NOMURA PROPERTIES PLC
LONDON

Hellopages » City of London » City of London » EC4R 3AB

Company number 02024630
Status Active
Incorporation Date 3 June 1986
Company Type Public Limited Company
Address 1 ANGEL LANE, LONDON, EC4R 3AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of NOMURA PROPERTIES PLC are www.nomuraproperties.co.uk, and www.nomura-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nomura Properties Plc is a Public Limited Company. The company registration number is 02024630. Nomura Properties Plc has been working since 03 June 1986. The present status of the company is Active. The registered address of Nomura Properties Plc is 1 Angel Lane London Ec4r 3ab. . EAMES, Andrew David is a Secretary of the company. BARTLE, Anthony Gerard is a Director of the company. FUGGLE, Stephen Andrew is a Director of the company. Secretary BOND, Christopher Michael has been resigned. Secretary CHAPMAN, Mark Richard has been resigned. Secretary DILLON, Denise Carolyn has been resigned. Secretary KANAYA, Minoru has been resigned. Secretary MEE, David John Byrom has been resigned. Secretary NAGAI, Noriaki has been resigned. Secretary SPEIGHT, Fergus Harry has been resigned. Director CASHMAN, Dominic John has been resigned. Director HIRAYAMA, Naruo has been resigned. Director IWAI, Toshiyuki has been resigned. Director KAMATA, Hideo has been resigned. Director KANAYA, Minoru has been resigned. Director KANE, Koichi has been resigned. Director KOBAYASHI, Hirotoshi has been resigned. Director LEWIS, Jonathan has been resigned. Director MEHTA, Devesh Ramnik has been resigned. Director MIYAZAKI, Hideki has been resigned. Director NAGAI, Noriaki has been resigned. Director NAKANO, Junichi has been resigned. Director PHIZACKERLEY, John Patrick has been resigned. Director SAITO, Eiji has been resigned. Director SHIBATA, Takumi has been resigned. Director SPANSWICK, Paul has been resigned. Director SUZUKI, Hirohisa has been resigned. Director TOGIYA, Masato has been resigned. Director TSUTSUI, Takashi has been resigned. Director YAMAGUCHI, Kenichi has been resigned. Director YAMAJI, Hiromi has been resigned. Director YASUDA, Yoshihiro has been resigned. Director YOKOYAMA, Kenji has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EAMES, Andrew David
Appointed Date: 31 May 2011

Director
BARTLE, Anthony Gerard
Appointed Date: 18 September 2014
69 years old

Director
FUGGLE, Stephen Andrew
Appointed Date: 18 September 2014
46 years old

Resigned Directors

Secretary
BOND, Christopher Michael
Resigned: 04 September 2000

Secretary
CHAPMAN, Mark Richard
Resigned: 13 December 2007
Appointed Date: 03 November 2006

Secretary
DILLON, Denise Carolyn
Resigned: 31 May 2011
Appointed Date: 13 December 2007

Secretary
KANAYA, Minoru
Resigned: 20 August 2002
Appointed Date: 10 July 2000

Secretary
MEE, David John Byrom
Resigned: 07 February 2003
Appointed Date: 20 August 2002

Secretary
NAGAI, Noriaki
Resigned: 10 July 2000
Appointed Date: 20 March 2000

Secretary
SPEIGHT, Fergus Harry
Resigned: 03 November 2006
Appointed Date: 07 February 2003

Director
CASHMAN, Dominic John
Resigned: 18 September 2014
Appointed Date: 20 December 2010
51 years old

Director
HIRAYAMA, Naruo
Resigned: 24 March 1994
Appointed Date: 01 June 1993
71 years old

Director
IWAI, Toshiyuki
Resigned: 25 June 1998
Appointed Date: 29 June 1993
88 years old

Director
KAMATA, Hideo
Resigned: 05 July 1999
Appointed Date: 16 May 1997
61 years old

Director
KANAYA, Minoru
Resigned: 20 August 2002
Appointed Date: 10 July 2000
66 years old

Director
KANE, Koichi
Resigned: 13 June 1996
80 years old

Director
KOBAYASHI, Hirotoshi
Resigned: 01 June 1993
84 years old

Director
LEWIS, Jonathan
Resigned: 20 December 2010
Appointed Date: 17 November 2008
57 years old

Director
MEHTA, Devesh Ramnik
Resigned: 18 September 2014
Appointed Date: 20 December 2010
54 years old

Director
MIYAZAKI, Hideki
Resigned: 21 June 2005
Appointed Date: 20 August 2002
67 years old

Director
NAGAI, Noriaki
Resigned: 10 July 2000
Appointed Date: 20 March 2000
67 years old

Director
NAKANO, Junichi
Resigned: 16 March 2000
Appointed Date: 02 November 1992
86 years old

Director
PHIZACKERLEY, John Patrick
Resigned: 20 December 2010
Appointed Date: 01 May 2009
63 years old

Director
SAITO, Eiji
Resigned: 29 June 1993
92 years old

Director
SHIBATA, Takumi
Resigned: 29 April 2002
Appointed Date: 06 March 1998
72 years old

Director
SPANSWICK, Paul
Resigned: 17 November 2008
Appointed Date: 01 April 2005
64 years old

Director
SUZUKI, Hirohisa
Resigned: 16 March 2000
Appointed Date: 25 June 1998
81 years old

Director
TOGIYA, Masato
Resigned: 20 March 2000
Appointed Date: 05 July 1999
62 years old

Director
TSUTSUI, Takashi
Resigned: 06 March 1998
Appointed Date: 13 June 1996
75 years old

Director
YAMAGUCHI, Kenichi
Resigned: 02 November 1992
87 years old

Director
YAMAJI, Hiromi
Resigned: 01 April 2005
Appointed Date: 29 April 2002
70 years old

Director
YASUDA, Yoshihiro
Resigned: 16 May 1997
Appointed Date: 24 March 1994
73 years old

Director
YOKOYAMA, Kenji
Resigned: 01 May 2009
Appointed Date: 21 June 2005
64 years old

Persons With Significant Control

Nomura European Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOMURA PROPERTIES PLC Events

24 Oct 2016
Full accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 7 September 2016 with updates
09 Oct 2015
Full accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 35,778,226

15 Jun 2015
Particulars of variation of rights attached to shares
...
... and 150 more events
17 Jul 1986
Company name changed milegrange LIMITED\certificate issued on 17/07/86

14 Jul 1986
Company type changed from pri to PLC
17 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Jun 1986
Registered office changed on 17/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Jun 1986
Certificate of Incorporation