NORBEX LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 3JD

Company number 00647038
Status Active
Incorporation Date 14 January 1960
Company Type Private Limited Company
Address 17 SACKVILLE ROAD, BEXHILL-ON-SEA, EAST SUSSEX, ENGLAND, TN39 3JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 12 ; Secretary's details changed for Mr Graeme Stuart John on 28 May 2016. The most likely internet sites of NORBEX LIMITED are www.norbex.co.uk, and www.norbex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. The distance to to Battle Rail Station is 5.2 miles; to Pevensey Bay Rail Station is 5.8 miles; to Pevensey & Westham Rail Station is 6.5 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norbex Limited is a Private Limited Company. The company registration number is 00647038. Norbex Limited has been working since 14 January 1960. The present status of the company is Active. The registered address of Norbex Limited is 17 Sackville Road Bexhill On Sea East Sussex England Tn39 3jd. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £12.78k. It is £8.72k against last year. . JOHN, Graeme Stuart is a Secretary of the company. TERRELL, Kevin Ian John is a Director of the company. Secretary EVERALL, Hilda Kathleen has been resigned. Secretary MITCHELL, Shirley Margaret has been resigned. Secretary MITCHELL, Shirley Margaret has been resigned. Director ANDREWS, Margaret has been resigned. Director ARMSTRONG, Harry Robert Shaw has been resigned. Director ARMSTRONG-CLARKE, Lynn Stephanie has been resigned. Director BEEDHAM, Alan has been resigned. Director BOORMAN, Kenneth has been resigned. Director BREWSTER, Betty Margaret has been resigned. Director CHALLEN, Elsa Rose has been resigned. Director CHHAYA, Rohitkumar Bhanushankar has been resigned. Director CHHAYA, Rohitkumar Bhanushankar has been resigned. Director DOWNS, Frank James Walter has been resigned. Director ELLIS, John Michael has been resigned. Director EVERALL, Hilda Kathleen has been resigned. Director FORSTER, Elizabeth has been resigned. Director GAY, Albert has been resigned. Director HAZLEWOOD, Henrietta has been resigned. Director HOLMES, Philip Dimitri has been resigned. Director MITCHELL, Shirley Margaret has been resigned. Director MITCHELL, Shirley Margaret has been resigned. Director MUNDY, Patrick David has been resigned. Director NURSE, Deborah has been resigned. Director PAXTON, Tony Roy has been resigned. Director POYNTER, Geraldine has been resigned. Director POYNTER, Geraldine has been resigned. Director SELBY, Eileen Marjorie has been resigned. Director SPENCE, Margaret Elaine has been resigned. Director TERRELL, Kevin Ian John has been resigned. Director THORP, Grace Miriam has been resigned. Director TRINDER, Anne Evelyn has been resigned. Director WILLIAMS, Benjamin James has been resigned. Director WILLIAMS, Derek John has been resigned. Director WILLIAMS, Derek John has been resigned. Director WILLIAMS, John Michael has been resigned. The company operates in "Residents property management".


norbex Key Finiance

LIABILITIES £0.01k
CASH £12.78k
+214%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JOHN, Graeme Stuart
Appointed Date: 01 September 2015

Director
TERRELL, Kevin Ian John
Appointed Date: 07 April 2013
69 years old

Resigned Directors

Secretary
EVERALL, Hilda Kathleen
Resigned: 08 May 1999

Secretary
MITCHELL, Shirley Margaret
Resigned: 01 September 2015
Appointed Date: 07 April 2013

Secretary
MITCHELL, Shirley Margaret
Resigned: 07 April 2013
Appointed Date: 08 May 1999

Director
ANDREWS, Margaret
Resigned: 07 April 2013
Appointed Date: 13 November 1995
95 years old

Director
ARMSTRONG, Harry Robert Shaw
Resigned: 21 May 2010
Appointed Date: 11 May 1996
101 years old

Director
ARMSTRONG-CLARKE, Lynn Stephanie
Resigned: 07 April 2013
Appointed Date: 01 April 2010
69 years old

Director
BEEDHAM, Alan
Resigned: 25 January 2012
110 years old

Director
BOORMAN, Kenneth
Resigned: 01 September 2004
Appointed Date: 11 August 1999
93 years old

Director
BREWSTER, Betty Margaret
Resigned: 03 June 2000
99 years old

Director
CHALLEN, Elsa Rose
Resigned: 11 August 1999
Appointed Date: 25 May 1993
112 years old

Director
CHHAYA, Rohitkumar Bhanushankar
Resigned: 22 June 2014
Appointed Date: 07 April 2013
72 years old

Director
CHHAYA, Rohitkumar Bhanushankar
Resigned: 07 April 2013
Appointed Date: 24 May 2012
72 years old

Director
DOWNS, Frank James Walter
Resigned: 02 April 1996
Appointed Date: 16 December 1994
94 years old

Director
ELLIS, John Michael
Resigned: 07 April 2013
Appointed Date: 01 September 2004
78 years old

Director
EVERALL, Hilda Kathleen
Resigned: 01 May 2006
111 years old

Director
FORSTER, Elizabeth
Resigned: 15 March 2002
93 years old

Director
GAY, Albert
Resigned: 15 April 2009
Appointed Date: 27 September 2000
110 years old

Director
HAZLEWOOD, Henrietta
Resigned: 25 May 1993
113 years old

Director
HOLMES, Philip Dimitri
Resigned: 07 April 2013
Appointed Date: 15 March 2002
76 years old

Director
MITCHELL, Shirley Margaret
Resigned: 01 August 2015
Appointed Date: 07 April 2013
91 years old

Director
MITCHELL, Shirley Margaret
Resigned: 07 April 2013
Appointed Date: 16 March 1993
91 years old

Director
MUNDY, Patrick David
Resigned: 07 April 2013
Appointed Date: 30 September 2009
65 years old

Director
NURSE, Deborah
Resigned: 09 June 2007
Appointed Date: 17 November 2006
57 years old

Director
PAXTON, Tony Roy
Resigned: 13 November 1995
Appointed Date: 09 October 1991
75 years old

Director
POYNTER, Geraldine
Resigned: 01 August 2015
Appointed Date: 07 April 2013
79 years old

Director
POYNTER, Geraldine
Resigned: 07 April 2013
Appointed Date: 09 June 2007
79 years old

Director
SELBY, Eileen Marjorie
Resigned: 23 January 1994
120 years old

Director
SPENCE, Margaret Elaine
Resigned: 14 December 1993
108 years old

Director
TERRELL, Kevin Ian John
Resigned: 07 April 2013
Appointed Date: 13 July 2001
69 years old

Director
THORP, Grace Miriam
Resigned: 13 July 2001
118 years old

Director
TRINDER, Anne Evelyn
Resigned: 12 December 1998
78 years old

Director
WILLIAMS, Benjamin James
Resigned: 07 April 2013
Appointed Date: 14 May 2007
45 years old

Director
WILLIAMS, Derek John
Resigned: 26 April 2015
Appointed Date: 07 April 2013
90 years old

Director
WILLIAMS, Derek John
Resigned: 07 April 2013
Appointed Date: 19 February 1999
90 years old

Director
WILLIAMS, John Michael
Resigned: 14 May 2007
89 years old

NORBEX LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 25 March 2016
17 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 12

17 Jun 2016
Secretary's details changed for Mr Graeme Stuart John on 28 May 2016
23 Mar 2016
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 17 Sackville Road Bexhill-on-Sea East Sussex TN39 3JD on 23 March 2016
10 Mar 2016
Termination of appointment of Shirley Margaret Mitchell as a director on 1 August 2015
...
... and 149 more events
15 Jul 1987
Return made up to 25/05/87; full list of members

06 Sep 1986
New director appointed

13 Jun 1986
Full accounts made up to 25 March 1986

13 Jun 1986
Return made up to 02/06/86; full list of members

13 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed