SUTCLIFFE SOLLOWAY & CO. LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1UL

Company number 01329091
Status Active
Incorporation Date 7 September 1977
Company Type Private Limited Company
Address HARBOUR HOUSE, 126 THORPE ROAD, NORWICH, ENGLAND, NR1 1UL
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from Laceby Business Park Grimsby Road Laceby Grimsby North Lincolnshire DN37 7DP to Harbour House 126 Thorpe Road Norwich NR1 1UL on 5 April 2017; Appointment of Mr Alastair Fitzroy Drew as a director on 4 April 2017; Appointment of Mr Christopher John Gibbs as a director on 4 April 2017. The most likely internet sites of SUTCLIFFE SOLLOWAY & CO. LIMITED are www.sutcliffesollowayco.co.uk, and www.sutcliffe-solloway-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Sutcliffe Solloway Co Limited is a Private Limited Company. The company registration number is 01329091. Sutcliffe Solloway Co Limited has been working since 07 September 1977. The present status of the company is Active. The registered address of Sutcliffe Solloway Co Limited is Harbour House 126 Thorpe Road Norwich England Nr1 1ul. . BOSWELL, Alan Charles is a Director of the company. DREW, Alastair Fitzroy is a Director of the company. GIBBS, Christopher John is a Director of the company. KIRMAN, Michael John is a Director of the company. Secretary QUANTRILL, David Joseph has been resigned. Secretary WISEMAN, John Andrew has been resigned. Director BAILEY, John Keith has been resigned. Director BLAKE, Terence has been resigned. Director BROOKS, Robert William has been resigned. Director CLARK, Brian Anthony has been resigned. Director FRAGLE, John Brian has been resigned. Director LAWS, Alan Leslie has been resigned. Director QUANTRILL, David Joseph has been resigned. Director SATCHWELL, Patricia Margaret has been resigned. Director SOLLOWAY, Ian Roel William has been resigned. Director SOLLOWAY, June Rosina has been resigned. Director SUTCLIFFE, James Stocks has been resigned. Director THOMPSON, Christopher has been resigned. Director WELLER, David Mitchell has been resigned. Director WISEMAN, John Andrew has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
BOSWELL, Alan Charles
Appointed Date: 04 April 2017
77 years old

Director
DREW, Alastair Fitzroy
Appointed Date: 04 April 2017
40 years old

Director
GIBBS, Christopher John
Appointed Date: 04 April 2017
59 years old

Director
KIRMAN, Michael John
Appointed Date: 09 August 2004
74 years old

Resigned Directors

Secretary
QUANTRILL, David Joseph
Resigned: 20 March 2009
Appointed Date: 01 June 1999

Secretary
WISEMAN, John Andrew
Resigned: 31 May 1999
Appointed Date: 26 June 1991

Director
BAILEY, John Keith
Resigned: 01 October 2001
85 years old

Director
BLAKE, Terence
Resigned: 31 March 2010
Appointed Date: 23 April 2004
72 years old

Director
BROOKS, Robert William
Resigned: 04 April 2011
Appointed Date: 19 June 2007
67 years old

Director
CLARK, Brian Anthony
Resigned: 23 April 2004
Appointed Date: 04 May 1995
83 years old

Director
FRAGLE, John Brian
Resigned: 01 August 2004
Appointed Date: 01 October 2000
79 years old

Director
LAWS, Alan Leslie
Resigned: 01 July 2008
Appointed Date: 19 June 2007
78 years old

Director
QUANTRILL, David Joseph
Resigned: 30 November 2010
79 years old

Director
SATCHWELL, Patricia Margaret
Resigned: 05 March 2009
Appointed Date: 19 August 2007
77 years old

Director
SOLLOWAY, Ian Roel William
Resigned: 10 March 2017
100 years old

Director
SOLLOWAY, June Rosina
Resigned: 16 August 2001
104 years old

Director
SUTCLIFFE, James Stocks
Resigned: 04 April 2017
72 years old

Director
THOMPSON, Christopher
Resigned: 19 April 2010
Appointed Date: 19 June 2007
58 years old

Director
WELLER, David Mitchell
Resigned: 01 July 2008
Appointed Date: 19 June 2007
75 years old

Director
WISEMAN, John Andrew
Resigned: 31 May 1999
88 years old

Persons With Significant Control

John Sutcliffe & Sons (Holdings) Ltd. (In Administration)
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SUTCLIFFE SOLLOWAY & CO. LIMITED Events

05 Apr 2017
Registered office address changed from Laceby Business Park Grimsby Road Laceby Grimsby North Lincolnshire DN37 7DP to Harbour House 126 Thorpe Road Norwich NR1 1UL on 5 April 2017
05 Apr 2017
Appointment of Mr Alastair Fitzroy Drew as a director on 4 April 2017
05 Apr 2017
Appointment of Mr Christopher John Gibbs as a director on 4 April 2017
05 Apr 2017
Appointment of Mr Alan Charles Boswell as a director on 4 April 2017
05 Apr 2017
Termination of appointment of James Stocks Sutcliffe as a director on 4 April 2017
...
... and 105 more events
26 Nov 1986
Director resigned

04 Nov 1986
Accounts for a small company made up to 31 March 1986

09 May 1986
Full accounts made up to 31 March 1985
09 May 1986
Return made up to 29/07/85; full list of members
07 Sep 1977
Incorporation

SUTCLIFFE SOLLOWAY & CO. LIMITED Charges

16 January 2015
Charge code 0132 9091 0002
Delivered: 23 January 2015
Status: Satisfied on 5 April 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 October 2007
Debenture
Delivered: 3 November 2007
Status: Satisfied on 5 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…