Company NameNormans Limited
Company StatusConverted / Closed
Company Number00586118
CategoryConverted / Closed
Incorporation Date25 July 1957(66 years, 9 months ago)
Dissolution Date29 June 2012 (11 years, 10 months ago)
Previous NamesNorman'S(Budleigh)Limited and Normans Superwarehouses Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCaroline Jane Sellers
NationalityBritish
StatusClosed
Appointed23 November 2009(52 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 29 June 2012)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(54 years after company formation)
Appointment Duration11 months, 1 week (closed 29 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(54 years after company formation)
Appointment Duration11 months, 1 week (closed 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(54 years, 5 months after company formation)
Appointment Duration6 months (closed 29 June 2012)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameDavid William Wallis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address3 Edgerton Road
West Park
Leeds
Yorkshire
LS16 5JD
Director NameMr James Dominic Gaisford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Court
Sunnyfield
Broadclyst
Devon
EX5 3EW
Director NameJeremy Roy Hatch
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address40 Lawn Drive
Chudleigh
Newton Abbot
Devon
TQ13 0LT
Director NameMr Andrew Prescott Treleaven
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 1994)
RoleCompany Director
Correspondence AddressWillake Farm
St Veep
Lostwithiel
Cornwall
PL22 0NQ
Director NameMr Michael John Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Director NamePhilip Newton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressAppartment 6 Hambleton
Burfield Road Old Windsor
Windsor
Berkshire
SL4 2SJ
Secretary NameMr James Dominic Gaisford
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Court
Sunnyfield
Broadclyst
Devon
EX5 3EW
Director NameMr Roger Charles Price
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(36 years after company formation)
Appointment Duration9 months (resigned 29 April 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Secretary NameMr Roger Charles Price
NationalityBritish
StatusResigned
Appointed02 August 1993(36 years after company formation)
Appointment Duration9 months (resigned 29 April 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Director NameChristopher Lamont
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yews
Main Street Murcott
Kidlington
Oxfordshire
OX5 2RE
Secretary NameChristopher Lamont
NationalityBritish
StatusResigned
Appointed29 April 1994(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yews
Main Street Murcott
Kidlington
Oxfordshire
OX5 2RE
Director NameBarbara Dure
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(38 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 May 2009)
RoleRetail Co-Operative Director
Correspondence Address41 Wentwood Gardens
Plymouth
Devon
PL6 8TD
Director NameDavid Greener
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1997)
RoleChief Executive And Sec
Correspondence AddressGreenbank 18 Nettlehayes
Elburton
Plymouth
Devon
PL9 8BU
Director NameJohn Gregor Halligan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(38 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 January 1996)
RoleFood Divisional Controller
Correspondence Address5 Earls Wood Close
Mainstone
Plymouth
Devon
PL6 8SG
Director NameDennis Francis Pidsley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(38 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 April 2004)
RoleRetails Co-Operative
Correspondence AddressFlat 12 Hurrell Court
Efford Lane
Plymouth
PL3 6LT
Secretary NameMr Douglas Thomas James Fletcher
NationalityBritish
StatusResigned
Appointed13 November 1995(38 years, 4 months after company formation)
Appointment Duration14 years (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bainbridge Avenue
Hartley
Plymouth
Devon
PL3 5QY
Secretary NameJohn Charles Warn
NationalityBritish
StatusResigned
Appointed07 August 1998(41 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 August 1998)
RoleFinancial Controller
Correspondence Address26 Hopton Close
Plymouth
Devon
PL6 5JJ
Director NameJohn Walter Wright
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(46 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2006)
RoleRetired
Correspondence Address12 Sefton Close
Lipson
Plymouth
Devon
PL4 7HH
Director NameGraham Eric Hesse
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(48 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 May 2007)
RoleRetired
Correspondence Address13 Pinewood Close
Dawlish
Devon
EX7 0AJ
Director NameHilary Jane Trust
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(49 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2009)
RoleRetired
Correspondence Address11 Saint Edward Gardens
Eggbuckland
Plymouth
Devon
PL6 5PB
Director NameJill Blake
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(51 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2009)
RoleClassroom Assistant
Correspondence Address52 Milford Lane
Plymouth
Devon
PL5 4JN
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(52 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2011)
RoleManaging Director - Food
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(52 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2011)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES

Contact

Websitewww.normans.co.uk
Email address[email protected]
Telephone01283 535333
Telephone regionBurton-on-Trent

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2m at £1Co-operative Group LTD
99.46%
Ordinary
10.9k at £1Co-operative Group LTD
0.54%
Deferred

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End04 January

Filing History

29 June 2012Forms b and z to convert to I and ps (2 pages)
29 June 2012Forms b and z to convert to I and ps (2 pages)
29 June 2012Resolutions
  • RES13 ‐ Convert to I and ps 17/06/2011
(1 page)
29 June 2012Resolutions
  • RES13 ‐ Convert to I and ps 17/06/2011
(1 page)
12 June 2012Statement of capital following an allotment of shares on 17 June 2011
  • GBP 2,021,700
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 17 June 2011
  • GBP 2,021,700
(3 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 2,021,700
(6 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 2,021,700
(6 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
27 July 2011Termination of appointment of Stephen Humes as a director (1 page)
27 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
8 April 2010Registered office address changed from Third Floor 88 Royal Parade Plymouth PL1 1HA on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Third Floor 88 Royal Parade Plymouth PL1 1HA on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Third Floor 88 Royal Parade Plymouth PL1 1HA on 8 April 2010 (1 page)
31 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 March 2010Previous accounting period shortened from 27 May 2010 to 4 January 2010 (1 page)
30 March 2010Previous accounting period shortened from 27 May 2010 to 4 January 2010 (1 page)
30 March 2010Accounts for a dormant company made up to 25 May 2009 (4 pages)
30 March 2010Accounts for a dormant company made up to 25 May 2009 (4 pages)
30 March 2010Previous accounting period shortened from 27 May 2010 to 4 January 2010 (1 page)
9 March 2010Termination of appointment of Douglas Fletcher as a secretary (1 page)
9 March 2010Termination of appointment of Hilary Trust as a director (1 page)
9 March 2010Appointment of Mr Stephen Humes as a director (1 page)
9 March 2010Termination of appointment of Jill Blake as a director (1 page)
9 March 2010Appointment of Mr Stephen Humes as a director (1 page)
9 March 2010Termination of appointment of Douglas Fletcher as a secretary (1 page)
9 March 2010Appointment of Mr Timothy Hurrell as a director (1 page)
9 March 2010Appointment of Mr Timothy Hurrell as a director (1 page)
9 March 2010Termination of appointment of Jill Blake as a director (1 page)
9 March 2010Termination of appointment of Hilary Trust as a director (1 page)
30 November 2009Appointment of Caroline Jane Sellers as a secretary (3 pages)
30 November 2009Appointment of Caroline Jane Sellers as a secretary (3 pages)
26 November 2009Previous accounting period extended from 27 January 2009 to 27 May 2009 (1 page)
26 November 2009Previous accounting period extended from 27 January 2009 to 27 May 2009 (1 page)
16 June 2009Director appointed jill blake (3 pages)
16 June 2009Director appointed jill blake (3 pages)
3 June 2009Appointment terminated director barbara dure (1 page)
3 June 2009Appointment terminated director barbara dure (1 page)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
8 October 2008Full accounts made up to 26 January 2008 (11 pages)
8 October 2008Full accounts made up to 26 January 2008 (11 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
30 September 2007Full accounts made up to 27 January 2007 (11 pages)
30 September 2007Full accounts made up to 27 January 2007 (11 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
21 May 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/07
(7 pages)
21 May 2007Registered office changed on 21/05/07 from: third floor 88 royal parade plymouth PL1 1HA (1 page)
21 May 2007Registered office changed on 21/05/07 from: third floor 88 royal parade plymouth PL1 1HA (1 page)
21 May 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/07
(7 pages)
21 November 2006Full accounts made up to 28 January 2006 (10 pages)
21 November 2006Full accounts made up to 28 January 2006 (10 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
2 March 2006Return made up to 31/01/06; full list of members (7 pages)
2 March 2006Return made up to 31/01/06; full list of members (7 pages)
15 November 2005Full accounts made up to 22 January 2005 (12 pages)
15 November 2005Full accounts made up to 22 January 2005 (12 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 September 2004Full accounts made up to 24 January 2004 (12 pages)
22 September 2004Full accounts made up to 24 January 2004 (12 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 October 2003Full accounts made up to 26 January 2003 (12 pages)
30 October 2003Full accounts made up to 26 January 2003 (12 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Full accounts made up to 26 January 2002 (12 pages)
10 October 2002Full accounts made up to 26 January 2002 (12 pages)
24 January 2002Full accounts made up to 27 January 2001 (11 pages)
24 January 2002Full accounts made up to 27 January 2001 (11 pages)
16 May 2001Return made up to 31/01/01; full list of members (6 pages)
16 May 2001Return made up to 31/01/01; full list of members (6 pages)
5 October 2000Full accounts made up to 22 January 2000 (13 pages)
5 October 2000Full accounts made up to 22 January 2000 (13 pages)
6 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1999Full accounts made up to 23 January 1999 (10 pages)
26 November 1999Full accounts made up to 23 January 1999 (10 pages)
25 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 1998Full accounts made up to 24 January 1998 (12 pages)
27 November 1998Full accounts made up to 24 January 1998 (12 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
10 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1997Full accounts made up to 25 January 1997 (14 pages)
4 August 1997Full accounts made up to 25 January 1997 (14 pages)
27 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
21 November 1996Full accounts made up to 27 January 1996 (16 pages)
21 November 1996Full accounts made up to 27 January 1996 (16 pages)
18 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
31 January 1996Accounting reference date shortened from 31/03 to 27/01 (1 page)
31 January 1996Accounting reference date shortened from 31/03 to 27/01 (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Location of register of members (1 page)
29 November 1995Location of register of members (1 page)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Memorandum and Articles of Association (26 pages)
17 November 1995Declaration of assistance for shares acquisition (6 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Ad 13/11/95--------- £ si 2000000@1=2000000 £ ic 21700/2021700 (2 pages)
17 November 1995£ nc 100000/2100000 13/11/95 (1 page)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Memorandum and Articles of Association (26 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Secretary resigned;director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Secretary resigned;director resigned (2 pages)
17 November 1995Registered office changed on 17/11/95 from: exminster house exminster exeter EX6 8AS (1 page)
17 November 1995Director resigned (2 pages)
17 November 1995£ nc 100000/2100000 13/11/95 (1 page)
17 November 1995Registered office changed on 17/11/95 from: exminster house exminster exeter EX6 8AS (1 page)
17 November 1995Declaration of assistance for shares acquisition (6 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Ad 13/11/95--------- £ si 2000000@1=2000000 £ ic 21700/2021700 (2 pages)
17 November 1995Director resigned (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1995Full accounts made up to 1 April 1995 (15 pages)
3 November 1995Full accounts made up to 1 April 1995 (15 pages)
3 November 1995Full accounts made up to 1 April 1995 (15 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Secretary's particulars changed (2 pages)
29 June 1995Secretary's particulars changed (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
10 February 1992Company name changed\certificate issued on 10/02/92 (2 pages)
10 February 1992Company name changed\certificate issued on 10/02/92 (2 pages)
15 December 1986Company name changed norman's(budleigh)LIMITED\certificate issued on 15/12/86 (2 pages)
15 December 1986Company name changed norman's(budleigh)LIMITED\certificate issued on 15/12/86 (2 pages)
25 June 1957Certificate of incorporation (1 page)
25 June 1957Certificate of incorporation (1 page)