CNC CONSULTANCY SERVICES LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR15 2XE

Company number 06456529
Status Active
Incorporation Date 18 December 2007
Company Type Private Limited Company
Address SOUTH NORFOLK HOUSE CYGNET COURT, LONG STRATTON, NORWICH, ENGLAND, NR15 2XE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from South Norfolk House Swan Lane Long Stratton Norwich NR15 2XE to South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE on 12 April 2016. The most likely internet sites of CNC CONSULTANCY SERVICES LIMITED are www.cncconsultancyservices.co.uk, and www.cnc-consultancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Wymondham Rail Station is 7 miles; to Diss Rail Station is 9.3 miles; to Norwich Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cnc Consultancy Services Limited is a Private Limited Company. The company registration number is 06456529. Cnc Consultancy Services Limited has been working since 18 December 2007. The present status of the company is Active. The registered address of Cnc Consultancy Services Limited is South Norfolk House Cygnet Court Long Stratton Norwich England Nr15 2xe. . BARRETT, Nathalie is a Secretary of the company. BILLS-EVERETT, David is a Director of the company. BLUNT, Richard Peter is a Director of the company. BREMNER, James Sinclair is a Director of the company. VINCENT, Shaun Andrew is a Director of the company. Secretary CORE, George Vincent has been resigned. Secretary C & M SECRETARIES LIMITED has been resigned. Director BLAKE, Derek John has been resigned. Director BREMNER, James Sinclair has been resigned. Director MORREY, Brian, Councillor has been resigned. Director PROCTOR, Andrew James has been resigned. Director SPIKINGS, Vivienne has been resigned. Director STONARD, Michael John has been resigned. Director WATERS, Alan Henry has been resigned. Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BARRETT, Nathalie
Appointed Date: 18 July 2013

Director
BILLS-EVERETT, David
Appointed Date: 20 September 2010
82 years old

Director
BLUNT, Richard Peter
Appointed Date: 19 November 2015
76 years old

Director
BREMNER, James Sinclair
Appointed Date: 19 November 2015
76 years old

Director
VINCENT, Shaun Andrew
Appointed Date: 21 February 2013
59 years old

Resigned Directors

Secretary
CORE, George Vincent
Resigned: 07 May 2009
Appointed Date: 18 December 2007

Secretary
C & M SECRETARIES LIMITED
Resigned: 18 December 2007
Appointed Date: 18 December 2007

Director
BLAKE, Derek John
Resigned: 20 September 2010
Appointed Date: 20 March 2008
88 years old

Director
BREMNER, James Sinclair
Resigned: 25 June 2013
Appointed Date: 28 June 2011
76 years old

Director
MORREY, Brian, Councillor
Resigned: 05 July 2010
Appointed Date: 20 March 2008
79 years old

Director
PROCTOR, Andrew James
Resigned: 20 May 2013
Appointed Date: 18 December 2007
78 years old

Director
SPIKINGS, Vivienne
Resigned: 19 November 2015
Appointed Date: 26 July 2011
72 years old

Director
STONARD, Michael John
Resigned: 19 November 2015
Appointed Date: 25 June 2013
66 years old

Director
WATERS, Alan Henry
Resigned: 28 June 2011
Appointed Date: 21 October 2010
71 years old

Director
C & M REGISTRARS LIMITED
Resigned: 18 December 2007
Appointed Date: 18 December 2007

CNC CONSULTANCY SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 18 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Registered office address changed from South Norfolk House Swan Lane Long Stratton Norwich NR15 2XE to South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE on 12 April 2016
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 124,003

20 Nov 2015
Appointment of Mr Richard Peter Blunt as a director on 19 November 2015
...
... and 47 more events
13 Feb 2008
Director resigned
13 Feb 2008
New secretary appointed
13 Feb 2008
New director appointed
18 Dec 2007
Registered office changed on 18/12/07 from: p o box 55 7 spa road london SE16 3QQ
18 Dec 2007
Incorporation