NORFOLK AND WAVENEY ENTERPRISE SERVICES - NORWICH
Company Profile | Company Filings |
Overview
NORFOLK AND WAVENEY ENTERPRISE SERVICES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORWICH ENGLAND and has the status: Active.
NORFOLK AND WAVENEY ENTERPRISE SERVICES was incorporated 42 years ago on 05/05/1982 and has the registered number: 01633258. The accounts status is GROUP and accounts are next due on 31/03/2024.
NORFOLK AND WAVENEY ENTERPRISE SERVICES was incorporated 42 years ago on 05/05/1982 and has the registered number: 01633258. The accounts status is GROUP and accounts are next due on 31/03/2024.
NORFOLK AND WAVENEY ENTERPRISE SERVICES - NORWICH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
ROUEN HOUSE
NORWICH
NR1 1RB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARCELLE CASTLE | Sep 1978 | British | Director | 2023-09-01 | CURRENT |
MRS LUCY JANE CANNELL | Secretary | 2018-04-16 | CURRENT | ||
MR LAURIE MICHAEL WISEMAN | Jan 1959 | British | Director | 2016-12-06 | CURRENT |
MR ANTONY JOHN WALTERS | Mar 1967 | British | Director | 2021-11-18 | CURRENT |
MR JAMES ROBERT PINCHBECK | Feb 1964 | British | Director | 2017-06-07 | CURRENT |
MRS LORRAINE MARGARET CONNELLAN | May 1973 | British | Director | 2019-11-26 | CURRENT |
MR JOHN HAYDEN JENNINGS | Jul 1928 | British | Secretary | 1995-07-25 UNTIL 1997-06-25 | RESIGNED |
MR PABLO TUDOR BARRACLOUGH HEPWORTH LLOYD | Mar 1960 | British | Director | 2021-11-18 UNTIL 2024-03-31 | RESIGNED |
MR KEVIN MICHAEL HORNE | Sep 1961 | British | Secretary | 1997-06-25 UNTIL 2003-09-09 | RESIGNED |
MRS LUCY JANE CANNELL | Secretary | 2013-03-08 UNTIL 2016-10-21 | RESIGNED | ||
JULIE ANN BROADLEY | Oct 1974 | British | Secretary | 2003-09-09 UNTIL 2008-06-10 | RESIGNED |
MR JOHN PERCY BALCH | Jul 1948 | British | Secretary | 2009-03-10 UNTIL 2013-03-08 | RESIGNED |
MR MICHAEL JAMES MUSKETT | Aug 1945 | British | Director | 2002-06-13 UNTIL 2016-12-06 | RESIGNED |
MS SUSIE NICOLA JARROLD | Apr 1962 | British | Director | 2016-06-21 UNTIL 2018-06-04 | RESIGNED |
FRANK ROGER JAMES | Apr 1945 | British | Director | 1995-01-31 UNTIL 2004-11-26 | RESIGNED |
MR KEVIN MICHAEL HORNE | Sep 1961 | British | Director | 1997-06-25 UNTIL 2018-04-05 | RESIGNED |
WENDY MAWER | Feb 1942 | British | Director | 2004-05-26 UNTIL 2011-03-22 | RESIGNED |
MRS SUENAINA SHARMA | Secretary | 2017-06-07 UNTIL 2018-04-16 | RESIGNED | ||
MRS IRIS MAY SHUTTLEWORTH | Jun 1930 | Secretary | RESIGNED | ||
KIM MARGUERITE DUFFY | Secretary | 2008-06-10 UNTIL 2009-03-06 | RESIGNED | ||
JOANNA CLARKE | Dec 1961 | British | Director | 2017-06-07 UNTIL 2019-12-31 | RESIGNED |
PETER CRAWFORD MELHUISH COMINS | Nov 1930 | British | Director | RESIGNED | |
MR NICHOLAS JOHN STENNETT DAUBNEY | Dec 1950 | British | Director | 2013-03-19 UNTIL 2016-06-21 | RESIGNED |
LESLIE THOMAS DAVIES | Dec 1960 | British | Director | 2002-10-22 UNTIL 2006-03-23 | RESIGNED |
MICHAEL DOWDALL | Sep 1951 | British | Director | 1999-12-08 UNTIL 2003-03-18 | RESIGNED |
MR NICHOLAS WILLIAM DOYLE | Aug 1966 | British | Director | 2016-07-15 UNTIL 2020-05-21 | RESIGNED |
MRS JILL RUDDOCK | Jun 1950 | British | Director | 2016-12-06 UNTIL 2017-10-11 | RESIGNED |
CHARLES JOSEPH REYNOLDS | Mar 1956 | British | Director | 2002-06-20 UNTIL 2004-06-17 | RESIGNED |
MR GEORGE STEPHEN EGLETON | Jun 1934 | British | Director | RESIGNED | |
MR JEREMY ROBERT BRADSHAW | Aug 1943 | British | Director | RESIGNED | |
MALCOLM BERRIDGE | Jan 1939 | British | Director | RESIGNED | |
MR CHARLES COMYNS WILLIAM BERKELEY | Dec 1971 | British | Director | 2016-12-06 UNTIL 2017-11-22 | RESIGNED |
MR EDWIN BARRITT | Nov 1938 | British | Director | RESIGNED | |
MR JOHN PERCY BALCH | Jul 1948 | British | Director | 2009-06-30 UNTIL 2018-04-05 | RESIGNED |
MR WILLIAM ERNEST BETNEY | Jun 1924 | British | Director | RESIGNED | |
LANGFORD ROBERT GRAVESTOCK | Mar 1944 | British | Director | RESIGNED | |
MR ANDREW CLIVE DODDS | May 1954 | British | Director | 2002-06-13 UNTIL 2016-07-22 | RESIGNED |
PAUL HARRISON | Dec 1960 | British | Director | 2002-10-22 UNTIL 2013-02-19 | RESIGNED |
MR PAUL NIGEL ROGERS | Apr 1953 | British | Director | 2006-10-12 UNTIL 2010-11-01 | RESIGNED |
MR JOHN HAYDEN JENNINGS | Jul 1928 | British | Director | 1995-07-25 UNTIL 1997-06-25 | RESIGNED |
MICHAEL JAMES READING | Jul 1953 | British | Director | 1995-01-31 UNTIL 1997-12-02 | RESIGNED |
MR BRUCE PROVAN | Aug 1950 | British | Director | 2011-09-06 UNTIL 2015-06-30 | RESIGNED |
RUSSELL ARTHUR HARPER | Sep 1950 | British | Director | 2002-12-20 UNTIL 2006-03-23 | RESIGNED |
MR JOHN BARRY PORTER | Aug 1935 | British | Director | RESIGNED | |
COUNCILLOR GRAHAM ROBERT PLANT | Feb 1957 | British | Director | 2002-06-13 UNTIL 2003-06-17 | RESIGNED |
ANDREW PINDER | Apr 1944 | British | Director | 1995-01-31 UNTIL 1999-06-30 | RESIGNED |
CAROLINE JANE NEVILLE | Feb 1956 | British | Director | RESIGNED | |
STEPHEN HENRY PRICE | Nov 1958 | British | Director | 1997-09-25 UNTIL 1999-09-15 | RESIGNED |
JULIE ANN BROADLEY | Oct 1974 | British | Director | 2003-09-09 UNTIL 2007-03-27 | RESIGNED |
MR PETER RICHARD LEMON | May 1963 | British | Director | 2002-06-13 UNTIL 2003-09-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-02-10 | 31-03-2023 | 57,332 Cash -574,348 equity |
ACCOUNTS - Final Accounts | 2022-12-21 | 31-03-2022 | 120,938 Cash -421,362 equity |
ACCOUNTS - Final Accounts | 2021-11-02 | 31-03-2021 | 113,001 Cash -639,664 equity |
ACCOUNTS - Final Accounts | 2021-02-27 | 31-03-2020 | 168,953 Cash -700,028 equity |