About

Registered Number: 01586362
Date of Incorporation: 17/09/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Mauds Court, Long Lane, Tendring, Essex, CO16 0BG

 

Norse Management (U.K.) Ltd was registered on 17 September 1981 and has its registered office in Essex, it has a status of "Active". We do not know the number of employees at the company. The current directors of Norse Management (U.K.) Ltd are listed as Plunkett, John, Pepper, James Wood, Roed, Jan Petter, Roed, Sebastian, Devon, Jill Victoria, Dipper, Barbara, Wicks, Sarah Patricia, Bennett, Robert Sean, Chen, Xavier, Roed Junior, Jan Petter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPPER, James Wood 03 May 2012 - 1
ROED, Jan Petter N/A - 1
ROED, Sebastian 01 January 2014 - 1
BENNETT, Robert Sean 03 May 2005 01 April 2012 1
CHEN, Xavier 01 December 1992 07 May 1997 1
ROED JUNIOR, Jan Petter 14 May 1998 12 January 2011 1
Secretary Name Appointed Resigned Total Appointments
PLUNKETT, John 30 August 2010 - 1
DEVON, Jill Victoria N/A 31 March 1992 1
DIPPER, Barbara 01 February 1993 11 January 1998 1
WICKS, Sarah Patricia 31 March 1992 01 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 21 February 2019
PSC04 - N/A 12 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 08 February 2018
PSC04 - N/A 10 October 2017
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 26 September 2016
CH01 - Change of particulars for director 07 April 2016
AR01 - Annual Return 16 February 2016
RP04 - N/A 08 October 2015
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 25 June 2015
MISC - Miscellaneous document 22 January 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AP03 - Appointment of secretary 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
353 - Register of members 09 January 2008
AA - Annual Accounts 02 November 2007
123 - Notice of increase in nominal capital 26 January 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 05 November 2003
RESOLUTIONS - N/A 02 March 2003
123 - Notice of increase in nominal capital 02 March 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 03 November 2001
287 - Change in situation or address of Registered Office 19 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 18 May 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 10 February 1999
363b - Annual Return 09 June 1998
363(190) - N/A 09 June 1998
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
AA - Annual Accounts 20 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
AA - Annual Accounts 21 July 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 26 January 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 13 March 1995
363s - Annual Return 08 March 1994
AA - Annual Accounts 11 November 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 06 October 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 1992
AA - Annual Accounts 23 April 1992
288 - N/A 08 April 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 06 April 1990
363 - Annual Return 06 April 1990
GAZ1 - First notification of strike-off action in London Gazette 06 March 1990
DISS40 - Notice of striking-off action discontinued 01 March 1990
363 - Annual Return 01 July 1988
AA - Annual Accounts 01 July 1988
287 - Change in situation or address of Registered Office 13 November 1987
AUD - Auditor's letter of resignation 22 September 1987
363 - Annual Return 23 February 1987
AA - Annual Accounts 02 February 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 November 1986
288 - N/A 24 October 1986
CERTNM - Change of name certificate 05 January 1982
NEWINC - New incorporation documents 17 September 1981
NEWINC - New incorporation documents 17 September 1981

Mortgages & Charges

Description Date Status Charge by
Deed of first legal charge 15 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.