NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED
LONDON INTERCEDE 2145 LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 05934597
Status Active
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016; Appointment of Bryan Michael Acutt as a director on 26 September 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED are www.normanbyhealthcaregroupholdings.co.uk, and www.normanby-healthcare-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Normanby Healthcare Group Holdings Limited is a Private Limited Company. The company registration number is 05934597. Normanby Healthcare Group Holdings Limited has been working since 13 September 2006. The present status of the company is Active. The registered address of Normanby Healthcare Group Holdings Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ACUTT, Bryan Michael is a Director of the company. CAVILL, John Ivor is a Director of the company. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director CLARKE, Laurence Seymour has been resigned. Director MCDONAGH, John has been resigned. Director RYAN, Michael Joseph has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 19 December 2006

Director
ACUTT, Bryan Michael
Appointed Date: 26 September 2016
46 years old

Director
CAVILL, John Ivor
Appointed Date: 05 April 2012
53 years old

Resigned Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 13 September 2006

Director
CLARKE, Laurence Seymour
Resigned: 05 April 2012
Appointed Date: 19 March 2009
53 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 19 December 2006
55 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 19 December 2006
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 26 September 2016
Appointed Date: 31 March 2009

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 19 December 2006
Appointed Date: 13 September 2006

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 13 September 2006

Persons With Significant Control

Elbon Holdings (1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED Events

27 Sep 2016
Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016
27 Sep 2016
Appointment of Bryan Michael Acutt as a director on 26 September 2016
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000

...
... and 66 more events
04 Jan 2007
Director resigned
04 Jan 2007
Secretary resigned;director resigned
29 Dec 2006
Particulars of mortgage/charge
20 Dec 2006
Company name changed intercede 2145 LIMITED\certificate issued on 20/12/06
13 Sep 2006
Incorporation

NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED Charges

19 June 2015
Charge code 0593 4597 0007
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
19 December 2014
Charge code 0593 4597 0006
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: N/A…
28 July 2011
Debenture
Delivered: 10 August 2011
Status: Satisfied on 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 May 2009
Supplemental deed to debenture dated 23 december 2005 and
Delivered: 22 May 2009
Status: Satisfied on 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Supplemental deed to debenture dated 23 december 2005
Delivered: 28 December 2007
Status: Satisfied on 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties
Description: Fixed and floating charges over the undertaking and all…
9 November 2007
Supplemental deed to debenture dated 23 december 2005
Delivered: 23 November 2007
Status: Satisfied on 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: First fixed charge the accounts and all monies standing to…
21 December 2006
Supplemental deed to debenture dated 23 december 2005
Delivered: 29 December 2006
Status: Satisfied on 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)
Description: By way of first fixed charge the accounts the receivables…