31 WHITEHALL ROAD NORWICH LTD
NORWICH

Hellopages » Norfolk » South Norfolk » NR4 6UQ

Company number 05200475
Status Active
Incorporation Date 9 August 2004
Company Type Private Limited Company
Address 55 KESWICK ROAD, CRINGLEFORD, NORWICH, NR4 6UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 2 . The most likely internet sites of 31 WHITEHALL ROAD NORWICH LTD are www.31whitehallroadnorwich.co.uk, and www.31-whitehall-road-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. 31 Whitehall Road Norwich Ltd is a Private Limited Company. The company registration number is 05200475. 31 Whitehall Road Norwich Ltd has been working since 09 August 2004. The present status of the company is Active. The registered address of 31 Whitehall Road Norwich Ltd is 55 Keswick Road Cringleford Norwich Nr4 6uq. . ELLIS, Richard is a Secretary of the company. ELLIS, Linda Denise is a Director of the company. Secretary BARTON GRIMLEY, Jason Rupert has been resigned. Secretary CLEMENTS, Simon Paul has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARTON GRIMLEY, Jason Rupert has been resigned. Director BUTCHER, Alan Geoffrey has been resigned. Director CLEMENTS, Simon Paul has been resigned. Director TOWNEND, Lily Victoria has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLIS, Richard
Appointed Date: 17 February 2014

Director
ELLIS, Linda Denise
Appointed Date: 19 June 2015
60 years old

Resigned Directors

Secretary
BARTON GRIMLEY, Jason Rupert
Resigned: 03 August 2005
Appointed Date: 17 September 2004

Secretary
CLEMENTS, Simon Paul
Resigned: 17 February 2014
Appointed Date: 09 March 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 August 2004
Appointed Date: 09 August 2004

Director
BARTON GRIMLEY, Jason Rupert
Resigned: 03 August 2005
Appointed Date: 17 September 2004
53 years old

Director
BUTCHER, Alan Geoffrey
Resigned: 03 August 2005
Appointed Date: 17 September 2004
78 years old

Director
CLEMENTS, Simon Paul
Resigned: 02 May 2014
Appointed Date: 09 March 2005
46 years old

Director
TOWNEND, Lily Victoria
Resigned: 19 June 2015
Appointed Date: 03 August 2005
43 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 August 2004
Appointed Date: 09 August 2004

Persons With Significant Control

Mrs Linda Denise Ellis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Ellis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

31 WHITEHALL ROAD NORWICH LTD Events

29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
02 Oct 2015
Accounts for a dormant company made up to 31 August 2015
02 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

07 Jul 2015
Registered office address changed from 31a Whitehall Road Norwich NR2 3EN to 55 Keswick Road Cringleford Norwich NR4 6UQ on 7 July 2015
07 Jul 2015
Appointment of Mrs Linda Denise Ellis as a director on 19 June 2015
...
... and 32 more events
26 Oct 2004
New secretary appointed;new director appointed
26 Oct 2004
New director appointed
12 Aug 2004
Director resigned
12 Aug 2004
Secretary resigned
09 Aug 2004
Incorporation