This company is commonly known as Normand Trustees Limited. The company was founded 31 years ago and was given the registration number 02731346. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORMAND TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02731346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1992 |
End of financial year | : | 05 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Corporate Secretary | 26 June 2007 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 14 February 2020 | Active |
22a, St James Square, London, United Kingdom, SW1Y 5LP | Corporate Director | 02 April 2015 | Active |
5, Beech Grove, Tring, United Kingdom, HP23 5NU | Secretary | 11 July 1997 | Active |
9 Linden Drive, Chalfont Heights, Chalfont St Peter, SL9 9UP | Secretary | - | Active |
22 Hascombe Close, Whitley Bay, NE25 9XQ | Director | 01 August 2007 | Active |
Finlaison House, 15-17 Furnival Street, London, EC4A 1AB | Director | 01 September 2007 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 04 July 2019 | Active |
39 Burntwood Road, Burntwood, Buckley, CH7 3EL | Director | 25 March 1993 | Active |
Green Cottage, The Green, Northop, Mold, CH7 6BD | Director | 27 October 1999 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 02 April 2015 | Active |
9 Linden Drive, Chalfont Heights, Chalfont St Peter, SL9 9UP | Director | - | Active |
8 Hill Drive, Kingsbury, London, NW9 8PH | Director | - | Active |
6 Farm Close, East Grinstead, RH19 3QG | Director | 03 November 1997 | Active |
40 Rugby Avenue, Greenford, UB6 0EY | Director | 25 March 1993 | Active |
49, Diceland Road, Banstead, SM7 2ET | Director | 01 August 2007 | Active |
Ms Farheen Ahmad | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Address | : | First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham, B37 7YN |
Nature of control | : |
|
Mr Thomas Andrew Dale | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Address | : | First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham, B37 7YN |
Nature of control | : |
|
Mr Anton Clive Jeary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham, B37 7YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-08 | Dissolution | Dissolution application strike off company. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Change corporate secretary company with change date. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-16 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.