• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

The Norville Group LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Gloucester
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    The Norville Group LTD.
  • Address
    ******************
  • SIC Codes
    32500
  • SIC Description
    Manufacture of medical and dental instruments and supplies
  • Company Number
    01420296
  • Listing UID
    99574
Google Advert
Location
  • 27 Magdala Rd, Gloucester GL1 4AX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.860713
  • Longitude
    -2.232755
  • Easting
    384068.0
  • Northing
    218040.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL129354
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, August 26, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MITCHELL, Ian Christopher
    Appointed On: March 22, 2012
    Occupation: N/A
    Role: secretary
    Address: 5 Temple Square, Temple Street, Liverpool, L2 5RH
    DONNACHIE, Sean Micheal
    Appointed On: May 16, 2015
    Occupation: N/A
    Role: director
    Address: 5 Temple Square, Temple Street, Liverpool, L2 5RH
    HUGHES, Robin Andrew
    Appointed On: March 24, 2010
    Occupation: N/A
    Role: director
    Address: 39, Liddington Road, Longlevens, Gloucester, Gloucestershire, GL2 0HL
    NORVILLE, Andrew Stuart
    Appointed On: December 13, 2004
    Occupation: N/A
    Role: director
    Address: 110 Hempsted Lane, Gloucester, Glos., GL2 5JS
    NORVILLE, Frank Goodwin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1 High View, Hempsted, Gloucester, Gloucestershire, GL2 6LN
    NORVILLE, Ian James
    Appointed On: December 13, 2004
    Occupation: N/A
    Role: director
    Address: Burnside, May Hill, Longhope, Gloucestershire, GL17 0NP, United Kingdom
    NORVILLE, Jennifer Margaret
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1 High View, Hempsted, Gloucester, Gloucestershire, GL2 6LN
    COE, Roger Stanley
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Woodville, Brains Green, Blakeney, Gloucestershire, GL15 4AJ
    Resigned On: March 22, 2012
    CONWAY, John
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: 12 Cousley Close, Hucclecote, Gloucester, Gloucestershire, GL3 3RN
    Resigned On: May 31, 2004
    GIBBONS, Paul
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: 4 Pencraig View, Greytree, Ross On Wye, Herefordshire, HR9 7JR
    Resigned On: May 2, 2008
    LANE, John Alan
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: 4 The Willows, Dymock, Gloucestershire, GL18 2AY
    Resigned On: March 25, 2015
    MITCHELL, Ian Christopher
    Appointed On: December 22, 2005
    Occupation: N/A
    Role: director
    Address: 7 Stadium Road, Bristol, Avon, BS6 7YD
    Resigned On: August 30, 2016
    NORVILLE, Mary
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 110 Hempsted Lane, Gloucester, Gloucestershire, GL2 6JS
    Resigned On: February 4, 2005
    PLANT, Allan Geoffrey
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: 17 Well Hill, Minchinhampton, Stroud, Gloucestershire, GL6 9JE
    Resigned On: March 18, 2004
    POLLEY, Malcolm, Mr.
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: The Laurels, 6 Ermin Street, Brockworth, Gloucestershire, GL3 4HJ
    Resigned On: December 31, 2007
    ROSE, David John
    Appointed On: August 16, 2004
    Occupation: N/A
    Role: director
    Address: 67 Beachampstead Road, Great Staughton, Cambridgeshire, PE19 5DX
    Resigned On: May 27, 2005
    STREET, John William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Knoll Crifty Craft Lane, Churchdown, Gloucester, Gloucestershire, GL3 2LJ
    Resigned On: September 30, 2002
    THORNE, Penelope Ann
    Appointed On: August 16, 2004
    Occupation: N/A
    Role: director
    Address: 13 Woodlands Road, Wotton Under Edge, Gloucestershire, GL12 8LT
    Resigned On: March 4, 2005
    TRUSS, Mark Patrick
    Appointed On: March 24, 2010
    Occupation: N/A
    Role: director
    Address: Brimcroft, 18 Brimgrove Lane, Shepton Beauchamp, Ilminster, TA19 0NE, England
    Resigned On: June 30, 2018
    WALDEN, Paul
    Appointed On: June 1, 2005
    Occupation: N/A
    Role: director
    Address: 105, Tennyson Road, Cheltenham, Gloucestershire, GL51 7DF, United Kingdom
    Resigned On: May 16, 2015
    WILLIS, Paul
    Appointed On: June 17, 2019
    Occupation: N/A
    Role: director
    Address: Magdala Road, Gloucester, GL1 4DG
    Resigned On: June 26, 2020
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2018
    Period End On
    December 31, 2018
    Period Start On
    January 1, 2018
    Type
    full
    Next Accounts
    Due On
    December 31, 2020
    Overdue
    Yes
    Period End On
    December 31, 2019
    Period Start On
    January 1, 2019
    Next Due
    December 31, 2020
    Next Made Up To
    December 31, 2019
    Overdue
    Yes
    Company Name
    TNG REALISATIONS LIMITED
    Company Number
    01420296
    Company Status
    liquidation
    Confirmation Statement
    Last Made Up To
    January 1, 2020
    Next Due
    February 12, 2021
    Next Made Up To
    January 1, 2021
    Overdue
    Yes
    Date Of Creation
    May 16, 1979
    ETag
    ebbd78c4eb5265cf5b3b99f204c367e2b0085405
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 1, 2016
    Previous Company Names
    Ceased On
    October 29, 2020
    Effective From
    September 20, 1996
    Name
    THE NORVILLE GROUP LIMITED
    Ceased On
    September 20, 1996
    Effective From
    July 1, 1987
    Name
    NORVILLE OPTICAL GROUP LIMITED
    Ceased On
    July 1, 1987
    Effective From
    March 21, 1984
    Name
    NORVILLE GROUP LIMITED
    Ceased On
    March 21, 1984
    Effective From
    December 31, 1980
    Name
    NORVILLE OPTICAL COMPANY (HOLDING) LIMITED
    Ceased On
    December 31, 1980
    Effective From
    December 31, 1979
    Name
    TRADEBARGAINS LIMITED
    Ceased On
    December 31, 1979
    Effective From
    May 16, 1979
    Name
    TELMAR COMMUNICATIONS LIMITED
    Ceased On
    December 31, 1979
    Effective From
    May 16, 1979
    Name
    BERITONIUS LIMITED
    Registered Office Address
    Address Line 1
    C/O BDO LLP
    Address Line 2
    5 Temple Square Temple Street
    Locality
    Liverpool
    Post Code
    L2 5RH
    Type
    ltd

    You May Also Be Interested In

    Acies Engineering LTD Verified listing

    • Unit 11A Sandylands Business Park, Carlton New Road, Skipton, BD232AA
    • North Yorkshire
    • Manufacture of medical and dental instruments and supplies
    • Carrier, Broker, Dealer

    Wirewright LTD Verified listing

    • The Pavillion, Park House, 45 The Park, Yeovil, BA20 1DF
    • Somerset
    • Manufacture of medical and dental instruments and supplies
    • Carrier, Broker, Dealer

    Wessex Dental Laboratory LTD Verified listing

    • Wessex Dental Laboratory, Sterte Avenue West, Poole, BH15 2AA
    • Bournemouth, Christchurch and Poole
    • Manufacture of medical and dental instruments and supplies, Dental practice activities
    • Carrier, Broker, Dealer

    Peacocks Medical Group Limited Verified listing

    • Unit C1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, NE6 4NQ
    • Newcastle upon Tyne
    • Manufacture of medical and dental instruments and supplies, Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
    • Carrier, Broker, Dealer

    ARJO UK Limited Verified listing

    • ARJO UK LTD, Houghton Hall Park, Dunstable, LU5 5XF
    • Central Bedfordshire
    • Manufacture of medical and dental instruments and supplies, Renting and leasing of other machinery, equipment and tangible goods n.e.c., Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Becton, Dickinson U.K. Limited Verified listing

    • Becton Dickinson Vacutainer Systems, Belliver Way, Plymouth, PL6 7BP
    • Plymouth
    • Manufacture of medical and dental instruments and supplies
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link