NEWINCCO 835 LIMITED

The Clock House The Clock House, Pinner, HA5 3BZ, Middlesex
StatusDISSOLVED
Company No.03473064
CategoryPrivate Limited Company
Incorporated28 Nov 1997
Age26 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution01 Oct 2010
Years13 years, 7 months, 13 days

SUMMARY

NEWINCCO 835 LIMITED is an dissolved private limited company with number 03473064. It was incorporated 26 years, 5 months, 16 days ago, on 28 November 1997 and it was dissolved 13 years, 7 months, 13 days ago, on 01 October 2010. The company address is The Clock House The Clock House, Pinner, HA5 3BZ, Middlesex.



People

PORTMAN ADMINISTRATION 1 LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Sep 2003

Current time on role 20 years, 7 months, 21 days

PORTMAN ADMINISTRATION 1 LIMITED

Corporate-director

ACTIVE

Assigned on 31 Dec 2003

Current time on role 20 years, 4 months, 14 days

PORTMAN ADMINISTRATION 2 LIMITED

Corporate-director

ACTIVE

Assigned on 31 Dec 2003

Current time on role 20 years, 4 months, 14 days

GOLDSOBEL, Howard

Secretary

RESIGNED

Assigned on 28 Nov 1997

Resigned on 03 Nov 1999

Time on role 1 year, 11 months, 5 days

GURKIN, Nigel David

Secretary

RESIGNED

Assigned on 05 Jan 1998

Resigned on 12 Jun 2000

Time on role 2 years, 5 months, 7 days

MOSS, Andrew Graham

Secretary

RESIGNED

Assigned on 29 Oct 1999

Resigned on 23 Sep 2003

Time on role 3 years, 10 months, 25 days

EMMETT, Graham Anthony Johnathan

Director

Finance Director

RESIGNED

Assigned on 03 Nov 1999

Resigned on 28 Jul 2003

Time on role 3 years, 8 months, 25 days

GOSWELL, Paul Jonathan

Director

Surveyor

RESIGNED

Assigned on 03 Nov 1999

Resigned on 31 Dec 2003

Time on role 4 years, 1 month, 28 days

HADEN SCOTT, Timothy

Director

Property Investment

RESIGNED

Assigned on 06 Aug 2001

Resigned on 31 Dec 2003

Time on role 2 years, 4 months, 25 days

HOUGHTON, David John

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Jan 1998

Resigned on 14 Jan 2000

Time on role 2 years, 9 days

JAFFE, Stephen Richard

Director

Chartered

RESIGNED

Assigned on 05 Jan 1998

Resigned on 14 Jan 2000

Time on role 2 years, 9 days

LEWIS, Philip Geoffrey

Director

Director

RESIGNED

Assigned on 28 Nov 1997

Resigned on 21 Jan 2000

Time on role 2 years, 1 month, 23 days

RITBLAT, James William Jeremy

Director

Company Director

RESIGNED

Assigned on 03 Nov 1999

Resigned on 31 Dec 2003

Time on role 4 years, 1 month, 28 days

RITBLAT, John, Sir

Director

Company Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 03 Nov 1999

Time on role 1 year, 9 months, 29 days

TIDY, Thomas Peter

Director

Finance Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 21 Jan 2000

Time on role 2 years, 16 days

WAGMAN, Colin Barry

Director

Consultant

RESIGNED

Assigned on 03 Nov 1999

Resigned on 31 Dec 2003

Time on role 4 years, 1 month, 28 days


Some Companies

ARUNDEL LODGE DENTAL SURGERY LTD

9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW

Number:07542288
Status:ACTIVE
Category:Private Limited Company

FINANCEBEE LTD

APARTMENT 613,MANCHESTER,M4 6BX

Number:11933160
Status:ACTIVE
Category:Private Limited Company
Number:10263428
Status:ACTIVE
Category:Private Limited Company

JOHN BRADSHAW LIMITED

NEW LANE,PETERBOROUGH,PE8 6LW

Number:01260881
Status:ACTIVE
Category:Private Limited Company

TECHNICAL SERVICES GROUP LTD

168 LEE LANE,BOLTON,BL6 7AF

Number:10746210
Status:ACTIVE
Category:Private Limited Company

TILLY PICCALILLI LIMITED

RACKHEATH LODGE WROXHAM ROAD,NORWICH,NR13 6LY

Number:10387577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source