WINSOR BISHOP (NORWICH) LIMITED
NORWICH WINSOR BISHOP LIMITED

Hellopages » Norfolk » Norwich » NR2 1HU

Company number 03361642
Status Active
Incorporation Date 29 April 1997
Company Type Private Limited Company
Address 39-41 LONDON STREET, NORWICH, NR2 1HU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Damian Farrimond as a secretary on 30 November 2016; Termination of appointment of Oliver Thomas Higenbottam as a secretary on 30 November 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of WINSOR BISHOP (NORWICH) LIMITED are www.winsorbishopnorwich.co.uk, and www.winsor-bishop-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Winsor Bishop Norwich Limited is a Private Limited Company. The company registration number is 03361642. Winsor Bishop Norwich Limited has been working since 29 April 1997. The present status of the company is Active. The registered address of Winsor Bishop Norwich Limited is 39 41 London Street Norwich Nr2 1hu. . FARRIMOND, Damian is a Secretary of the company. FULFORD, Sophie Jane is a Director of the company. Secretary FARMAN, Sally Lawrie has been resigned. Secretary FARRIMOND, Damian has been resigned. Secretary GARROULD, Deborah Fiona Jane has been resigned. Secretary HIGENBOTTAM, Oliver Thomas has been resigned. Secretary KERRIDGE, Philip Neil has been resigned. Secretary MORGAN, Lisa has been resigned. Secretary WHITFIELD, Jessica has been resigned. Secretary WHITFIELD, Jessica Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CROYDON, Robert William has been resigned. Director FARMAN, Sally Lawrie has been resigned. Director KERRIDGE, John Stewart has been resigned. Director KERRIDGE, Philip Neil has been resigned. Director KERRIDGE, Rosemary Jane has been resigned. Director WATSON, Marcus Robin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
FARRIMOND, Damian
Appointed Date: 30 November 2016

Director
FULFORD, Sophie Jane
Appointed Date: 04 April 2007
48 years old

Resigned Directors

Secretary
FARMAN, Sally Lawrie
Resigned: 22 January 2007
Appointed Date: 08 December 2003

Secretary
FARRIMOND, Damian
Resigned: 06 May 2016
Appointed Date: 20 July 2015

Secretary
GARROULD, Deborah Fiona Jane
Resigned: 14 June 2007
Appointed Date: 22 January 2007

Secretary
HIGENBOTTAM, Oliver Thomas
Resigned: 30 November 2016
Appointed Date: 06 May 2016

Secretary
KERRIDGE, Philip Neil
Resigned: 08 December 2003
Appointed Date: 02 May 1997

Secretary
MORGAN, Lisa
Resigned: 30 June 2014
Appointed Date: 14 June 2007

Secretary
WHITFIELD, Jessica
Resigned: 11 June 2015
Appointed Date: 11 June 2015

Secretary
WHITFIELD, Jessica Louise
Resigned: 20 July 2015
Appointed Date: 30 June 2014

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 May 1997
Appointed Date: 29 April 1997

Director
CROYDON, Robert William
Resigned: 11 April 2011
Appointed Date: 08 December 2003
82 years old

Director
FARMAN, Sally Lawrie
Resigned: 30 September 2006
Appointed Date: 30 March 2005
77 years old

Director
KERRIDGE, John Stewart
Resigned: 23 December 1998
Appointed Date: 02 May 1997
90 years old

Director
KERRIDGE, Philip Neil
Resigned: 08 December 2003
Appointed Date: 02 May 1997
60 years old

Director
KERRIDGE, Rosemary Jane
Resigned: 08 December 2003
Appointed Date: 05 January 1999
90 years old

Director
WATSON, Marcus Robin
Resigned: 31 October 2012
Appointed Date: 08 December 2003
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 May 1997
Appointed Date: 29 April 1997

WINSOR BISHOP (NORWICH) LIMITED Events

30 Nov 2016
Appointment of Mr Damian Farrimond as a secretary on 30 November 2016
30 Nov 2016
Termination of appointment of Oliver Thomas Higenbottam as a secretary on 30 November 2016
09 Nov 2016
Total exemption full accounts made up to 31 March 2016
06 May 2016
Appointment of Mr Oliver Thomas Higenbottam as a secretary on 6 May 2016
06 May 2016
Termination of appointment of Damian Farrimond as a secretary on 6 May 2016
...
... and 98 more events
01 Aug 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 1997
Memorandum and Articles of Association
14 May 1997
Company name changed beatwood associates LIMITED\certificate issued on 15/05/97
08 May 1997
Registered office changed on 08/05/97 from: 788-790 finchley road london NW11 7UR
29 Apr 1997
Incorporation

WINSOR BISHOP (NORWICH) LIMITED Charges

4 March 2009
Debenture
Delivered: 10 March 2009
Status: Satisfied on 8 May 2010
Persons entitled: Geoffrey Walker
Description: Fixed and floating charge over the undertaking and all…
9 December 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied on 19 March 2009
Persons entitled: Rosemary Jane Kerridge
Description: Fixed and floating charges over the undertaking and all…
8 December 2003
Debenture
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 April 2001
Debenture
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
29 September 1997
Debenture
Delivered: 8 October 1997
Status: Satisfied on 3 July 2001
Persons entitled: Waterford Wedgwood Retail Limited
Description: By way of fixed and floating charge all the property assets…
26 September 1997
Mortgage debenture
Delivered: 2 October 1997
Status: Satisfied on 20 December 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…