NORMANBRIGHT (UK CO 5) LIMITED
LONDON NORMANBRIGHT LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 05234585
Status Active
Incorporation Date 17 September 2004
Company Type Private Limited Company
Address 25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Sarah Frances Fleure Mingham as a director on 17 March 2017; Appointment of Jaideep Singh Sandhu as a director on 17 March 2017; Termination of appointment of Filip Karel Anna Hons as a director on 20 March 2017. The most likely internet sites of NORMANBRIGHT (UK CO 5) LIMITED are www.normanbrightukco5.co.uk, and www.normanbright-uk-co-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Normanbright Uk Co 5 Limited is a Private Limited Company. The company registration number is 05234585. Normanbright Uk Co 5 Limited has been working since 17 September 2004. The present status of the company is Active. The registered address of Normanbright Uk Co 5 Limited is 25 Canada Square Level 20 London E14 5lq. . SIMPSON, Roger Derek is a Secretary of the company. MINGHAM, Sarah Frances Fleure is a Director of the company. OKANIWA, Ro is a Director of the company. SANDHU, Jaideep Singh is a Director of the company. Secretary RAMSAY, Andrew Stephen James has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ASH, Peter David has been resigned. Director CLACK, Gregory Francis has been resigned. Director FURUKAWA, Masaaki has been resigned. Director GRIFFITHS, Gareth Neil has been resigned. Director GUIOLLOT, Pierre Jean Bernard has been resigned. Director HONS, Filip Karel Anna has been resigned. Director ICHIKAWA, Makoto has been resigned. Director KOGA, Hiroyuki has been resigned. Director KOGA, Hiroyuki has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MOORE, Antony Dennis has been resigned. Director PEETERS, Geert Herman August has been resigned. Nominee Director PUDGE, David John has been resigned. Director RILEY, Stephen has been resigned. Director TAKAHASHI, Toru has been resigned. Director UMEZU, Takashi has been resigned. Director WILLIAMSON, Mark David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMPSON, Roger Derek
Appointed Date: 28 February 2011

Director
MINGHAM, Sarah Frances Fleure
Appointed Date: 17 March 2017
48 years old

Director
OKANIWA, Ro
Appointed Date: 04 July 2014
61 years old

Director
SANDHU, Jaideep Singh
Appointed Date: 17 March 2017
59 years old

Resigned Directors

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 07 October 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 07 October 2004
Appointed Date: 17 September 2004

Director
ASH, Peter David
Resigned: 20 March 2017
Appointed Date: 30 June 2013
61 years old

Director
CLACK, Gregory Francis
Resigned: 30 June 2013
Appointed Date: 09 December 2004
64 years old

Director
FURUKAWA, Masaaki
Resigned: 01 December 2010
Appointed Date: 31 December 2008
69 years old

Director
GRIFFITHS, Gareth Neil
Resigned: 31 July 2012
Appointed Date: 25 March 2010
55 years old

Director
GUIOLLOT, Pierre Jean Bernard
Resigned: 20 March 2017
Appointed Date: 14 May 2013
57 years old

Director
HONS, Filip Karel Anna
Resigned: 20 March 2017
Appointed Date: 30 June 2013
61 years old

Director
ICHIKAWA, Makoto
Resigned: 20 June 2008
Appointed Date: 19 November 2004
53 years old

Director
KOGA, Hiroyuki
Resigned: 28 February 2011
Appointed Date: 28 February 2011
65 years old

Director
KOGA, Hiroyuki
Resigned: 04 July 2014
Appointed Date: 28 February 2011
65 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 07 October 2004
Appointed Date: 17 September 2004
55 years old

Director
MOORE, Antony Dennis
Resigned: 30 June 2013
Appointed Date: 07 October 2004
64 years old

Director
PEETERS, Geert Herman August
Resigned: 14 May 2013
Appointed Date: 15 May 2012
62 years old

Nominee Director
PUDGE, David John
Resigned: 07 October 2004
Appointed Date: 17 September 2004
60 years old

Director
RILEY, Stephen
Resigned: 25 March 2010
Appointed Date: 07 October 2004
64 years old

Director
TAKAHASHI, Toru
Resigned: 28 February 2011
Appointed Date: 01 December 2010
57 years old

Director
UMEZU, Takashi
Resigned: 31 December 2008
Appointed Date: 20 June 2008
70 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 22 January 2008
67 years old

Persons With Significant Control

Ipm Eagle Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORMANBRIGHT (UK CO 5) LIMITED Events

21 Mar 2017
Appointment of Sarah Frances Fleure Mingham as a director on 17 March 2017
21 Mar 2017
Appointment of Jaideep Singh Sandhu as a director on 17 March 2017
21 Mar 2017
Termination of appointment of Filip Karel Anna Hons as a director on 20 March 2017
21 Mar 2017
Termination of appointment of Pierre Jean Bernard Guiollot as a director on 20 March 2017
21 Mar 2017
Termination of appointment of Peter David Ash as a director on 20 March 2017
...
... and 90 more events
12 Oct 2004
Director resigned
12 Oct 2004
Director resigned
12 Oct 2004
Secretary resigned
08 Oct 2004
Company name changed normanbright LIMITED\certificate issued on 08/10/04
17 Sep 2004
Incorporation

NORMANBRIGHT (UK CO 5) LIMITED Charges

10 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 4 March 2015
Persons entitled: Abn Amro Bank N.V.
Description: All benefits rights and interest in normanglade 4 LLP.