NORWEL COMPUTER SERVICES LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 6AR

Company number 01196014
Status Active
Incorporation Date 10 January 1975
Company Type Private Limited Company
Address 2 BURSTON ROAD, LONDON, ENGLAND, SW15 6AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Appointment of Mr Wayne Story as a director on 3 May 2016. The most likely internet sites of NORWEL COMPUTER SERVICES LIMITED are www.norwelcomputerservices.co.uk, and www.norwel-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brentford Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norwel Computer Services Limited is a Private Limited Company. The company registration number is 01196014. Norwel Computer Services Limited has been working since 10 January 1975. The present status of the company is Active. The registered address of Norwel Computer Services Limited is 2 Burston Road London England Sw15 6ar. . STODDARD, Michael is a Secretary of the company. DOWNING, Simon is a Director of the company. ROWLAND, Phillip David is a Director of the company. STORY, Wayne Andrew is a Director of the company. Secretary RICHARDSON, Alan Clive has been resigned. Secretary WELSBY, Marianne has been resigned. Director DICKINSON, Harry Burslam has been resigned. Director FERGUSON, Elisa Louise has been resigned. Director MOORE-MILLER, Nicola has been resigned. Director RICHARDSON, Alan Clive has been resigned. Director WELSBY, Francis Anthony has been resigned. Director WELSBY, Marianne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STODDARD, Michael
Appointed Date: 03 May 2016

Director
DOWNING, Simon
Appointed Date: 03 May 2016
60 years old

Director
ROWLAND, Phillip David
Appointed Date: 03 May 2016
54 years old

Director
STORY, Wayne Andrew
Appointed Date: 03 May 2016
64 years old

Resigned Directors

Secretary
RICHARDSON, Alan Clive
Resigned: 03 May 2016
Appointed Date: 17 October 2008

Secretary
WELSBY, Marianne
Resigned: 17 October 2008

Director
DICKINSON, Harry Burslam
Resigned: 20 December 2013
76 years old

Director
FERGUSON, Elisa Louise
Resigned: 17 October 2008
Appointed Date: 21 November 2005
50 years old

Director
MOORE-MILLER, Nicola
Resigned: 27 June 2014
Appointed Date: 01 March 2012
45 years old

Director
RICHARDSON, Alan Clive
Resigned: 03 May 2016
Appointed Date: 01 May 1995
69 years old

Director
WELSBY, Francis Anthony
Resigned: 15 August 2004
79 years old

Director
WELSBY, Marianne
Resigned: 17 October 2008
79 years old

Persons With Significant Control

Alahar Limited
Notified on: 20 April 2016
Nature of control: Ownership of shares – 75% or more

NORWEL COMPUTER SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 29 February 2016
04 May 2016
Appointment of Mr Wayne Story as a director on 3 May 2016
04 May 2016
Current accounting period shortened from 28 February 2017 to 30 September 2016
04 May 2016
Registered office address changed from 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW to 2 Burston Road London SW15 6AR on 4 May 2016
...
... and 99 more events
14 Sep 1987
Accounts made up to 31 January 1987

27 May 1987
Registered office changed on 27/05/87 from: 120 high street edgware middx

21 Jan 1987
Accounts for a small company made up to 31 January 1986

21 Jan 1987
Return made up to 19/12/86; full list of members

10 Jan 1975
Incorporation

NORWEL COMPUTER SERVICES LIMITED Charges

14 January 2008
Debenture
Delivered: 16 January 2008
Status: Satisfied on 14 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1989
Debenture
Delivered: 10 February 1989
Status: Satisfied on 18 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…