NORMAN & UNDERWOOD CONSERVATION LIMITED
LEICESTER NORMAN & UNDERWOOD (INTERNATIONAL) LIMITED

Hellopages » Leicestershire » Leicester » LE3 1HP

Company number 01181667
Status Active
Incorporation Date 22 August 1974
Company Type Private Limited Company
Address THE FREESCHOOL BUILDING, 170 SCUDAMORE ROAD, LEICESTER, LEICESTERSHIRE, LE3 1HP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 011816670002, created on 28 October 2016; Termination of appointment of John Trevor Michael Underwood as a director on 28 October 2016; Termination of appointment of Jonathan Mark Castleman as a director on 28 October 2016. The most likely internet sites of NORMAN & UNDERWOOD CONSERVATION LIMITED are www.normanunderwoodconservation.co.uk, and www.norman-underwood-conservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Norman Underwood Conservation Limited is a Private Limited Company. The company registration number is 01181667. Norman Underwood Conservation Limited has been working since 22 August 1974. The present status of the company is Active. The registered address of Norman Underwood Conservation Limited is The Freeschool Building 170 Scudamore Road Leicester Leicestershire Le3 1hp. . HEADLEY, Ross Aaron is a Director of the company. INGHAM, Leon Michael is a Director of the company. Secretary MORLEY, Alan has been resigned. Secretary YOUNGJOHNS, Anthony has been resigned. Director CASTLEMAN, Jonathan Mark has been resigned. Director CASTLEMAN, Roger James has been resigned. Director ROWLEY, David Edward has been resigned. Director UNDERWOOD, John Trevor Michael has been resigned. Director UNDERWOOD, John Trevor Michael has been resigned. Director YOUNGJOHNS, Anthony has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
HEADLEY, Ross Aaron
Appointed Date: 28 October 2016
40 years old

Director
INGHAM, Leon Michael
Appointed Date: 28 October 2016
39 years old

Resigned Directors

Secretary
MORLEY, Alan
Resigned: 21 May 1999

Secretary
YOUNGJOHNS, Anthony
Resigned: 31 October 2008
Appointed Date: 21 May 1999

Director
CASTLEMAN, Jonathan Mark
Resigned: 28 October 2016
Appointed Date: 31 October 2008
59 years old

Director
CASTLEMAN, Roger James
Resigned: 17 August 2004
Appointed Date: 24 May 1995
94 years old

Director
ROWLEY, David Edward
Resigned: 20 May 2000
79 years old

Director
UNDERWOOD, John Trevor Michael
Resigned: 28 October 2016
Appointed Date: 17 August 2004
96 years old

Director
UNDERWOOD, John Trevor Michael
Resigned: 24 May 1995
96 years old

Director
YOUNGJOHNS, Anthony
Resigned: 31 October 2008
Appointed Date: 21 May 1999
78 years old

Persons With Significant Control

Mr Ross Aaron Headley
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

NORMAN & UNDERWOOD CONSERVATION LIMITED Events

07 Nov 2016
Registration of charge 011816670002, created on 28 October 2016
04 Nov 2016
Termination of appointment of John Trevor Michael Underwood as a director on 28 October 2016
04 Nov 2016
Termination of appointment of Jonathan Mark Castleman as a director on 28 October 2016
04 Nov 2016
Appointment of Mr Leon Michael Ingham as a director on 28 October 2016
04 Nov 2016
Appointment of Mr Ross Aaron Headley as a director on 28 October 2016
...
... and 73 more events
07 Oct 1987
Return made up to 18/06/87; full list of members

07 Oct 1987
Accounts for a small company made up to 31 December 1986

27 Sep 1986
Accounts for a small company made up to 31 December 1985

27 Sep 1986
Return made up to 29/05/86; full list of members

22 Aug 1974
Incorporation

NORMAN & UNDERWOOD CONSERVATION LIMITED Charges

28 October 2016
Charge code 0118 1667 0003
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Christopher Castleman (As Security Trustee)
Description: Contains fixed charge…
28 October 2016
Charge code 0118 1667 0002
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Nucleus Commercial Finance Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
28 October 2016
Charge code 0118 1667 0001
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…