NORMAND TRUSTEES LIMITED

Address:
First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

NORMAND TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02731346. The registration start date is July 15, 1992. The current status is Active.

Company Overview

Company Number 02731346
Company Name NORMAND TRUSTEES LIMITED
Registered Address First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-07-15
Account Category DORMANT
Account Ref Day 5
Account Ref Month 4
Accounts Due Date 2022-01-05
Accounts Last Update 2020-04-05
Returns Due Date 2017-01-09
Returns Last Update 2015-12-12
Confirmation Statement Due Date 2021-01-23
Confirmation Statement Last Update 2019-12-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
Post Town BIRMINGHAM
Post Code B37 7YN

Companies with the same location

Entity Name Office Address
ARMSTRONG MASSEY (YORK) LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE UK CORPORATE MANAGEMENT LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
CHAPELGATE HOLDINGS LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE PARK LANE LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE TRANSITION LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE UK LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE EAST (HOLDINGS) LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE MIDLANDS LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE NORTH WEST GROUP LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
AUTOBYTEL UK LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
INCHCAPE UK CORPORATE MANAGEMENT LIMITED Secretary (Active) Inchcape House, Langford Lane, Kidlington, Oxford, England, OX5 1HT /
26 June 2007
/
JEARY, Anton Clive Director (Active) Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT May 1957 /
2 April 2015
British /
England
Accountant
INCHCAPE CORPORATE SERVICES LIMITED Director (Active) 22a, St James Square, London, United Kingdom, SW1Y 5LP /
2 April 2015
/
HANKEY, Nicholas Secretary (Resigned) 5 Beech Grove, Tring, Hertfordshire, United Kingdom, HP23 5NU /
11 July 1997
/
MANSBRIDGE, Michael Secretary (Resigned) 9 Linden Drive, Chalfont Heights, Chalfont St Peter, Buckinghamshire, SL9 9UP /
/
ANDERSON, John Norman Director (Resigned) 22 Hascombe Close, Whitley Bay, Tyne & Wear, NE25 9XQ August 1945 /
1 August 2007
British /
United Kingdom
Director
BALLANTINE, David Grant Director (Resigned) Finlaison House, 15-17 Furnival Street, London, EC4A 1AB March 1941 /
1 September 2007
British /
England
Company Director
HOLLAND, Pamela Anne Director (Resigned) 39 Burntwood Road, Burntwood, Buckley, Clwyd, CH7 3EL March 1943 /
25 March 1993
British /
Assistant Accountant
HUGHES, Peter Wilson Director (Resigned) Green Cottage, The Green, Northop, Mold, Clwyd, CH7 6BD March 1938 /
27 October 1999
British /
Retired
MANSBRIDGE, Michael Director (Resigned) 9 Linden Drive, Chalfont Heights, Chalfont St Peter, Buckinghamshire, SL9 9UP May 1944 /
British /
Accountant
PAYNE, Dolores Mckay Director (Resigned) 8 Hill Drive, Kingsbury, London, NW9 8PH August 1932 /
British /
Personnel Manager
RODRIGUES, Selwyn Alex Cajetan Director (Resigned) 6 Farm Close, East Grinstead, West Sussex, RH19 3QG November 1958 /
3 November 1997
British /
England
Accountant
SCOTT, Malcolm Frederick Director (Resigned) 40 Rugby Avenue, Greenford, Middlesex, UB6 0EY May 1955 /
25 March 1993
British /
Warranty Administrator
TOPLIS, Allan George Director (Resigned) 49 Diceland Road, Banstead, Surrey, SM7 2ET February 1948 /
1 August 2007
British /
England
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B37 7YN
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on NORMAND TRUSTEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches