STEEPLE COURT (HUCKNALL) LIMITED
NORWICH DRAMARIVER LIMITED

Hellopages » Norfolk » Norwich » NR1 3HA

Company number 04665663
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address 6 SCOTTS YARD, BER STREET, NORWICH, ENGLAND, NR1 3HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1,000 . The most likely internet sites of STEEPLE COURT (HUCKNALL) LIMITED are www.steeplecourthucknall.co.uk, and www.steeple-court-hucknall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Steeple Court Hucknall Limited is a Private Limited Company. The company registration number is 04665663. Steeple Court Hucknall Limited has been working since 13 February 2003. The present status of the company is Active. The registered address of Steeple Court Hucknall Limited is 6 Scotts Yard Ber Street Norwich England Nr1 3ha. . PEARSON, Richard Maurice is a Secretary of the company. BIZLEY, Stuart Michael is a Director of the company. KAYE, Stephen Robert is a Director of the company. SEGAL, Sharon Natalie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWARD, Andrew Michael has been resigned. Director SEGAL, Maurice Emanuel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEARSON, Richard Maurice
Appointed Date: 04 March 2003

Director
BIZLEY, Stuart Michael
Appointed Date: 08 September 2011
64 years old

Director
KAYE, Stephen Robert
Appointed Date: 08 September 2011
71 years old

Director
SEGAL, Sharon Natalie
Appointed Date: 08 September 2011
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 2003
Appointed Date: 13 February 2003

Director
HOWARD, Andrew Michael
Resigned: 08 September 2011
Appointed Date: 04 March 2003
69 years old

Director
SEGAL, Maurice Emanuel
Resigned: 08 September 2011
Appointed Date: 07 November 2003
93 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 2003
Appointed Date: 13 February 2003

Persons With Significant Control

Mr Richard Maurice Pearson
Notified on: 1 January 2017
77 years old
Nature of control: Has significant influence or control

STEEPLE COURT (HUCKNALL) LIMITED Events

22 Feb 2017
Confirmation statement made on 13 February 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000

17 Nov 2015
Registered office address changed from St Marys House Duke Street Norwich NR3 1QA to 6 Scotts Yard Ber Street Norwich NR1 3HA on 17 November 2015
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
16 May 2003
New secretary appointed
16 May 2003
New director appointed
12 May 2003
Secretary resigned
12 May 2003
Director resigned
13 Feb 2003
Incorporation

STEEPLE COURT (HUCKNALL) LIMITED Charges

10 February 2004
Legal charge
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Kingsgate Central Services Limited
Description: Land and buildings on the west side of annesley road…