This company is commonly known as Norman Broadbent Plc. The company was founded 87 years ago and was given the registration number 00318267. The firm's registered office is in LONDON. You can find them at Millbank Tower, 21-24 Millbank, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NORMAN BROADBENT PLC |
---|---|---|
Company Number | : | 00318267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1936 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Secretary | 24 May 2023 | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW10 4QP | Director | 06 September 2021 | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 01 June 2023 | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 16 January 2023 | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 25 June 2021 | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 07 February 2022 | Active |
Leven Cottage 91 High Street, Great Ayton, Middlesbrough, TS9 6NF | Secretary | - | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Secretary | 29 November 2022 | Active |
10 Cokeham Gardens, Sompting, Lancing, BN15 9TB | Secretary | 01 June 1994 | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Secretary | 01 April 1998 | Active |
17 Buchanan Drive, Bearsden, Glasgow, G61 2EW | Secretary | 01 June 1995 | Active |
Leven Cottage 91 High Street, Great Ayton, Middlesbrough, TS9 6NF | Director | - | Active |
71 Raynham, Norfolk Crescent, London, W2 2PQ | Director | 30 September 1994 | Active |
Woodland 214 Amersham Road, Hazlemere, High Wycombe, HP15 7QT | Director | 04 November 2000 | Active |
7 Heriot Row, Edinburgh, EH3 6HU | Director | - | Active |
12 St James's Square, London, United Kingdom, SW1Y 4LB | Director | 22 May 2015 | Active |
2 The Street, Cherhill, Calne, SN11 8XP | Director | - | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 25 April 2016 | Active |
12, St James's Square, London, SW1Y 4LB | Director | 29 June 2010 | Active |
Portland House, Bressenden Place, London, England, SW1E 5BH | Director | 19 September 2016 | Active |
12, St James's Square, London, SW1Y 4LB | Director | 29 June 2010 | Active |
12, St James's Square, London, SW1Y 4LB | Director | 29 June 2010 | Active |
Heath Cottage Charing Heath Road, Charing, Ashford, TN27 0AL | Director | 21 March 1994 | Active |
Hobberhill Farm, Welton, Daventry, NN11 2JX | Director | 15 June 1998 | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 05 October 2017 | Active |
18a Belsize Park Gardens, London, NW3 4LH | Director | 25 January 1993 | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 12 August 2021 | Active |
Crooke House, Aldersey, Chester, CH3 9EH | Director | 01 April 1998 | Active |
29b Western Avenue, Branksome Park, Poole, BH13 7AN | Director | 25 January 1993 | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 01 August 2020 | Active |
Laurel Cottages, Pump Meadow, Great Missenden, HP16 9EW | Director | 17 May 1994 | Active |
27 Springhill Road, Begbroke, OX5 1RX | Director | 04 November 2000 | Active |
5 Bluebell Road, Colts Neck, New Jersy, Usa, | Director | 04 November 2000 | Active |
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 28 September 2018 | Active |
66 Uppertown, Wolsingham, Bishop Auckland, DL13 3ET | Director | 01 April 1998 | Active |
Downing Llp | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Floor, Ergon House, London, England, SW1P 2AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Capital | Second filing capital allotment shares. | Download |
2024-02-25 | Incorporation | Memorandum articles. | Download |
2024-02-21 | Change of constitution | Statement of companys objects. | Download |
2023-11-10 | Capital | Capital allotment shares. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Accounts | Accounts with accounts type group. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Appoint person secretary company with name date. | Download |
2023-06-09 | Officers | Termination secretary company with name termination date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-01-09 | Officers | Appoint person secretary company with name date. | Download |
2022-11-21 | Capital | Capital allotment shares. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type group. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Capital | Capital allotment shares. | Download |
2021-10-05 | Capital | Capital allotment shares. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.