, Jason Richard is a Director of the company. WELSH, David Andrew is a Director of the company. The company operates in "Dormant Company".


Current Directors

Director
HOWARD, Antony Peter
Appointed Date: 08 July 2014
53 years old

Director
HOWARD, Jason Richard
Appointed Date: 08 July 2014
55 years old

Director
WELSH, David Andrew
Appointed Date: 08 July 2014
60 years old

Persons With Significant Control

Mr Jason Richard Howard Ba Hons
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control as a member of a firm

ROBERT GERRARD & WESTBROOK HOLDINGS LIMITED Events

23 Mar 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
10 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

09 Feb 2017
Change of share class name or designation
19 Aug 2016
Confirmation statement made on 8 July 2016 with updates
11 May 2016
Register inspection address has been changed from 51 Colegate Norwich Norfolk NR3 1DD to C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG
...
... and 5 more events
16 Sep 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-18

29 Jul 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-18

29 Jul 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-18

29 Jul 2014
Change of name notice
08 Jul 2014
Incorporation
Statement of capital on 2014-07-08
  • GBP 100