NORMAN & UNDERWOOD GROUP LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1HP

Company number 00911571
Status Active
Incorporation Date 26 July 1967
Company Type Private Limited Company
Address THE FREESCHOOL BUILDING, 170 SCUDAMORE ROAD, LEICESTER, LEICESTERSHIRE, LE3 1HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES13 ‐ Collectively the "subsidiaries" and each a "subsidiary"/agreement 28/10/2016 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NORMAN & UNDERWOOD GROUP LIMITED are www.normanunderwoodgroup.co.uk, and www.norman-underwood-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. Norman Underwood Group Limited is a Private Limited Company. The company registration number is 00911571. Norman Underwood Group Limited has been working since 26 July 1967. The present status of the company is Active. The registered address of Norman Underwood Group 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, Christopher John has been resigned. Director CASTLEMAN, John Derek 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. The company operates in "Activities of head offices".


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, Christopher John
Resigned: 28 October 2016
Appointed Date: 29 June 2000
73 years old

Director
CASTLEMAN, John Derek
Resigned: 04 December 1997
98 years old

Director
CASTLEMAN, Jonathan Mark
Resigned: 28 October 2016
Appointed Date: 31 January 2002
59 years old

Director
CASTLEMAN, Roger James
Resigned: 17 August 2004
94 years old

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

Director
UNDERWOOD, John Trevor Michael
Resigned: 28 October 2016
96 years old

NORMAN & UNDERWOOD GROUP LIMITED Events

24 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Nov 2016
Resolutions
  • RES13 ‐ Collectively the "subsidiaries" and each a "subsidiary"/agreement 28/10/2016

21 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Nov 2016
Change of share class name or designation
07 Nov 2016
Registration of charge 009115710004, created on 28 October 2016
...
... and 95 more events
28 Jul 1988
Return made up to 21/06/88; full list of members

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

12 Oct 1987
Return made up to 19/06/87; full list of members

27 Sep 1986
Accounts for a small company made up to 30 December 1985

27 Sep 1986
Return made up to 30/05/86; full list of members

NORMAN & UNDERWOOD GROUP LIMITED Charges

28 October 2016
Charge code 0091 1571 0005
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Christopher Castleman (As Security Trustee)
Description: The freeschool building, 170 scudamore road, leicester t/no…
28 October 2016
Charge code 0091 1571 0004
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 0091 1571 0003
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 October 2016
Charge code 0091 1571 0002
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freeschool building, 170 scudamore road, leicester LE3…
9 April 2013
Charge code 0091 1571 0001
Delivered: 18 April 2013
Status: Satisfied on 12 November 2015
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…