This company is commonly known as Normandie Limited. The company was founded 22 years ago and was given the registration number 04404479. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | NORMANDIE LIMITED |
---|---|---|
Company Number | : | 04404479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2002 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Gallery, High Street, Kenilworth, Warwickshire, England, CV8 1LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Gallery, High Street, Kenilworth, England, CV8 1LY | Secretary | 26 March 2002 | Active |
Bank Gallery, High Street, Kenilworth, England, CV8 1LY | Director | 26 March 2002 | Active |
Bank Gallery, High Street, Kenilworth, England, CV8 1LY | Director | 14 May 2015 | Active |
Bank Gallery, High Street, Kenilworth, England, CV8 1LY | Director | 26 March 2002 | Active |
Bank Gallery, High Street, Kenilworth, England, CV8 1LY | Director | 26 March 2002 | Active |
Griffiths House, Hermes Close, Tachbrook Park, Warwick, England, CV34 6UF | Director | 08 November 2006 | Active |
Griffiths House, Hermes Close, Tachbrook Park, Warwick, England, CV34 6UF | Director | 26 March 2002 | Active |
Griffiths House, Hermes Close, Tachbrook Park, Warwick, England, CV34 6UF | Director | 08 November 2006 | Active |
John Evan Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1922 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank Gallery, High Street, Kenilworth, England, CV8 1LY |
Nature of control | : |
|
Mr Bernard Alexander Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank Gallery, High Street, Kenilworth, England, CV8 1LY |
Nature of control | : |
|
Tony Mcclelland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank Gallery, High Street, Kenilworth, England, CV8 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-05 | Dissolution | Dissolution application strike off company. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Capital | Capital variation of rights attached to shares. | Download |
2018-12-07 | Capital | Capital name of class of shares. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Accounts | Change account reference date company previous extended. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Address | Change registered office address company with date old address new address. | Download |
2016-05-03 | Resolution | Resolution. | Download |
2016-04-29 | Resolution | Resolution. | Download |
2016-04-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.