ARCHANT PROFIT SHARING SCHEME TRUSTEE COMPANY LIMITED
NORWICH, E.C.N.G. PROFIT SHARING SCHEME TRUSTEE COMPANY LIMITED

Company number 02755295
Status Active
Incorporation Date 13 October 1992
Company Type Private Limited Company
Address PROSPECT HOUSE,, ROUEN ROAD,, NORWICH,, NORFOLK, NR1 1RE.
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ARCHANT PROFIT SHARING SCHEME TRUSTEE COMPANY LIMITED are www.archantprofitsharingschemetrusteecompany.co.uk, and www.archant-profit-sharing-scheme-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Archant Profit Sharing Scheme Trustee Company Limited is a Private Limited Company. The company registration number is 02755295. Archant Profit Sharing Scheme Trustee Company Limited has been working since 13 October 1992. The present status of the company is Active. The registered address of Archant Profit Sharing Scheme Trustee Company Limited is Prospect House Rouen Road Norwich Norfolk Nr1 1re. . CROSS, Tara is a Director of the company. MCCARTHY, Brian Gerard is a Director of the company. Secretary DAVIES, Ian Alexander has been resigned. Secretary ELLISON, John Oliver has been resigned. Secretary MACLEED, Graham Denns has been resigned. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Director COLMAN, Timothy James Alan has been resigned. Director COPEMAN, Simon Charles has been resigned. Director GOULD, Terence John has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director JEWSON, Richard Wilson has been resigned. Director LOCKETT, Ivan Rees has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Nominee Director MARSDEN, Emma Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CROSS, Tara
Appointed Date: 24 November 2014
54 years old

Director
MCCARTHY, Brian Gerard
Appointed Date: 09 November 2011
63 years old

Resigned Directors

Secretary
DAVIES, Ian Alexander
Resigned: 19 February 1996
Appointed Date: 31 December 1993

Secretary
ELLISON, John Oliver
Resigned: 30 April 2014
Appointed Date: 19 February 1996

Secretary
MACLEED, Graham Denns
Resigned: 31 December 1993
Appointed Date: 13 November 1992

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 13 October 1993
Appointed Date: 13 October 1992

Director
COLMAN, Timothy James Alan
Resigned: 22 July 1996
Appointed Date: 13 November 1992
96 years old

Director
COPEMAN, Simon Charles
Resigned: 09 November 2011
Appointed Date: 17 September 2001
59 years old

Director
GOULD, Terence John
Resigned: 09 November 2011
Appointed Date: 13 November 1992
73 years old

Director
JEAKINGS, Adrian Dion
Resigned: 31 July 2014
Appointed Date: 09 November 2011
67 years old

Director
JEWSON, Richard Wilson
Resigned: 09 November 2011
Appointed Date: 13 November 1992
81 years old

Director
LOCKETT, Ivan Rees
Resigned: 17 September 2001
Appointed Date: 13 November 1992
83 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 13 October 1993
Appointed Date: 13 October 1992
96 years old

Nominee Director
MARSDEN, Emma Jane
Resigned: 13 October 1993
Appointed Date: 13 October 1992
62 years old

ARCHANT PROFIT SHARING SCHEME TRUSTEE COMPANY LIMITED Events

23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
01 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

28 Nov 2014
Appointment of Miss Tara Cross as a director on 24 November 2014
...
... and 81 more events
08 Dec 1992
Accounting reference date notified as 31/12

08 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Dec 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

19 Nov 1992
Company name changed legislator 1164 LIMITED\certificate issued on 20/11/92

13 Oct 1992
Incorporation