This company is commonly known as Gloucester Court Limited. The company was founded 21 years ago and was given the registration number 04673198. The firm's registered office is in NORWICH. You can find them at 3 Finchley Court, West End St, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GLOUCESTER COURT LIMITED |
---|---|---|
Company Number | : | 04673198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2003 |
End of financial year | : | 28 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Finchley Court, West End St, Norwich, Norfolk, United Kingdom, NR2 4ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Finchley Court, West End St, Norwich, United Kingdom, NR2 4ET | Secretary | 08 November 2018 | Active |
29, Shotford Road, Harleston, England, IP20 9JN | Director | 08 November 2018 | Active |
4, Peace Grove, Welwyn, England, AL6 0RS | Director | 24 November 2017 | Active |
3 Finchley Court, West End Street, Norwich, England, NR2 4ET | Director | 09 November 2015 | Active |
1, Aston Park, Aston Rowant, Watlington, England, OX49 5SW | Secretary | 25 September 2015 | Active |
The Old School House, Barney Road, Fulmodestone, Fakenham, NR21 0AT | Secretary | 20 February 2003 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 20 February 2003 | Active |
West End View, The Cliff, Tansley, Matlock, United Kingdom, DE4 5FY | Director | 20 February 2003 | Active |
Walnut Farm River Road, West Walton, Wisbech, PE14 7EX | Director | 20 February 2003 | Active |
West End View, The Cliff, Tansley, Matlock, United Kingdom, DE4 5FY | Director | 17 April 2015 | Active |
1, Aston Park, Aston Rowant, Watlington, England, OX49 5SW | Director | 24 September 2015 | Active |
Stackyards, Maple Lane, Radwinter, Saffron Walden, CB10 2SR | Director | 01 January 2007 | Active |
The Old School House, Barney Road, Fulmodestone, Fakenham, NR21 0AT | Director | 20 February 2003 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 20 February 2003 | Active |
Mr Len Davey | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Shotford Road, Harleston, England, IP20 9JN |
Nature of control | : |
|
Mr Nicholas Malcolm Kitchener | ||
Notified on | : | 24 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Finchley Court, Norwich, United Kingdom, NR2 4ET |
Nature of control | : |
|
Mr Paul Vazquez | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Finchley Court, Norwich, England, NR2 4ET |
Nature of control | : |
|
Mr Adrian John Summons | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Aston Park, Watlington, England, OX49 5SW |
Nature of control | : |
|
Mrs Susan Ann Taylor | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Rayments Bungalows, Top Road, Saffron Walden, England, CB10 2SR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.