NORWICH CREMATORIUM HOLDINGS LIMITED - SUTTON COLDFIELD
Company Profile | Company Filings |
Overview
NORWICH CREMATORIUM HOLDINGS LIMITED is a Private Limited Company from SUTTON COLDFIELD and has the status: Active.
NORWICH CREMATORIUM HOLDINGS LIMITED was incorporated 29 years ago on 24/10/1994 and has the registered number: 02982700. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NORWICH CREMATORIUM HOLDINGS LIMITED was incorporated 29 years ago on 24/10/1994 and has the registered number: 02982700. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NORWICH CREMATORIUM HOLDINGS LIMITED - SUTTON COLDFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
4 KING EDWARDS COURT
SUTTON COLDFIELD
WEST MIDLANDS
B73 6AP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WESTLEY ANTHONY MAFFEI | Secretary | 2023-07-31 | CURRENT | ||
MRS KATE ALEXANDRA DAVIDSON | Apr 1985 | British | Director | 2022-02-06 | CURRENT |
MR DARREN OGDEN | Aug 1967 | British | Director | 2023-06-28 UNTIL 2023-10-01 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-10-24 UNTIL 1994-10-24 | RESIGNED | ||
MR STEPHEN WHITTERN | May 1974 | British | Director | 2008-12-29 UNTIL 2020-12-14 | RESIGNED |
OLD JEWRY SECRETARIAL LIMITED | Secretary | 1996-07-11 UNTIL 1996-09-20 | RESIGNED | ||
ROBERT DOUGLAS WILLIAMSON | Sep 1948 | Secretary | 1999-03-25 UNTIL 2004-04-16 | RESIGNED | |
MR RICHARD HARRY PORTMAN | Aug 1961 | British | Secretary | 2004-04-16 UNTIL 2018-11-27 | RESIGNED |
JANE STRETTON | Jan 1939 | British | Secretary | 1998-07-07 UNTIL 1998-10-21 | RESIGNED |
MARTIN BARRY HYMAN | Secretary | 1998-10-21 UNTIL 1999-03-25 | RESIGNED | ||
MRS JACQUELINE ANNE FIELD | Oct 1948 | British | Secretary | 1996-04-01 UNTIL 1996-07-11 | RESIGNED |
MR TIMOTHY FRANCIS GEORGE | Secretary | 2018-11-08 UNTIL 2023-07-31 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-10-24 UNTIL 1994-10-24 | RESIGNED | ||
MR COLIN PETER JOHN FIELD | Mar 1949 | British | Secretary | 1994-10-24 UNTIL 1996-04-01 | RESIGNED |
MR RICHARD HARRY PORTMAN | Aug 1961 | British | Director | 2020-04-03 UNTIL 2020-12-14 | RESIGNED |
MR PETER TALBOT HINDLEY | Sep 1943 | British | Director | 1998-10-21 UNTIL 2008-12-29 | RESIGNED |
MR MICHAEL KINLOCH MCCOLLUM | Apr 1967 | British | Director | 2002-02-10 UNTIL 2020-04-03 | RESIGNED |
MR PHILIPPE WILLIAM CLAUDE LEROUGE | May 1960 | French | Director | 1998-10-21 UNTIL 2002-02-10 | RESIGNED |
ALAN LATHBURY | Nov 1967 | British | Director | 2020-12-14 UNTIL 2022-02-06 | RESIGNED |
ANDREW JUDD | May 1968 | British | Director | 2020-12-14 UNTIL 2022-04-01 | RESIGNED |
ANGELA EAMES | Sep 1970 | British | Director | 2022-11-10 UNTIL 2023-06-28 | RESIGNED |
MRS JACQUELINE ANNE FIELD | Oct 1948 | British | Director | 1994-10-24 UNTIL 1998-10-21 | RESIGNED |
MR COLIN PETER JOHN FIELD | Mar 1949 | British | Director | 1994-10-24 UNTIL 1996-04-01 | RESIGNED |
MRS CHRISTINE MARY FIELD | May 1951 | British | Director | 1994-10-24 UNTIL 1996-04-01 | RESIGNED |
BARRY JOHN ANTHONY FIELD | Jul 1946 | British | Director | 1994-10-24 UNTIL 1998-10-21 | RESIGNED |
MR GARY ANDREW CHANNON | Sep 1967 | British | Director | 2022-04-01 UNTIL 2022-11-16 | RESIGNED |
MR DERICK GRAHAM BARBER | May 1945 | British | Director | 1998-10-21 UNTIL 2000-03-23 | RESIGNED |
MR JAMES BROWN | Jul 1944 | British | Director | 1998-10-21 UNTIL 1999-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dignity Services | 2016-04-06 | Sutton Coldfield West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |