About

Registered Number: 06792245
Date of Incorporation: 15/01/2009 (15 years and 3 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 25/08/2020 (3 years and 8 months ago)
Registered Address: Harefield Bungalow, 17 Blofeld Loke Harefield Bungalow, 17 Blofeld Loke, Hoveton, Norwich, Norfolk, NR12 8EG,

 

Established in 2009, Norfolk Camerata Ltd are based in Norwich, Norfolk, it's status is listed as "ConvertedClosed". Currently we aren't aware of the number of employees at the the business. There are 20 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John Crispin 19 January 2009 - 1
JACKSON, Rosemary Anne 05 December 2012 - 1
MALIM-ROBINSON, Delia Constantine 09 December 2014 - 1
PEEDLE, Rosalind Mary 09 December 2015 - 1
POWELL, Gordon Stuart 11 December 2019 - 1
STEWART, Andrew Murray 11 December 2019 - 1
BURRELL, Stephen Llewellyn 07 December 2016 10 December 2017 1
DYSON, Robert Anthony 09 December 2016 11 December 2019 1
EDWARDS, Ralph 30 October 2013 05 November 2014 1
ELLIS, Angela Sargeant 16 December 2009 09 December 2016 1
GADSDEN, Sheila Ann 16 December 2009 10 January 2015 1
SCOTT, Margaret 19 January 2009 05 December 2012 1
SMYTH, Margaret Ann 15 January 2009 09 December 2014 1
TWIGG, Peter John 09 December 2015 05 December 2018 1
WHITTINGHAM, Paul Edwin 05 December 2012 09 December 2015 1
WILLIAMS, Elizabeth Jane 15 January 2009 16 December 2009 1
YOUNG, Marie Elizabeth 19 January 2009 05 December 2012 1
NORTH NORFOLK CHORALE 09 February 2010 03 February 2011 1
NORTH NORFOLK CHORALE 09 February 2010 03 February 2011 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Rosemary Anne 09 December 2014 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 August 2020
AD01 - Change of registered office address 09 January 2020
MA - Memorandum and Articles 06 January 2020
CS01 - N/A 24 December 2019
AP01 - Appointment of director 24 December 2019
PSC07 - N/A 22 December 2019
AP01 - Appointment of director 22 December 2019
AD01 - Change of registered office address 22 December 2019
TM01 - Termination of appointment of director 22 December 2019
PSC01 - N/A 22 December 2019
AA - Annual Accounts 16 December 2019
RESOLUTIONS - N/A 31 October 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
RESOLUTIONS - N/A 22 May 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 11 January 2018
PSC01 - N/A 11 January 2018
PSC07 - N/A 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 06 January 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
AA - Annual Accounts 25 June 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AD01 - Change of registered office address 26 October 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 11 May 2015
AP01 - Appointment of director 09 January 2015
AD01 - Change of registered office address 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AP03 - Appointment of secretary 08 January 2015
AD01 - Change of registered office address 08 January 2015
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 30 December 2012
AP01 - Appointment of director 30 December 2012
TM01 - Termination of appointment of director 30 December 2012
TM01 - Termination of appointment of director 30 December 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 06 May 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 17 June 2010
AP02 - Appointment of corporate director 09 February 2010
AP02 - Appointment of corporate director 09 February 2010
AR01 - Annual Return 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
MEM/ARTS - N/A 29 July 2009
225 - Change of Accounting Reference Date 29 July 2009
NEWINC - New incorporation documents 15 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.