NEW SOVEREIGN REVERSIONS LIMITED

Suite 4, First Floor Honeycomb Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ, Tyne & Wear, England
StatusACTIVE
Company No.07620195
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

NEW SOVEREIGN REVERSIONS LIMITED is an active private limited company with number 07620195. It was incorporated 13 years, 1 month, 4 days ago, on 03 May 2011. The company address is Suite 4, First Floor Honeycomb Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ, Tyne & Wear, England.



People

BARBER, Paul Trevor

Director

Chief Executive

ACTIVE

Assigned on 05 Jul 2017

Current time on role 6 years, 11 months, 2 days

PIERCE, Antony Lewis

Director

Finance Director

ACTIVE

Assigned on 05 Jul 2017

Current time on role 6 years, 11 months, 2 days

MORAR, Neal

Secretary

RESIGNED

Assigned on 01 Jun 2015

Resigned on 05 Jul 2017

Time on role 2 years, 1 month, 4 days

WINDLE, Michael Patrick

Secretary

RESIGNED

Assigned on 03 May 2011

Resigned on 01 Jun 2015

Time on role 4 years, 29 days

BARBER, Paul Trevor

Director

Company Director

RESIGNED

Assigned on 03 May 2011

Resigned on 01 Jun 2015

Time on role 4 years, 29 days

CALNAN, Robert John

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jun 2015

Resigned on 05 Jul 2017

Time on role 2 years, 1 month, 4 days

COUCH, Peter Quentin Patrick

Director

Company Director

RESIGNED

Assigned on 03 May 2011

Resigned on 31 Jan 2014

Time on role 2 years, 8 months, 28 days

CUNNINGHAM, Andrew Rolland

Director

None

RESIGNED

Assigned on 03 May 2011

Resigned on 20 Mar 2013

Time on role 1 year, 10 months, 17 days

GREENWOOD, Mark

Director

Company Director

RESIGNED

Assigned on 03 May 2011

Resigned on 20 Mar 2013

Time on role 1 year, 10 months, 17 days

JOHNSTON, Saira Jane

Director

Company Director

RESIGNED

Assigned on 04 Feb 2014

Resigned on 01 Jun 2015

Time on role 1 year, 3 months, 28 days

JOPLING, Nicholas Mark Fletcher

Director

None

RESIGNED

Assigned on 03 May 2011

Resigned on 20 Mar 2013

Time on role 1 year, 10 months, 17 days

MORAR, Neal

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2015

Resigned on 05 Jul 2017

Time on role 2 years, 1 month, 4 days

ON, Nicholas Peter

Director

Lawyer

RESIGNED

Assigned on 31 Jan 2014

Resigned on 01 Jun 2015

Time on role 1 year, 4 months, 1 day

ON, Nicholas Peter

Director

None

RESIGNED

Assigned on 03 May 2011

Resigned on 20 Mar 2013

Time on role 1 year, 10 months, 17 days

SIDWELL, Graham Robert

Director

Diredctor

RESIGNED

Assigned on 12 Jul 2011

Resigned on 04 Feb 2014

Time on role 2 years, 6 months, 23 days


Some Companies

ELECTROTEC SECURITY & ELECTRICAL LIMITED

WANLASS FARM,COTTINGHAM,HU16 5SB

Number:06750769
Status:ACTIVE
Category:Private Limited Company

HMS TECH LIMITED

209 LEES HALL ROAD,DEWSBURY,WF12 0RW

Number:11615811
Status:ACTIVE
Category:Private Limited Company

NEXX DIGITAL LTD.

FLAT 5, 61A,LONDON,EC4Y 1JU

Number:10636974
Status:ACTIVE
Category:Private Limited Company

P D MORTIMER DEVELOPMENTS LIMITED

FOUR OAKS THE BRICKYARDS,YORK,YO41 1HZ

Number:06232933
Status:ACTIVE
Category:Private Limited Company

STATION MEWS RTM COMPANY LIMITED

3 REEVES WAY,SOUTH WOODHAM FERRERS,CM3 5XF

Number:07062390
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE TOTALLY GROUP HOLDINGS LIMITED

3 BRAMHALL PLACE,PETERBOROUGH,PE1 5YS

Number:05832243
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