NORTON ENTERPRISE MANAGEMENT LIMITED
SALISBURY BRANXCROFT LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 04183013
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 25 . The most likely internet sites of NORTON ENTERPRISE MANAGEMENT LIMITED are www.nortonenterprisemanagement.co.uk, and www.norton-enterprise-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Norton Enterprise Management Limited is a Private Limited Company. The company registration number is 04183013. Norton Enterprise Management Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Norton Enterprise Management Limited is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED is a Secretary of the company. KNIGHT, Christopher David is a Director of the company. READ, Graham Stanley is a Director of the company. GLENMORE COMMERCIAL ESTATES LIMITED is a Director of the company. Secretary HARRIS, Mark Jonathan has been resigned. Secretary PARTRIDGE, Keith Brian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Appointed Date: 04 March 2008

Director
KNIGHT, Christopher David
Appointed Date: 30 November 2010
69 years old

Director
READ, Graham Stanley
Appointed Date: 10 April 2008
77 years old

Director
GLENMORE COMMERCIAL ESTATES LIMITED
Appointed Date: 28 March 2001

Resigned Directors

Secretary
HARRIS, Mark Jonathan
Resigned: 04 September 2006
Appointed Date: 28 March 2001

Secretary
PARTRIDGE, Keith Brian
Resigned: 04 March 2008
Appointed Date: 04 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 March 2001
Appointed Date: 20 March 2001

Director
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Resigned: 04 March 2008
Appointed Date: 04 March 2008

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 March 2001
Appointed Date: 20 March 2001

NORTON ENTERPRISE MANAGEMENT LIMITED Events

27 Mar 2017
Confirmation statement made on 20 March 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 25

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 25

...
... and 39 more events
23 Apr 2001
Director resigned
23 Apr 2001
New director appointed
23 Apr 2001
New secretary appointed
03 Apr 2001
Registered office changed on 03/04/01 from: 788-790 finchley road london NW11 7TJ
20 Mar 2001
Incorporation