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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK |
Post Town | BIRMINGHAM |
Post Code | B37 7YN |
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 |
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 |
Post Town | BIRMINGHAM |
Post Code | B37 7YN |
SIC Code | 82990 - Other business support service activities n.e.c. |
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.