About

Registered Number: 00920921
Date of Incorporation: 01/11/1967 (56 years and 7 months ago)
Company Status: Active
Registered Address: 77 Windsor Road 77 Windsor Road, Manchester, M25 0DB,

 

Having been setup in 1967, Norfolk House (Salford) Ltd have registered office in Manchester, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of Norfolk House (Salford) Ltd are listed as Salzman, Simon, Haffner, Vera, Joseph, Myrna, Leigh, Phyllis Pauline, Salzman, Shalom Dov, Cohen, Celia, Salzman, Shalom, Salzman, Shalom Dov, Snyder, Hilda Renee, Wallman, Sybil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Celia N/A 01 September 1995 1
SALZMAN, Shalom 30 January 2019 03 August 2020 1
SALZMAN, Shalom Dov 01 December 2004 19 July 2018 1
SNYDER, Hilda Renee 06 October 1999 01 September 2005 1
WALLMAN, Sybil 01 September 1995 30 July 1999 1
Secretary Name Appointed Resigned Total Appointments
SALZMAN, Simon 19 July 2018 - 1
HAFFNER, Vera 01 September 2003 31 October 2013 1
JOSEPH, Myrna 06 October 1999 30 June 2003 1
LEIGH, Phyllis Pauline N/A 06 October 1999 1
SALZMAN, Shalom Dov 09 February 2016 19 July 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 24 June 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 25 January 2019
AD01 - Change of registered office address 07 August 2018
AA - Annual Accounts 20 July 2018
AP03 - Appointment of secretary 19 July 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
TM02 - Termination of appointment of secretary 19 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 20 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 10 March 2016
AP03 - Appointment of secretary 09 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 20 October 2014
TM02 - Termination of appointment of secretary 30 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 10 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 November 2005
353 - Register of members 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 18 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 19 November 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 08 November 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 12 September 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 02 October 1995
288 - N/A 02 October 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 19 October 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 08 October 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
363 - Annual Return 31 October 1989
AA - Annual Accounts 18 October 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
288 - N/A 21 November 1986
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
NEWINC - New incorporation documents 01 November 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.