NEWSTART INVESTMENTS LIMITED

The Battleship Building The Battleship Building, London, W2 6NB
StatusDISSOLVED
Company No.04495194
CategoryPrivate Limited Company
Incorporated25 Jul 2002
Age21 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution27 Dec 2016
Years7 years, 4 months, 25 days

SUMMARY

NEWSTART INVESTMENTS LIMITED is an dissolved private limited company with number 04495194. It was incorporated 21 years, 9 months, 27 days ago, on 25 July 2002 and it was dissolved 7 years, 4 months, 25 days ago, on 27 December 2016. The company address is The Battleship Building The Battleship Building, London, W2 6NB.



People

GERRARD, Barry Alexander Ralph

Secretary

ACTIVE

Assigned on 01 Mar 2007

Current time on role 17 years, 2 months, 20 days

BLOK, Robert Pieter

Director

Lawyer

ACTIVE

Assigned on 21 Jun 2013

Current time on role 10 years, 11 months

WOODS, Ian Philip

Director

Solicitor

ACTIVE

Assigned on 04 Nov 2010

Current time on role 13 years, 6 months, 17 days

ALLY, Bibi Rahima

Nominee-secretary

RESIGNED

Assigned on 25 Jul 2002

Resigned on 30 Jul 2002

Time on role 5 days

BAYLISS, Joshua

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Mar 2007

Time on role 6 months, 1 day

GRAM, Peter Gerardus

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jul 2002

Resigned on 31 Aug 2006

Time on role 4 years, 1 month, 1 day

ABACUS SECRETARIES (JERSEY) LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 2002

Resigned on 05 Aug 2002

Time on role 6 days

BAYLISS, Joshua

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2007

Resigned on 02 Apr 2010

Time on role 2 years, 6 months, 1 day

COLLETT, Brian

Nominee-director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 30 Jul 2002

Time on role 5 days

FOX, Nicholas Anthony Robert

Director

Corporate Affairs Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 17 Sep 2015

Time on role 2 years, 2 months, 26 days

MCCALL, Patrick Charles Kingdon

Director

Corporate Operations Director

RESIGNED

Assigned on 02 Sep 2005

Resigned on 04 Nov 2010

Time on role 5 years, 2 months, 2 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 05 Aug 2002

Resigned on 07 Mar 2012

Time on role 9 years, 7 months, 2 days

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 05 Aug 2002

Resigned on 02 Sep 2005

Time on role 3 years, 28 days

RITCHIE, Niall Macgregor

Director

Company Director

RESIGNED

Assigned on 30 Jul 2002

Resigned on 05 Aug 2002

Time on role 6 days

SNELL, Andrew Leonard

Director

Company Director

RESIGNED

Assigned on 30 Jul 2002

Resigned on 05 Aug 2002

Time on role 6 days

STENT, Carla Rosaline

Director

Accountant

RESIGNED

Assigned on 07 Mar 2012

Resigned on 21 Jun 2013

Time on role 1 year, 3 months, 14 days

WHITEHORN, William Elliott

Director

Brand Developement Corpor

RESIGNED

Assigned on 05 Aug 2002

Resigned on 01 Oct 2007

Time on role 5 years, 1 month, 26 days


Some Companies

ADP TRAINING LTD

6 DORSET WAY,TWICKENHAM,TW2 6NB

Number:10917753
Status:ACTIVE
Category:Private Limited Company

AKUMA ENGINEERING LTD

29A GILCOMSTON PARK,ABERDEEN,AB25 1PY

Number:SC554164
Status:ACTIVE
Category:Private Limited Company

GAZMENDERVISHIDECO LIMITED

FLAT 11, THOMPSON HOUSE,LONDON,W10 5RE

Number:10954187
Status:ACTIVE
Category:Private Limited Company

KETTERING KOI AND PONDS LIMITED

UNIT 7 ORION WAY,KETTERING,NN15 6NL

Number:04599369
Status:ACTIVE
Category:Private Limited Company

PUSHTINIKUNJ FOUNDATION

54 ROSSITER FIELDS,BARNET,EN5 2UT

Number:11302014
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPICER S D LIMITED

FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:11235150
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