NEWSTART INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 04495194 |
Category | Private Limited Company |
Incorporated | 25 Jul 2002 |
Age | 21 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2016 |
Years | 7 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
ACTIVEAssigned on 01 Mar 2007
Current time on role 17 years, 2 months, 20 days
Director
Lawyer
ACTIVEAssigned on 21 Jun 2013
Current time on role 10 years, 11 months
Director
Solicitor
ACTIVEAssigned on 04 Nov 2010
Current time on role 13 years, 6 months, 17 days
Nominee-secretary
RESIGNEDAssigned on 25 Jul 2002
Resigned on 30 Jul 2002
Time on role 5 days
Secretary
RESIGNEDAssigned on 31 Aug 2006
Resigned on 01 Mar 2007
Time on role 6 months, 1 day
Secretary
Company Secretary
RESIGNEDAssigned on 30 Jul 2002
Resigned on 31 Aug 2006
Time on role 4 years, 1 month, 1 day
ABACUS SECRETARIES (JERSEY) LIMITED
Corporate-secretary
RESIGNEDAssigned on 30 Jul 2002
Resigned on 05 Aug 2002
Time on role 6 days
Director
Solicitor
RESIGNEDAssigned on 01 Oct 2007
Resigned on 02 Apr 2010
Time on role 2 years, 6 months, 1 day
Nominee-director
RESIGNEDAssigned on 25 Jul 2002
Resigned on 30 Jul 2002
Time on role 5 days
Director
Corporate Affairs Director
RESIGNEDAssigned 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
RESIGNEDAssigned on 02 Sep 2005
Resigned on 04 Nov 2010
Time on role 5 years, 2 months, 2 days
Director
Company Director
RESIGNEDAssigned on 05 Aug 2002
Resigned on 07 Mar 2012
Time on role 9 years, 7 months, 2 days
MURPHY, Stephen Thomas Matthew
Director
Accountant
RESIGNEDAssigned on 05 Aug 2002
Resigned on 02 Sep 2005
Time on role 3 years, 28 days
Director
Company Director
RESIGNEDAssigned on 30 Jul 2002
Resigned on 05 Aug 2002
Time on role 6 days
Director
Company Director
RESIGNEDAssigned on 30 Jul 2002
Resigned on 05 Aug 2002
Time on role 6 days
Director
Accountant
RESIGNEDAssigned on 07 Mar 2012
Resigned on 21 Jun 2013
Time on role 1 year, 3 months, 14 days
Director
Brand Developement Corpor
RESIGNEDAssigned on 05 Aug 2002
Resigned on 01 Oct 2007
Time on role 5 years, 1 month, 26 days
Some Companies
6 DORSET WAY,TWICKENHAM,TW2 6NB
Number: | 10917753 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A GILCOMSTON PARK,ABERDEEN,AB25 1PY
Number: | SC554164 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |
FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG
Number: | 11235150 |
Status: | ACTIVE |
Category: | Private Limited Company |