NORWEPP (NWDA SUBSIDIARY) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7QH

Company number 06009418
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address ARPLEY HOUSE BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Appointment of Mrs Danielle Gillespie as a director on 31 October 2016. The most likely internet sites of NORWEPP (NWDA SUBSIDIARY) LIMITED are www.norweppnwdasubsidiary.co.uk, and www.norwepp-nwda-subsidiary.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Norwepp Nwda Subsidiary Limited is a Private Limited Company. The company registration number is 06009418. Norwepp Nwda Subsidiary Limited has been working since 24 November 2006. The present status of the company is Active. The registered address of Norwepp Nwda Subsidiary Limited is Arpley House Birchwood Boulevard Birchwood Warrington Cheshire Wa3 7qh. . BEAN, Robert Luke is a Secretary of the company. GILLESPIE, Danielle is a Director of the company. Secretary BYROM, Jonathan Paul has been resigned. Secretary GUY, Michael Robert has been resigned. Secretary LLOYD, Martin James has been resigned. Director ELPHICK, Clive Harry, Dr has been resigned. Director HAYTHORNTHWAITE, Michael Ian has been resigned. Director HUGHES, Richard Owen has been resigned. Director LAKIN, Paul Richard has been resigned. Director LLOYD, Martin James has been resigned. Director MCLAUGHLIN, Deborah Ann has been resigned. Director PICKERING, Neil has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BEAN, Robert Luke
Appointed Date: 20 November 2015

Director
GILLESPIE, Danielle
Appointed Date: 31 October 2016
43 years old

Resigned Directors

Secretary
BYROM, Jonathan Paul
Resigned: 20 November 2015
Appointed Date: 23 August 2013

Secretary
GUY, Michael Robert
Resigned: 23 August 2013
Appointed Date: 26 January 2012

Secretary
LLOYD, Martin James
Resigned: 01 December 2009
Appointed Date: 24 November 2006

Director
ELPHICK, Clive Harry, Dr
Resigned: 26 January 2012
Appointed Date: 11 March 2011
68 years old

Director
HAYTHORNTHWAITE, Michael Ian
Resigned: 31 March 2011
Appointed Date: 24 November 2006
66 years old

Director
HUGHES, Richard Owen
Resigned: 31 March 2011
Appointed Date: 01 December 2009
75 years old

Director
LAKIN, Paul Richard
Resigned: 08 February 2013
Appointed Date: 11 March 2011
55 years old

Director
LLOYD, Martin James
Resigned: 01 December 2009
Appointed Date: 24 November 2006
71 years old

Director
MCLAUGHLIN, Deborah Ann
Resigned: 31 October 2016
Appointed Date: 01 February 2013
62 years old

Director
PICKERING, Neil
Resigned: 08 February 2013
Appointed Date: 19 September 2011
60 years old

Persons With Significant Control

Department For Communities And Local Government
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORWEPP (NWDA SUBSIDIARY) LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
01 Nov 2016
Appointment of Mrs Danielle Gillespie as a director on 31 October 2016
31 Oct 2016
Termination of appointment of Deborah Ann Mclaughlin as a director on 31 October 2016
04 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1

...
... and 35 more events
23 Sep 2008
Full accounts made up to 31 March 2008
06 Dec 2007
Director's particulars changed
05 Dec 2007
Return made up to 24/11/07; full list of members
15 Nov 2007
Accounting reference date extended from 30/11/07 to 31/03/08
24 Nov 2006
Incorporation