WESTMINSTER RECLINERS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 07569432
Status In Administration
Incorporation Date 18 March 2011
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Suite 7C Unit 2 Orwell House Ferry Lane Felixstowe IP11 3QU England to Townshend House Crown Road Norwich NR1 3DT on 24 March 2017; Appointment of an administrator; Compulsory strike-off action has been suspended. The most likely internet sites of WESTMINSTER RECLINERS LIMITED are www.westminsterrecliners.co.uk, and www.westminster-recliners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Westminster Recliners Limited is a Private Limited Company. The company registration number is 07569432. Westminster Recliners Limited has been working since 18 March 2011. The present status of the company is In Administration. The registered address of Westminster Recliners Limited is Townshend House Crown Road Norwich Nr1 3dt. . WATERS, Oliver is a Secretary of the company. WATERS, Oliver is a Director of the company. Secretary WATERS, David George has been resigned. Director SEARLE, Jane Elizabeth has been resigned. Director WATERS, David George has been resigned. Director WATERS, David George has been resigned. Director WATERS, David George has been resigned. Director WATERS, Frederick George has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WATERS, Oliver
Appointed Date: 19 January 2015

Director
WATERS, Oliver
Appointed Date: 19 January 2015
37 years old

Resigned Directors

Secretary
WATERS, David George
Resigned: 10 January 2015
Appointed Date: 18 March 2011

Director
SEARLE, Jane Elizabeth
Resigned: 03 January 2014
Appointed Date: 14 May 2012
68 years old

Director
WATERS, David George
Resigned: 11 July 2016
Appointed Date: 01 May 2015
77 years old

Director
WATERS, David George
Resigned: 15 January 2015
Appointed Date: 02 January 2014
77 years old

Director
WATERS, David George
Resigned: 24 May 2011
Appointed Date: 18 March 2011
77 years old

Director
WATERS, Frederick George
Resigned: 10 April 2013
Appointed Date: 24 May 2011
103 years old

WESTMINSTER RECLINERS LIMITED Events

24 Mar 2017
Registered office address changed from Suite 7C Unit 2 Orwell House Ferry Lane Felixstowe IP11 3QU England to Townshend House Crown Road Norwich NR1 3DT on 24 March 2017
22 Mar 2017
Appointment of an administrator
10 Mar 2017
Compulsory strike-off action has been suspended
14 Feb 2017
First Gazette notice for compulsory strike-off
05 Dec 2016
Registered office address changed from Second Floor Cory House Haven Exchange Felixstowe Suffolk IP11 2QX England to Suite 7C Unit 2 Orwell House Ferry Lane Felixstowe IP11 3QU on 5 December 2016
...
... and 24 more events
16 Mar 2012
Annual return made up to 16 March 2012 with full list of shareholders
12 Aug 2011
Registered office address changed from 18 Manwick Road Felixstowe Suffolk IP11 2DQ England on 12 August 2011
24 May 2011
Termination of appointment of David Waters as a director
24 May 2011
Appointment of Mr Frederic George Waters as a director
18 Mar 2011
Incorporation

WESTMINSTER RECLINERS LIMITED Charges

5 June 2015
Charge code 0756 9432 0001
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Akira Financial
Description: Contains fixed charge…