4 NORWICH AVENUE FREEHOLD LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK5 7NF

Company number 03860708
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address 66 NEWARK ROAD, REDDISH, STOCKPORT, ENGLAND, SK5 7NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 149 Victoria Mill Houldsworth Street Reddish Stockport Cheshire SK5 6AX to 66 Newark Road Reddish Stockport SK5 7NF on 9 January 2017; Appointment of Mrs Gillian Anne Everett as a director on 16 November 2016; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of 4 NORWICH AVENUE FREEHOLD LIMITED are www.4norwichavenuefreehold.co.uk, and www.4-norwich-avenue-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. 4 Norwich Avenue Freehold Limited is a Private Limited Company. The company registration number is 03860708. 4 Norwich Avenue Freehold Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of 4 Norwich Avenue Freehold Limited is 66 Newark Road Reddish Stockport England Sk5 7nf. . MANUEL, Rachelle Santiago is a Secretary of the company. EVERETT, Gillian Anne is a Director of the company. MANUEL, Rachelle Santiago is a Director of the company. STEVENS, Thomas Charles is a Director of the company. Secretary MCCOMBIE, Craig Robert Kenneth has been resigned. Secretary SMITH, Sheila Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCCOMBIE, Craig Robert Kenneth has been resigned. Director PURSER, Claire Elizabeth has been resigned. Director SMITH, Sheila Dawn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANUEL, Rachelle Santiago
Appointed Date: 12 June 2014

Director
EVERETT, Gillian Anne
Appointed Date: 16 November 2016
59 years old

Director
MANUEL, Rachelle Santiago
Appointed Date: 12 June 2014
54 years old

Director
STEVENS, Thomas Charles
Appointed Date: 18 October 1999
58 years old

Resigned Directors

Secretary
MCCOMBIE, Craig Robert Kenneth
Resigned: 11 May 2004
Appointed Date: 18 October 1999

Secretary
SMITH, Sheila Dawn
Resigned: 12 June 2014
Appointed Date: 01 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Director
MCCOMBIE, Craig Robert Kenneth
Resigned: 01 May 2004
Appointed Date: 18 October 1999
57 years old

Director
PURSER, Claire Elizabeth
Resigned: 19 September 2014
Appointed Date: 11 May 2004
46 years old

Director
SMITH, Sheila Dawn
Resigned: 12 June 2014
Appointed Date: 18 October 1999
70 years old

4 NORWICH AVENUE FREEHOLD LIMITED Events

09 Jan 2017
Registered office address changed from 149 Victoria Mill Houldsworth Street Reddish Stockport Cheshire SK5 6AX to 66 Newark Road Reddish Stockport SK5 7NF on 9 January 2017
16 Nov 2016
Appointment of Mrs Gillian Anne Everett as a director on 16 November 2016
03 Nov 2016
Confirmation statement made on 18 October 2016 with updates
04 Aug 2016
Total exemption full accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3

...
... and 47 more events
03 Apr 2001
Return made up to 18/10/00; full list of members; amend
24 Nov 2000
Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed

29 Oct 1999
Ad 18/10/99--------- £ si 1@1=1 £ ic 2/3
20 Oct 1999
Secretary resigned
18 Oct 1999
Incorporation