This company is commonly known as Normanframe (uk Co 6) Limited. The company was founded 19 years ago and was given the registration number 05250056. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 20, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NORMANFRAME (UK CO 6) LIMITED |
---|---|---|
Company Number | : | 05250056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Canada Square, Level 20, London, E14 5LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Secretary | 06 August 2021 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 23 November 2021 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 06 April 2022 | Active |
25, Canada Square, Level 20, London, E14 5LQ | Secretary | 01 June 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 15 October 2004 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Secretary | 03 February 2011 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 05 October 2004 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 October 2018 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 30 June 2013 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 09 December 2004 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 31 December 2008 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 25 March 2010 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 14 May 2013 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 30 June 2013 | Active |
1-1-3, Marunouchi, Chiyoda-Ku, Tokyo, Japan, | Director | 31 March 2019 | Active |
Flat 15 The Visage Apartments, Winchester Road, London, NW3 3NW | Director | 19 November 2004 | Active |
25, Canada Square, Level 20, London, E14 5LQ | Director | 15 November 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 28 February 2011 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 28 February 2011 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 05 October 2004 | Active |
25, Canada Square, Level 20, London, E14 5LQ | Director | 01 April 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 15 October 2004 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 04 July 2014 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 15 May 2012 | Active |
25, Canada Square, Level 20, London, E14 5LQ | Director | 01 April 2017 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 July 2020 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 05 October 2004 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 15 October 2004 | Active |
25, Canada Square, Level 20, London, E14 5LQ | Director | 01 April 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 01 December 2010 | Active |
Flat 71 Blair Court, Boundary Road, London, NW8 6NT | Director | 20 June 2008 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 22 January 2008 | Active |
Normanglade 4 Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 20,, 25 Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-04-10 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Officers | Appoint person secretary company with name date. | Download |
2021-07-27 | Officers | Termination secretary company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.