NORWICH SCHOOL ENTERPRISES LIMITED

71a The Close 71a The Close, Norfolk, NR1 4DD
StatusACTIVE
Company No.03538479
CategoryPrivate Limited Company
Incorporated01 Apr 1998
Age26 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

NORWICH SCHOOL ENTERPRISES LIMITED is an active private limited company with number 03538479. It was incorporated 26 years, 1 month, 15 days ago, on 01 April 1998. The company address is 71a The Close 71a The Close, Norfolk, NR1 4DD.



People

GRIFFITHS, Steffan Daniel Anderson

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 8 days

SMITH, Patrick Joseph Edward

Director

N/A

ACTIVE

Assigned on 01 Jan 2011

Current time on role 13 years, 4 months, 15 days

BROWN, Christopher David

Secretary

Headmaster

RESIGNED

Assigned on 16 Jun 1998

Resigned on 31 Aug 2002

Time on role 4 years, 2 months, 15 days

COOPER, Nicholas Pellew

Secretary

RESIGNED

Assigned on 16 Jun 1998

Resigned on 09 Sep 1998

Time on role 2 months, 23 days

HAWKINS, James Bruce

Secretary

RESIGNED

Assigned on 01 Sep 2002

Resigned on 08 Jul 2011

Time on role 8 years, 10 months, 7 days

POOLEY, Maureen

Secretary

Corporate Controller

RESIGNED

Assigned on 01 Apr 1998

Resigned on 16 Jun 1998

Time on role 2 months, 15 days

BLATCHLY, John Marcus, Dr

Director

Retired Head Master

RESIGNED

Assigned on 11 Jan 2001

Resigned on 23 Nov 2001

Time on role 10 months, 12 days

BRADLEY-WATSON, Christopher Hugh

Director

Surveyor

RESIGNED

Assigned on 06 Dec 2005

Resigned on 24 Jun 2011

Time on role 5 years, 6 months, 18 days

CAPON, Barry James

Director

Retired

RESIGNED

Assigned on 16 Jun 1998

Resigned on 07 Jul 2005

Time on role 7 years, 21 days

COPEMAN, Geoffrey Henry Charles

Director

Vice Chairman Of Ecng Ltd

RESIGNED

Assigned on 16 Jun 1998

Resigned on 31 Dec 2010

Time on role 12 years, 6 months, 15 days

DAVIES, David Roy, Professor

Director

Retired

RESIGNED

Assigned on 16 Jun 1998

Resigned on 21 Nov 2003

Time on role 5 years, 5 months, 5 days

FISCHL, Nicolas John

Director

Solicitor

RESIGNED

Assigned on 15 Mar 2002

Resigned on 06 Dec 2005

Time on role 3 years, 8 months, 22 days

GOULD, Edward John Humphrey

Director

Education Consultant

RESIGNED

Assigned on 11 Oct 2005

Resigned on 01 Sep 2015

Time on role 9 years, 10 months, 21 days

GOULD, Terence John

Director

Solicitor

RESIGNED

Assigned on 16 Jun 1998

Resigned on 22 Mar 2019

Time on role 20 years, 9 months, 6 days

HODGSON, Craig Ian

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1998

Resigned on 16 Jun 1998

Time on role 2 months, 15 days

JEAKINGS, Adrian Dion

Director

Accountant

RESIGNED

Assigned on 17 Jan 2006

Resigned on 19 Jun 2015

Time on role 9 years, 5 months, 2 days

KING, Alison Lindsay

Director

Company Director

RESIGNED

Assigned on 13 Jan 2000

Resigned on 11 Nov 2005

Time on role 5 years, 9 months, 29 days

KING, Paul Raymond

Director

Company Chairman

RESIGNED

Assigned on 16 Jun 1998

Resigned on 23 Jun 2000

Time on role 2 years, 7 days

MC LOUGHLIN, Elisabeth

Director

Architect Garden Designer

RESIGNED

Assigned on 18 Sep 2003

Resigned on 22 Jun 2012

Time on role 8 years, 9 months, 4 days

ORR, Michael Marsh

Director

Solicitor

RESIGNED

Assigned on 16 Jun 1998

Resigned on 15 Feb 2000

Time on role 1 year, 7 months, 29 days

PEEL, Jonathan Sidney, Reverend

Director

Farmer

RESIGNED

Assigned on 16 Jun 1998

Resigned on 03 Jul 2003

Time on role 5 years, 17 days

POOLEY, Maureen

Director

Corporate Controller

RESIGNED

Assigned on 01 Apr 1998

Resigned on 16 Jun 1998

Time on role 2 months, 15 days

STRONG, Peter Michael

Director

Publisher

RESIGNED

Assigned on 11 Oct 2005

Resigned on 13 Jun 2008

Time on role 2 years, 8 months, 2 days

VAIZEY, John Russell

Director

Consultant

RESIGNED

Assigned on 18 Sep 2003

Resigned on 17 Jun 2005

Time on role 1 year, 8 months, 29 days


Some Companies

APPLE COURT SERVICES ( CAMBS ) LIMITED

43 SAXON WAY,NEWTON ABBOT,TQ12 3GE

Number:07077622
Status:ACTIVE
Category:Private Limited Company
Number:CE016834
Status:ACTIVE
Category:Charitable Incorporated Organisation

CENTRAL GG142 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09525660
Status:LIQUIDATION
Category:Private Limited Company
Number:SL000116
Status:ACTIVE
Category:Limited Partnership

LYNHER TRAINING LIMITED

52 FORE STREET,CALLINGTON,PL17 7AJ

Number:08543086
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OFDAS LIMITED

UNITS 3 & 5 ASHMORE INDUSTRIAL PARK,WALSALL,WS2 8QG

Number:11472829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source