NEWSPACE CONTAINERS LIMITED

Units 30-31 Lydney Harbour Estate Units 30-31 Lydney Harbour Estate, Lydney, GL15 4EJ, Glos
StatusACTIVE
Company No.04099207
CategoryPrivate Limited Company
Incorporated31 Oct 2000
Age23 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

NEWSPACE CONTAINERS LIMITED is an active private limited company with number 04099207. It was incorporated 23 years, 6 months, 30 days ago, on 31 October 2000. The company address is Units 30-31 Lydney Harbour Estate Units 30-31 Lydney Harbour Estate, Lydney, GL15 4EJ, Glos.



People

ELLIOTT, Wayne Justin

Secretary

ACTIVE

Assigned on 28 Jun 2021

Current time on role 2 years, 11 months, 2 days

CICERO, Jason Luis Ricardo

Director

Director

ACTIVE

Assigned on 17 Jun 2019

Current time on role 4 years, 11 months, 13 days

BERRY, Gillian

Secretary

RESIGNED

Assigned on 18 Apr 2002

Resigned on 28 Feb 2003

Time on role 10 months, 10 days

BRAIN, Laura Carol

Secretary

Co Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 21 Nov 2013

Time on role 10 years, 8 months, 21 days

EVANS, Tony

Secretary

RESIGNED

Assigned on 15 Oct 2001

Resigned on 18 Apr 2002

Time on role 6 months, 3 days

WATKINS, Tonia

Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 15 Oct 2001

Time on role 11 months, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 31 Oct 2000

Time on role

BERRY, John Alan

Director

Director

RESIGNED

Assigned on 18 Apr 2002

Resigned on 28 Feb 2003

Time on role 10 months, 10 days

BRAIN, Laura Carol

Director

Co Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 21 Nov 2013

Time on role 10 years, 8 months, 21 days

CHAMBERLAIN, Mark

Director

Managing Director

RESIGNED

Assigned on 31 May 2018

Resigned on 18 Dec 2019

Time on role 1 year, 6 months, 18 days

COIA, Mark Francis

Director

Company Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 31 May 2018

Time on role 11 months

FRANCIS, David Leigh

Director

Salesman

RESIGNED

Assigned on 06 Apr 2007

Resigned on 19 Sep 2013

Time on role 6 years, 5 months, 13 days

FRAZER HOLLAND, Ian

Director

Production Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 30 Nov 2016

Time on role 13 years, 9 months, 2 days

FRAZER-HOLLAND, Kealey Ann

Director

Director

RESIGNED

Assigned on 26 Aug 2014

Resigned on 09 Feb 2018

Time on role 3 years, 5 months, 14 days

HUTCHINGS, Cassie Olivia

Director

Director

RESIGNED

Assigned on 30 Nov 2016

Resigned on 19 Dec 2018

Time on role 2 years, 19 days

HUTCHINGS, Gregory Frederick

Director

Director

RESIGNED

Assigned on 30 Nov 2016

Resigned on 19 Dec 2018

Time on role 2 years, 19 days

JONES, Grahame Arthur

Director

Director

RESIGNED

Assigned on 17 Jun 2019

Resigned on 13 Mar 2020

Time on role 8 months, 26 days

REMNANT, Mark

Director

Company Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 18 Apr 2002

Time on role 1 year, 5 months, 18 days

REMNANT, Peter Charles

Director

Company Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 18 Apr 2002

Time on role 1 year, 5 months, 18 days

SCOTT, Paul Graham

Director

Managing Director

RESIGNED

Assigned on 08 Jun 2020

Resigned on 30 Apr 2023

Time on role 2 years, 10 months, 22 days

THOMAS, Gordon

Director

Director Co

RESIGNED

Assigned on 28 Feb 2003

Resigned on 30 Nov 2016

Time on role 13 years, 9 months, 2 days

THOMAS, Marlene Joan

Director

Secretary

RESIGNED

Assigned on 26 Aug 2014

Resigned on 30 Nov 2016

Time on role 2 years, 3 months, 4 days

WATKINS, Philip Baden

Director

Company Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 15 Oct 2001

Time on role 11 months, 15 days

WILKS, Julie Ann

Director

Director

RESIGNED

Assigned on 01 Jun 2016

Resigned on 30 Nov 2016

Time on role 5 months, 29 days

WILSON, Matthew Francis

Director

Company Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 19 Dec 2018

Time on role 1 year, 5 months, 18 days


Some Companies

BADH TRANSPORT LIMITED

28 MOUNT ROAD,WOLVERHAMPTON,WV4 6NE

Number:11829879
Status:ACTIVE
Category:Private Limited Company

MAGNACUT LIMITED

C/O JAMES NEILL HOLDINGS LTD,ATLAS NORTH,S4 7QQ

Number:01751831
Status:ACTIVE
Category:Private Limited Company

N & M STARS LIMITED

23 HOLDCROFT ROAD,STOKE-ON-TRENT,ST2 8LJ

Number:09975529
Status:ACTIVE
Category:Private Limited Company

OAKWOOD EGGS LIMITED

OAKWOOD FARM,MENTMORE,LU7 0QD

Number:11810464
Status:ACTIVE
Category:Private Limited Company

OLA SCOTLAND PRIVATE LIMITED

26 GEORGE SQUARE,EDINBURGH,EH8 9LD

Number:SC601530
Status:ACTIVE
Category:Private Limited Company

SPRINGWOOD (BARNSLEY) MANAGEMENT COMPANY LIMITED

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:04899187
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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