THE GNOME SERVICE LIMITED
NORWICH HOUSE REVOLUTION LIMITED

Hellopages » Norfolk » Norwich » NR2 4BW

Company number 05500203
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 133 WEST POTTERGATE, WEST POTTERGATE, NORWICH, NORFOLK, ENGLAND, NR2 4BW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Pembroke House 36 Unthank Road Norwich NR2 2RB to 133 West Pottergate West Pottergate Norwich Norfolk NR2 4BW on 2 August 2016; Confirmation statement made on 6 July 2016 with updates; Termination of appointment of Benjamin Mark Luckett as a director on 16 May 2016. The most likely internet sites of THE GNOME SERVICE LIMITED are www.thegnomeservice.co.uk, and www.the-gnome-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The Gnome Service Limited is a Private Limited Company. The company registration number is 05500203. The Gnome Service Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of The Gnome Service Limited is 133 West Pottergate West Pottergate Norwich Norfolk England Nr2 4bw. The company`s financial liabilities are £12.31k. It is £9.79k against last year. The cash in hand is £14.2k. It is £11.03k against last year. And the total assets are £14.2k, which is £3.66k against last year. SAVELLI, Richard Antoni is a Secretary of the company. SARGISSON, Christopher Hugh is a Director of the company. SAVELLI, Richard Antoni is a Director of the company. Director HALLER, Mark has been resigned. Director LUCKETT, Benjamin Mark has been resigned. Director TROTT, Martin Robert has been resigned. The company operates in "Real estate agencies".


the gnome service Key Finiance

LIABILITIES £12.31k
+389%
CASH £14.2k
+346%
TOTAL ASSETS £14.2k
+34%
All Financial Figures

Current Directors

Secretary
SAVELLI, Richard Antoni
Appointed Date: 06 July 2005

Director
SARGISSON, Christopher Hugh
Appointed Date: 06 July 2005
58 years old

Director
SAVELLI, Richard Antoni
Appointed Date: 06 July 2005
56 years old

Resigned Directors

Director
HALLER, Mark
Resigned: 08 May 2013
Appointed Date: 15 September 2009
53 years old

Director
LUCKETT, Benjamin Mark
Resigned: 16 May 2016
Appointed Date: 24 March 2014
50 years old

Director
TROTT, Martin Robert
Resigned: 21 May 2013
Appointed Date: 05 June 2009
64 years old

Persons With Significant Control

Mr Christopher Sargisson
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Antoni Savelli Bsc (Hons) Fcca
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GNOME SERVICE LIMITED Events

02 Aug 2016
Registered office address changed from Pembroke House 36 Unthank Road Norwich NR2 2RB to 133 West Pottergate West Pottergate Norwich Norfolk NR2 4BW on 2 August 2016
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
17 May 2016
Termination of appointment of Benjamin Mark Luckett as a director on 16 May 2016
22 Feb 2016
Company name changed house revolution LIMITED\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2016-02-12

22 Feb 2016
Change of name notice
...
... and 41 more events
07 Mar 2007
Accounting reference date extended from 31/01/07 to 31/07/07
07 Mar 2007
Accounts for a dormant company made up to 31 January 2006
06 Mar 2007
Accounting reference date shortened from 31/07/06 to 31/01/06
12 Jul 2006
Return made up to 06/07/06; full list of members
06 Jul 2005
Incorporation