NORMAN COURT TRUST LIMITED - SOUTHAMPTON


Overview

NORMAN COURT TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Pr from SOUTHAMPTON UNITED KINGDOM and has the status: Dissolved - no longer trading.
NORMAN COURT TRUST LIMITED was incorporated 63 years ago on 27/03/1961 and has the registered number: 00687953. The accounts status is SMALL.

NORMAN COURT TRUST LIMITED - SOUTHAMPTON

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2011

Registered Office

PETER HALL
2 VENTURE ROAD
SOUTHAMPTON
SO16 7NP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

PETER HALL
UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEREMY STEPHEN DAWKINS May 1946 British Director 2002-11-26 CURRENT
JULIE MARIA BARONS Feb 1965 British Director 2003-09-01 CURRENT
CHERRILL ROSEMARY MILNE Jun 1946 British Director 2007-03-06 CURRENT
MR GORDON MONTFORT BEBB May 1952 British Director 2003-03-18 CURRENT
HILARY ANNE FENDER Jul 1944 British Director 2006-03-07 CURRENT
MR RICHARD JOHN THORP Apr 1954 British Director 2011-11-22 CURRENT
ELIZABETH ANNE SCOTT PRESCOTT DECIE Dec 1942 British Director CURRENT
MRS ROSEMARY ANN PATRICIA STIVEN Feb 1955 British Secretary 2002-05-21 CURRENT
MR CHARLES CHRISTOPHER MALDEN Aug 1932 British Director RESIGNED
ANTONY WILLIAM HEATH Jul 1948 British Director 1995-09-01 UNTIL 2008-12-10 RESIGNED
JOHN HYDE LUNT Aug 1947 British Director RESIGNED
SUSAN HEATHER KING Jul 1955 Secretary 1998-02-19 UNTIL 1999-04-20 RESIGNED
RONALD STEPHEN BURROWS Oct 1943 British Secretary 1999-04-20 UNTIL 2002-05-21 RESIGNED
TIMOTHY JOHN INGLIS HOWARD-JONES Sep 1944 Secretary 1996-08-14 UNTIL 1998-02-19 RESIGNED
MALCOLM ANDREW GILBERTSON Jun 1944 British Secretary RESIGNED
MR DAVID INGRAM BRYCE-SMITH Dec 1929 British Director RESIGNED
RONALD STEPHEN BURROWS Oct 1943 British Director 2004-03-09 UNTIL 2006-07-08 RESIGNED
MR JAMES ANTONY DIMELOW Jul 1945 British Director RESIGNED
GROUP CAPTAIN DAVID GOUCHER British Director RESIGNED
DAVID WILLIAM GUTHRIE Feb 1951 British Director 1995-05-23 UNTIL 2001-03-20 RESIGNED
JOANNA MARGARET MURRAY HORDERN CURZON Nov 1946 British Director 1995-04-01 UNTIL 1999-05-25 RESIGNED
MRS FLORENCE SALLY CURRY Apr 1955 British Director RESIGNED
LINDA MARY CAMERON Mar 1962 British Director 1999-11-02 UNTIL 2003-06-30 RESIGNED
MRS FLORENCE SALLY CURRY Apr 1955 British Director 1994-09-01 UNTIL 1995-03-10 RESIGNED
SUSAN ALEXANDRA NEWMAN Apr 1956 British Director 1995-04-01 UNTIL 2003-06-30 RESIGNED
JANE LETTY BEDBOROUGH Jan 1960 British Director 2003-09-01 UNTIL 2006-08-31 RESIGNED
DR DAVID FIREBRACE Jan 1947 British Director RESIGNED
MR ROBERT BRYAN PICK Sep 1957 British Director 1997-02-27 UNTIL 2011-05-23 RESIGNED
MR CHRISTOPHER JOHN PHILIP HERRIDGE Oct 1945 British Director 1995-04-25 UNTIL 2003-09-30 RESIGNED
JOHN KEITH MYCROFT Aug 1948 British Director 1995-04-25 UNTIL 2010-11-23 RESIGNED
JAMES PALEY SABBEN-CLARE Sep 1941 British Director RESIGNED
JEAN HARRIS RITCHIE Apr 1947 British Director 1995-04-25 UNTIL 2000-08-01 RESIGNED
MR TIMOTHY WILLIAM PARKER Jan 1942 English Director 1995-04-25 UNTIL 2004-05-01 RESIGNED
DAVID BRIAN MATHEWS Sep 1938 British Director 1995-05-23 UNTIL 2008-06-01 RESIGNED
SIR DAVID ARNOLD STUART PLASTOW May 1932 British Director 2004-03-09 UNTIL 2011-11-22 RESIGNED
HIS HONOURABLE JUDGE TIMOTHY JAMES MILLIGAN Mar 1940 British Director 1995-04-25 UNTIL 1999-02-23 RESIGNED
MR DUNCAN EVERARD MEDD May 1948 British Director 1993-06-15 UNTIL 1994-07-19 RESIGNED
RICHARD VERNON SHEPPARD Aug 1942 British Director RESIGNED
ANTHONY BRUCE EDWARD HUDSON Oct 1938 British Director RESIGNED
COLONEL SHIRLEY MICHAEL WRIGHT HICKEY Sep 1929 British Director RESIGNED
MRS MAUREEN ANGELA JACKSON Dec 1952 British Director 2002-06-18 UNTIL 2009-04-21 RESIGNED
MRS SALLY LESLIE Nov 1952 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHERBORNE LAUNDRY LIMITED STALBRIDGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CANFORD SCHOOL,LIMITED WIMBORNE Active GROUP 85310 - General secondary education
GUARANTEE LAUNDRIES LIMITED STALBRIDGE UNITED KINGDOM Active SMALL 96010 - Washing and (dry-)cleaning of textile and fur products
GUARANTEE LINEN SERVICES LTD STALBRIDGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ST. HUGH'S SCHOOL (CARSWELL) TRUST LIMITED OXON Active FULL 85200 - Primary education
ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED MARLBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
BOLTON ESTATES LIMITED FAREHAM Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
THE ST. GABRIEL SCHOOLS FOUNDATION NEWBURY Active FULL 85100 - Pre-primary education
WILSCO 712 LIMITED BRISTOL Dissolved... FULL 82990 - Other business support service activities n.e.c.
BOLTON RETIREMENT LTD SEGENSWORTH FAREHAM Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
COURCOUX & COURCOUX CONTEMPORARY ART LIMITED STOCKBRIDGE ENGLAND Dissolved... MICRO ENTITY 47781 - Retail sale in commercial art galleries
BOARDING EDUCATION ALLIANCE LONDON Dissolved... DORMANT 85590 - Other education n.e.c.
THE BLOND MCINDOE RESEARCH FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
TRICKLEDOWN STUD LIMITED CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
MARLBOROUGH COLLEGE (OVERSEAS) LIMITED MARLBOROUGH Active SMALL 85200 - Primary education
SOUTH WONSTON CONSULTANCY LIMITED WINCHESTER Dissolved... DORMANT 99999 - Dormant Company
DLS ACCOUNTING SERVICES LIMITED WINCHESTER ENGLAND Dissolved... 69201 - Accounting and auditing activities
PACIFIC & ORIENT PROPERTIES LTD LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
THE STOP SWITCH LTD SOUTHAMPTON ENGLAND Dissolved... 58290 - Other software publishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE UNIVERSITY OF SOUTHAMPTON SCIENCE PARK LIMITED SCIENCE PARK, SOUTHAMPTON Active FULL 68209 - Other letting and operating of own or leased real estate
TAICAAN TECHNOLOGIES LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
THE INVISIBLE ASSISTANT LTD SOUTHAMPTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
2IC LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 58290 - Other software publishing
INFLOWMATIX LIMITED SOUTHAMPTON SCIENCE PARK UNITED KINGDOM Active SMALL 26512 - Manufacture of electronic industrial process control equipment
SOUTHWESTSENSOR LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
OPTOMEL LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 26701 - Manufacture of optical precision instruments
QUANTUM ADVANCED SOLUTIONS LTD SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 20130 - Manufacture of other inorganic basic chemicals
SOOBA MEDICAL LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
365 SECURE IT LIMITED SOUTHAMPTON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.