About

Registered Number: 03523388
Date of Incorporation: 06/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Irstead Road, Neatishead, Norwich, NR12 8BJ

 

The Nancy Oldfield Trust Ltd was registered on 06 March 1998 and has its registered office in Norwich. The business has 31 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPING, Jasper 18 July 2017 - 1
HARBER, Diane Florence 24 July 2014 - 1
HAWES, Peter Michael 18 July 2017 - 1
JAMES, Hilary Lorna 24 July 2020 - 1
KHAMBATTA, Valerie June 30 January 2008 - 1
LENNARD-JONES, David 19 July 2016 - 1
OLLIER, Elizabeth Jane 13 March 2012 - 1
SMITH, Simon 15 February 2018 - 1
ARMITAGE, Barry David 21 May 2003 11 February 2016 1
BRIGHTON, Jeanette 07 November 2006 21 February 2017 1
BROWN, Roger Garrett 06 March 1998 23 February 2010 1
CHADD, Richard Jonathan 06 March 1998 20 March 2018 1
CRAWSHAY, Walter Brian Julian 06 March 1998 18 March 2000 1
DURRANT, Cyril Charles 06 March 1998 30 January 2008 1
GOODCHILD, Graham John 06 March 1998 31 December 2005 1
GUPTA, Himadri 23 July 2013 26 September 2016 1
JAMES, Frank Roger 04 February 2009 16 August 2018 1
KAY, Peter Campbell 04 November 2000 24 November 2000 1
KENYON, Kieron Richard James 21 May 2003 30 January 2008 1
KENYON, Maureen Patricia Newton 14 March 1998 09 November 2005 1
KENYON, Richard Bryan 06 March 1998 28 March 2003 1
LLOYD OWEN, David Lanyon, Major General 06 March 1998 20 March 1999 1
ORTMANS, Michael Edward, Captain 14 March 1998 11 February 2014 1
PARTRIDGE, Simon James 12 November 2006 20 July 2007 1
PECK, Christopher Brian 12 December 2012 16 August 2018 1
PRETTYMAN, David Royal 16 March 2005 16 August 2018 1
RAY, Andrew John 10 March 2001 08 June 2012 1
SHETTY, Sharat, Dr 30 January 2008 23 February 2010 1
WRIGHT, Nicholas Humphrey Nowell, Commander 09 September 2000 16 March 2005 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Simon 16 August 2018 - 1
PECK, Christopher Brian 12 December 2012 16 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
PSC01 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
AP03 - Appointment of secretary 22 August 2018
TM01 - Termination of appointment of director 20 March 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 20 March 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 29 December 2017
AP01 - Appointment of director 29 December 2017
AP01 - Appointment of director 29 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 20 March 2017
TM01 - Termination of appointment of director 23 February 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
CH03 - Change of particulars for secretary 31 January 2017
TM01 - Termination of appointment of director 13 October 2016
RESOLUTIONS - N/A 17 September 2016
AP01 - Appointment of director 03 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 25 February 2016
TM01 - Termination of appointment of director 15 February 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 03 March 2015
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 March 2014
TM01 - Termination of appointment of director 13 February 2014
AP01 - Appointment of director 18 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 19 February 2013
AP01 - Appointment of director 31 January 2013
AP03 - Appointment of secretary 31 January 2013
TM01 - Termination of appointment of director 18 July 2012
TM02 - Termination of appointment of secretary 21 June 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 February 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 10 March 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 23 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 07 May 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 08 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 20 July 2007
363a - Annual Return 02 April 2007
353 - Register of members 02 April 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
363s - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
225 - Change of Accounting Reference Date 08 December 2005
AA - Annual Accounts 15 September 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 11 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 1999
288c - Notice of change of directors or secretaries or in their particulars 08 November 1999
353 - Register of members 08 November 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.