Loddon
Norwich
Norfolk
NR14 6QG
Director Name | Glyn Davies |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Chartered Town Planner |
Correspondence Address | Greenbank Norwich Road Stoke Holy Cross Norwich Norfolk NR14 8NX |
Secretary Name | John Mowat Aitken |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farmhouse Fendyke Lane Gorefield Wisbech Cambridgeshire PE13 4NF |
Director Name | Paul John Clarke |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 138 Furze Road Norwich Norfolk NR7 0AU |
Director Name | Alan Presslee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chartered Town Planner |
Correspondence Address | 35 Whitworth Court Norwich Norfolk NR6 6GN |
Director Name | Bruce Wilson Anderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Director Name | Robert Alan Sharp |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1988(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | Peter Philip Charles Allan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1990) |
Role | Town Planner |
Correspondence Address | 4 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Ronald Hamilton Oliver |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1990) |
Role | Town Planner |
Correspondence Address | 24 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1988(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Registered Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £488,594 |
Cash | £249,875 |
Current Liabilities | £386,860 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2005 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 February |
Next Return Due | 28 September 2016 (overdue) |
---|
18 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
---|---|
6 September 2004 | Resolutions
|
6 September 2004 | Registered office changed on 06/09/04 from: 16 hill street edinburgh EH2 3LD (1 page) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 June 2004 | Accounting reference date shortened from 30/09/04 to 29/02/04 (1 page) |
26 February 2004 | Dec mort/charge * (4 pages) |
26 November 2003 | Return made up to 14/09/03; full list of members; amend (10 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
24 May 2002 | New director appointed (2 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
28 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
28 October 2000 | New director appointed (2 pages) |
12 April 2000 | £ nc 10000/10045 04/04/00 (1 page) |
12 April 2000 | Memorandum and Articles of Association (19 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Ad 04/04/00-05/04/00 £ si 5100@1=5100 £ ic 4934/10034 (2 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 October 1999 | Return made up to 14/09/99; full list of members (5 pages) |
12 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 April 1999 | Resolutions
|
16 April 1999 | Ad 01/04/98--------- £ si [email protected] (2 pages) |
16 April 1999 | Ad 23/03/99--------- £ si [email protected]=10 £ ic 4900/4910 (2 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 October 1997 | £ ic 5000/4900 30/09/97 £ sr 100@1=100 (1 page) |
14 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
16 November 1995 | Return made up to 14/09/95; full list of members (6 pages) |
20 June 1995 | Dec mort/charge * (2 pages) |
26 April 1995 | Partic of mort/charge * (5 pages) |