NOREMO UK LTD

Pegaxis House Pegaxis House, Surbiton, KT6 4JX, Surrey, England
StatusACTIVE
Company No.03662298
CategoryPrivate Limited Company
Incorporated05 Nov 1998
Age25 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

NOREMO UK LTD is an active private limited company with number 03662298. It was incorporated 25 years, 7 months, 22 days ago, on 05 November 1998. The company address is Pegaxis House Pegaxis House, Surbiton, KT6 4JX, Surrey, England.



People

DANNER, George E

Director

Consultant

ACTIVE

Assigned on 01 Jul 2011

Current time on role 12 years, 11 months, 26 days

PEREGRINE-JONES, David Winston

Director

Management Consultant

ACTIVE

Assigned on 05 Nov 1998

Current time on role 25 years, 7 months, 22 days

PEREGRINE-JONES, Matthew David

Director

It Consultant

ACTIVE

Assigned on 13 Mar 2009

Current time on role 15 years, 3 months, 14 days

HELM, Caroline Sheldon

Secretary

Psychotherapist

RESIGNED

Assigned on 13 Jan 2004

Resigned on 31 May 2024

Time on role 20 years, 4 months, 18 days

PALMER, Andrew Martin

Secretary

Businessman

RESIGNED

Assigned on 05 Nov 1998

Resigned on 22 Dec 2000

Time on role 2 years, 1 month, 17 days

PEREGRINE JONES, David Winston

Secretary

RESIGNED

Assigned on 21 Dec 2000

Resigned on 13 Jan 2004

Time on role 3 years, 23 days

COCHRANE, Peter, Dr

Director

Cochrane Associates Co Founder Chairman

RESIGNED

Assigned on 05 Sep 2008

Resigned on 18 Nov 2008

Time on role 2 months, 13 days

CORLESS, David Norris

Director

Management Consultant

RESIGNED

Assigned on 10 Jul 2007

Resigned on 30 Oct 2008

Time on role 1 year, 3 months, 20 days

FRANKLIN, Peter Richard

Director

Management Consultant

RESIGNED

Assigned on 10 Jul 2007

Resigned on 31 Oct 2008

Time on role 1 year, 3 months, 21 days

HELM, Caroline Sheldon

Director

Psychotherapist

RESIGNED

Assigned on 13 Jan 2004

Resigned on 31 May 2024

Time on role 20 years, 4 months, 18 days

LEDGER, Christopher John Walton

Director

Company Dir

RESIGNED

Assigned on 18 Feb 2008

Resigned on 09 Sep 2011

Time on role 3 years, 6 months, 20 days

PALMER, Andrew Martin

Director

Businessman

RESIGNED

Assigned on 05 Nov 1998

Resigned on 22 Dec 2000

Time on role 2 years, 1 month, 17 days

PEREGRINE-JONES, Toby William

Director

Lawyer

RESIGNED

Assigned on 21 Dec 2000

Resigned on 09 Mar 2003

Time on role 2 years, 2 months, 19 days

PRYCE, Vicky

Director

Economist

RESIGNED

Assigned on 02 Apr 2016

Resigned on 08 Jan 2018

Time on role 1 year, 9 months, 6 days

STAFFORD-SMITH, Hugh

Director

Consultant

RESIGNED

Assigned on 30 Nov 2009

Resigned on 04 Apr 2024

Time on role 14 years, 4 months, 4 days


Some Companies

ARNELL SALES & MARKETING LIMITED

55 MAWSON ROAD,CAMBRIDGESHIRE,CB1 2DZ

Number:05521985
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

B & E ASSOCIATES

64 WEST STREET,KENT,

Number:LP004775
Status:ACTIVE
Category:Limited Partnership

GAVY SERVICES

KEMP HOUSE,LONDON,EC1V 2NX

Number:11337797
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JBARR HOLDINGS LTD

4 RUSKIN WAY,PRENTON,CH43 9HQ

Number:11819176
Status:ACTIVE
Category:Private Limited Company

KIMBERLY YOUNG LIMITED

2 KYNANCE CLOSE,LUTON,LU2 9DN

Number:11499917
Status:ACTIVE
Category:Private Limited Company

SPARTA360 LLP

HAMPDEN HOUSE,LONDON,SW20 0TL

Number:OC423064
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source