NEXTFAN LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 8PH

Company number 03752263
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address NORWICH RESIDENTIAL MANAGEMENT LTD, 2 CHURCH ROAD, SWAINSTHORPE, NORWICH, NORFOLK, NR14 8PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 35 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEXTFAN LIMITED are www.nextfan.co.uk, and www.nextfan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Brundall Gardens Rail Station is 7.4 miles; to Salhouse Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nextfan Limited is a Private Limited Company. The company registration number is 03752263. Nextfan Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Nextfan Limited is Norwich Residential Management Ltd 2 Church Road Swainsthorpe Norwich Norfolk Nr14 8ph. The company`s financial liabilities are £0.4k. It is £-10.32k against last year. And the total assets are £0.5k, which is £-11.35k against last year. MARSDEN, George William is a Secretary of the company. NORWICH RESIDENTIAL MANAGEMENT is a Secretary of the company. FLYNN, Susanne is a Director of the company. MARSDEN, George William is a Director of the company. MILLER, Daphne is a Director of the company. REED, Brian is a Director of the company. Secretary JONES, Nora Swinburn has been resigned. Secretary JUBB, Patricia Fardell Caroline has been resigned. Secretary RHODES, Arthur Bryan has been resigned. Secretary VAIL, Geoffrey Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROUCH, Maureen June has been resigned. Director DAVIS, Michael Maurice has been resigned. Director HARMAN, Jean has been resigned. Director HENNESSY, Eileen Sybil has been resigned. Director JONES, Nora Swinburn has been resigned. Director JUBB, Patricia Fardell Caroline has been resigned. Director RHODES, Arthur Bryan has been resigned. Director SHELL, Kathleen May has been resigned. Director SHEPHEARD, Philip John has been resigned. Director TOOKE, Frank John Charles has been resigned. Director VAIL, Geoffrey Alexander has been resigned. Director WALKER. MBE., George Oxley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


nextfan Key Finiance

LIABILITIES £0.4k
-97%
CASH n/a
TOTAL ASSETS £0.5k
-96%
All Financial Figures

Current Directors

Secretary
MARSDEN, George William
Appointed Date: 12 July 2012

Secretary
NORWICH RESIDENTIAL MANAGEMENT
Appointed Date: 01 March 2014

Director
FLYNN, Susanne
Appointed Date: 01 October 2012
80 years old

Director
MARSDEN, George William
Appointed Date: 12 July 2012
83 years old

Director
MILLER, Daphne
Appointed Date: 12 June 2013
88 years old

Director
REED, Brian
Appointed Date: 24 July 2014
89 years old

Resigned Directors

Secretary
JONES, Nora Swinburn
Resigned: 12 July 2012
Appointed Date: 05 April 2012

Secretary
JUBB, Patricia Fardell Caroline
Resigned: 23 August 2000
Appointed Date: 28 April 1999

Secretary
RHODES, Arthur Bryan
Resigned: 16 June 2007
Appointed Date: 31 August 2000

Secretary
VAIL, Geoffrey Alexander
Resigned: 05 April 2012
Appointed Date: 15 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 1999
Appointed Date: 14 April 1999

Director
CROUCH, Maureen June
Resigned: 13 September 2012
Appointed Date: 10 June 2004
88 years old

Director
DAVIS, Michael Maurice
Resigned: 31 August 2003
Appointed Date: 28 April 1999
95 years old

Director
HARMAN, Jean
Resigned: 08 September 2014
Appointed Date: 01 October 2012
90 years old

Director
HENNESSY, Eileen Sybil
Resigned: 12 June 2013
Appointed Date: 10 April 2008
93 years old

Director
JONES, Nora Swinburn
Resigned: 24 July 2014
Appointed Date: 10 April 2008
96 years old

Director
JUBB, Patricia Fardell Caroline
Resigned: 23 August 2000
Appointed Date: 28 April 1999
83 years old

Director
RHODES, Arthur Bryan
Resigned: 16 June 2007
Appointed Date: 28 April 2000
90 years old

Director
SHELL, Kathleen May
Resigned: 31 August 2003
Appointed Date: 30 May 2001
104 years old

Director
SHEPHEARD, Philip John
Resigned: 11 March 2011
Appointed Date: 10 June 2004
91 years old

Director
TOOKE, Frank John Charles
Resigned: 01 April 2008
Appointed Date: 30 May 2001
103 years old

Director
VAIL, Geoffrey Alexander
Resigned: 05 April 2012
Appointed Date: 30 May 2001
93 years old

Director
WALKER. MBE., George Oxley
Resigned: 29 September 2012
Appointed Date: 22 July 2011
95 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 April 1999
Appointed Date: 14 April 1999

NEXTFAN LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 35

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 35

15 Jan 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 78 more events
13 May 1999
Director resigned
13 May 1999
Secretary resigned
13 May 1999
New director appointed
13 May 1999
Registered office changed on 13/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
14 Apr 1999
Incorporation