NORWEST HOLDINGS LIMITED
BIRMINGHAM FILBUK 552 LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 03617869
Status Active
Incorporation Date 19 August 1998
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Robert James Lees as a director on 23 March 2016; Termination of appointment of Simon Clowes as a director on 23 March 2016. The most likely internet sites of NORWEST HOLDINGS LIMITED are www.norwestholdings.co.uk, and www.norwest-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Norwest Holdings Limited is a Private Limited Company. The company registration number is 03617869. Norwest Holdings Limited has been working since 19 August 1998. The present status of the company is Active. The registered address of Norwest Holdings Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. DAGLEY, Laurence Burdett is a Director of the company. LEES, Robert James is a Director of the company. MCRAE, Alistair is a Director of the company. MILLER, John Russell is a Director of the company. Secretary ASTON, Christopher James has been resigned. Secretary BROWN, Anthony Roger Ernest has been resigned. Secretary DOUGLAS, Helen has been resigned. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary JACKSON, Timothy Charles has been resigned. Secretary JACKSON, Timothy Charles has been resigned. Secretary PROCKTER, Adrian David has been resigned. Secretary SOUTHERN, Karen Jane has been resigned. Director BROWN, Anthony Roger Ernest has been resigned. Director BROWN, Michael Mccoll has been resigned. Director CLOWES, Simon has been resigned. Director DEXTER, Roy Ian Lawson has been resigned. Director DOODY, Robin John has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director HAINES, Stuart Maurice has been resigned. Director HAINES, Stuart Maurice has been resigned. Director HILLIARD, Jeremy David has been resigned. Director HOLLINSWORTH, Charles Cedric has been resigned. Director HUTCHINS, Philip John has been resigned. Director ISAACS, Richard Lloyd has been resigned. Director NEAVE, David Sidney has been resigned. Director PUGH, Martyn Philip has been resigned. Director ROSIE, Paul George has been resigned. Director RUSSELL, Lex Hunter has been resigned. Director RUSSELL, Vivian Geoffrey has been resigned. Director SWINNERTON, Andrew Vaughan has been resigned. Director TROW, Paul Ashley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 05 December 2013

Director
DAGLEY, Laurence Burdett
Appointed Date: 01 January 2016
49 years old

Director
LEES, Robert James
Appointed Date: 23 March 2016
54 years old

Director
MCRAE, Alistair
Appointed Date: 31 March 2015
67 years old

Director
MILLER, John Russell
Appointed Date: 01 February 2009
66 years old

Resigned Directors

Secretary
ASTON, Christopher James
Resigned: 03 November 2010
Appointed Date: 01 August 2006

Secretary
BROWN, Anthony Roger Ernest
Resigned: 01 April 1999
Appointed Date: 01 April 1999

Secretary
DOUGLAS, Helen
Resigned: 16 May 2005
Appointed Date: 11 October 2001

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 01 April 1999
Appointed Date: 19 August 1998

Secretary
JACKSON, Timothy Charles
Resigned: 31 July 2006
Appointed Date: 16 May 2005

Secretary
JACKSON, Timothy Charles
Resigned: 11 October 2001
Appointed Date: 01 April 1999

Secretary
PROCKTER, Adrian David
Resigned: 05 December 2013
Appointed Date: 21 November 2012

Secretary
SOUTHERN, Karen Jane
Resigned: 21 November 2012
Appointed Date: 03 November 2010

Director
BROWN, Anthony Roger Ernest
Resigned: 01 April 1999
Appointed Date: 01 April 1999
72 years old

Director
BROWN, Michael Mccoll
Resigned: 01 April 1999
Appointed Date: 01 April 1999
93 years old

Director
CLOWES, Simon
Resigned: 23 March 2016
Appointed Date: 31 March 2015
59 years old

Director
DEXTER, Roy Ian Lawson
Resigned: 12 January 2009
Appointed Date: 30 November 2007
56 years old

Director
DOODY, Robin John
Resigned: 01 October 2010
Appointed Date: 12 January 2009
50 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 01 April 1999
Appointed Date: 19 August 1998

Director
HAINES, Stuart Maurice
Resigned: 31 March 2015
Appointed Date: 09 April 2009
68 years old

Director
HAINES, Stuart Maurice
Resigned: 26 May 2006
Appointed Date: 05 July 2001
68 years old

Director
HILLIARD, Jeremy David
Resigned: 09 April 2009
Appointed Date: 26 May 2006
65 years old

Director
HOLLINSWORTH, Charles Cedric
Resigned: 05 July 2001
Appointed Date: 01 April 1999
76 years old

Director
HUTCHINS, Philip John
Resigned: 31 October 2003
Appointed Date: 01 April 1999
72 years old

Director
ISAACS, Richard Lloyd
Resigned: 11 September 2000
Appointed Date: 01 April 1999
80 years old

Director
NEAVE, David Sidney
Resigned: 11 October 2001
Appointed Date: 01 April 1999
76 years old

Director
PUGH, Martyn Philip
Resigned: 30 November 2007
Appointed Date: 31 October 2003
67 years old

Director
ROSIE, Paul George
Resigned: 31 December 2015
Appointed Date: 01 October 2010
71 years old

Director
RUSSELL, Lex Hunter
Resigned: 01 February 2009
Appointed Date: 26 April 2007
59 years old

Director
RUSSELL, Vivian Geoffrey
Resigned: 30 October 2008
Appointed Date: 11 October 2001
64 years old

Director
SWINNERTON, Andrew Vaughan
Resigned: 31 March 2015
Appointed Date: 30 October 2008
58 years old

Director
TROW, Paul Ashley
Resigned: 26 April 2007
Appointed Date: 11 October 2001
75 years old

NORWEST HOLDINGS LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Appointment of Mr Robert James Lees as a director on 23 March 2016
12 Aug 2016
Termination of appointment of Simon Clowes as a director on 23 March 2016
11 Aug 2016
Appointment of Laurence Burdett Dagley as a director on 1 January 2016
11 Aug 2016
Termination of appointment of Paul George Rosie as a director on 31 December 2015
...
... and 102 more events
24 Apr 1999
Secretary resigned
17 Apr 1999
Ad 01/04/99--------- £ si 41748@1=41748 £ ic 2/41750
17 Apr 1999
£ nc 100/41750 01/04/99
16 Apr 1999
Registered office changed on 16/04/99 from: fitzalan house fitzalan road cardiff CF2 1XZ
19 Aug 1998
Incorporation