NORMAN KNIGHTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 01176860
Status Active
Incorporation Date 10 July 1974
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NORMAN KNIGHTS LIMITED are www.normanknights.co.uk, and www.norman-knights.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Norman Knights Limited is a Private Limited Company. The company registration number is 01176860. Norman Knights Limited has been working since 10 July 1974. The present status of the company is Active. The registered address of Norman Knights Limited is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . SHAH, Sangeet Yashwant is a Secretary of the company. SHAH, Dhirendra Juthalal is a Director of the company. SHAH, Mukund Juthalal is a Director of the company. SHAH, Sangeet Yashwant is a Director of the company. Secretary NICHOL, Colin Miller has been resigned. Secretary SHAH, Dhirendra Juthalal has been resigned. Secretary SHAH, Nihal has been resigned. Secretary SHAH, Nikunj Narendra has been resigned. Director DALTON, Andrew John has been resigned. Director HAMMOND, Philip Stephen has been resigned. Director HAWKINS, Peter Casemore has been resigned. Director HILL, Michael has been resigned. Director KIRK, John Francis Robertson has been resigned. Director ROSS, Ian has been resigned. Director SHAH, Nihal has been resigned. Director SHAH, Nikunj Narendra has been resigned. Director TAYLOR, Daniel Hamilton has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
SHAH, Sangeet Yashwant
Appointed Date: 01 June 2006

Director
SHAH, Dhirendra Juthalal
Appointed Date: 10 December 1993
81 years old

Director
SHAH, Mukund Juthalal
Appointed Date: 10 December 1993
84 years old

Director
SHAH, Sangeet Yashwant
Appointed Date: 01 June 2006
55 years old

Resigned Directors

Secretary
NICHOL, Colin Miller
Resigned: 10 December 1993

Secretary
SHAH, Dhirendra Juthalal
Resigned: 06 August 1996
Appointed Date: 10 December 1993

Secretary
SHAH, Nihal
Resigned: 15 January 2001
Appointed Date: 06 August 1996

Secretary
SHAH, Nikunj Narendra
Resigned: 01 June 2006
Appointed Date: 15 January 2001

Director
DALTON, Andrew John
Resigned: 10 December 1993
Appointed Date: 01 October 1991
78 years old

Director
HAMMOND, Philip Stephen
Resigned: 03 July 2007
Appointed Date: 10 October 2005
67 years old

Director
HAWKINS, Peter Casemore
Resigned: 14 October 1992
65 years old

Director
HILL, Michael
Resigned: 10 December 1993
70 years old

Director
KIRK, John Francis Robertson
Resigned: 10 December 1993
86 years old

Director
ROSS, Ian
Resigned: 26 March 1994
Appointed Date: 08 December 1993
69 years old

Director
SHAH, Nihal
Resigned: 29 April 2001
Appointed Date: 06 August 1996
56 years old

Director
SHAH, Nikunj Narendra
Resigned: 01 June 2006
Appointed Date: 15 January 2001
51 years old

Director
TAYLOR, Daniel Hamilton
Resigned: 10 December 1993
Appointed Date: 01 October 1991
71 years old

NORMAN KNIGHTS LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,000

19 Apr 2015
Total exemption small company accounts made up to 31 December 2014
18 Apr 2015
Satisfaction of charge 2 in full
30 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000

...
... and 115 more events
07 Dec 1987
Return made up to 16/11/87; full list of members

26 Nov 1986
Return made up to 04/11/86; full list of members

04 Nov 1986
Full accounts made up to 30 September 1986

02 Nov 1981
Accounts made up to 30 September 1981
17 Nov 1980
Accounts made up to 30 September 1980

NORMAN KNIGHTS LIMITED Charges

10 December 1993
Guarantee and debenture
Delivered: 21 December 1993
Status: Satisfied on 18 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1989
Charge
Delivered: 29 November 1989
Status: Satisfied on 25 January 2006
Persons entitled: Lloyds Bowmaker LTD
Description: Fixed charge over 2X used helweg heat sealing bag making…