NORMANBY HEALTHCARE (PROJECTS) LIMITED
LONDON PINCO 1589 LIMITED

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

Company number 04152771
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; 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. The most likely internet sites of NORMANBY HEALTHCARE (PROJECTS) LIMITED are www.normanbyhealthcareprojects.co.uk, and www.normanby-healthcare-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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 Projects Limited is a Private Limited Company. The company registration number is 04152771. Normanby Healthcare Projects Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Normanby Healthcare Projects Limited is Cannon Place 78 Cannon Street London United Kingdom 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. Secretary BALES, Michael Howard has been resigned. Secretary WILSON, Alan has been resigned. Secretary LAW DEBENTURE CORPORATE SERVICES LTD has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BETTANY, Simon Anthony has been resigned. Director BETTANY, Simon Anthony has been resigned. Director BURNETT, John Martin has been resigned. Director BUTCHER, Roy has been resigned. Director CLARKE, Laurence Seymour has been resigned. Director EXFORD, Colin Michael has been resigned. Director MCDONAGH, John has been resigned. Director RYAN, Michael Joseph has been resigned. Director SCOTT-BARRETT, Nicholas Huson has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 31 May 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

Secretary
BALES, Michael Howard
Resigned: 15 December 2004
Appointed Date: 26 July 2002

Secretary
WILSON, Alan
Resigned: 26 July 2002
Appointed Date: 13 June 2001

Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Resigned: 31 May 2006
Appointed Date: 15 December 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 June 2001
Appointed Date: 02 February 2001

Director
BETTANY, Simon Anthony
Resigned: 15 December 2004
Appointed Date: 28 May 2002
66 years old

Director
BETTANY, Simon Anthony
Resigned: 20 July 2001
Appointed Date: 19 July 2001
66 years old

Director
BURNETT, John Martin
Resigned: 15 December 2004
Appointed Date: 28 May 2002
73 years old

Director
BUTCHER, Roy
Resigned: 15 December 2004
Appointed Date: 11 July 2001
77 years old

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

Director
EXFORD, Colin Michael
Resigned: 15 December 2004
Appointed Date: 19 July 2001
67 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 13 March 2006
55 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 15 December 2004
59 years old

Director
SCOTT-BARRETT, Nicholas Huson
Resigned: 13 March 2006
Appointed Date: 15 December 2004
75 years old

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

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 19 July 2001
Appointed Date: 02 February 2001

Persons With Significant Control

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

NORMANBY HEALTHCARE (PROJECTS) LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
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
12 Jul 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

...
... and 85 more events
18 Jun 2001
New secretary appointed
13 Jun 2001
Company name changed pinco 1589 LIMITED\certificate issued on 13/06/01
20 Feb 2001
Secretary's particulars changed
20 Feb 2001
Director's particulars changed
02 Feb 2001
Incorporation

NORMANBY HEALTHCARE (PROJECTS) LIMITED Charges

19 July 2001
Debenture
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Securedbeneficiaries)
Description: F/H and l/h interest in the properties under t/no…