NEW CENTURY FINANCE & LEASING LIMITED
SIDCUP BETTERCARE COLCHESTER LIMITED

Hellopages » Greater London » Bexley » DA14 5RH
Company number 02877950
Status Active
Incorporation Date 6 December 1993
Company Type Private Limited Company
Address RIVER HOUSE, 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Colin Stokes as a director on 18 April 2016. The most likely internet sites of NEW CENTURY FINANCE & LEASING LIMITED are www.newcenturyfinanceleasing.co.uk, and www.new-century-finance-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Bickley Rail Station is 3.5 miles; to Beckenham Hill Rail Station is 6 miles; to Barking Rail Station is 8.6 miles; to Bat & Ball Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Century Finance Leasing Limited is a Private Limited Company. The company registration number is 02877950. New Century Finance Leasing Limited has been working since 06 December 1993. The present status of the company is Active. The registered address of New Century Finance Leasing Limited is River House 1 Maidstone Road Sidcup Kent Da14 5rh. . YARROW, Nicholas John is a Secretary of the company. STOKES, Colin Leslie is a Director of the company. WARREN, Paul Augustus is a Director of the company. YARROW, Nicholas John is a Director of the company. Secretary ELLIOTT, Henry Arthur Worman has been resigned. Secretary EVANS, Dominic Hugh has been resigned. Secretary GARRAD, Susan Barbara has been resigned. Secretary PEREIRA, Stephen Joseph has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EVANS, Dominic Hugh has been resigned. Director GARRAD, Linda has been resigned. Director GARRAD, Susan Barbara has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PEREIRA, Stephen Joseph has been resigned. Director RAMSEY, Melanie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
YARROW, Nicholas John
Appointed Date: 27 July 2015

Director
STOKES, Colin Leslie
Appointed Date: 18 April 2016
50 years old

Director
WARREN, Paul Augustus
Appointed Date: 01 February 1995
64 years old

Director
YARROW, Nicholas John
Appointed Date: 27 July 2015
58 years old

Resigned Directors

Secretary
ELLIOTT, Henry Arthur Worman
Resigned: 01 February 1995
Appointed Date: 07 December 1993

Secretary
EVANS, Dominic Hugh
Resigned: 08 July 2015
Appointed Date: 30 January 2015

Secretary
GARRAD, Susan Barbara
Resigned: 01 January 2007
Appointed Date: 01 February 1995

Secretary
PEREIRA, Stephen Joseph
Resigned: 30 January 2015
Appointed Date: 01 January 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 December 1993
Appointed Date: 06 December 1993

Director
EVANS, Dominic Hugh
Resigned: 08 July 2015
Appointed Date: 30 January 2015
64 years old

Director
GARRAD, Linda
Resigned: 01 February 1995
Appointed Date: 07 December 1993
78 years old

Director
GARRAD, Susan Barbara
Resigned: 07 February 2014
Appointed Date: 01 February 1995
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 December 1993
Appointed Date: 06 December 1993

Director
PEREIRA, Stephen Joseph
Resigned: 30 January 2015
Appointed Date: 01 January 2007
64 years old

Director
RAMSEY, Melanie
Resigned: 11 December 2015
Appointed Date: 30 June 2014
49 years old

Persons With Significant Control

Custodes Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW CENTURY FINANCE & LEASING LIMITED Events

13 Jan 2017
Confirmation statement made on 6 December 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Appointment of Mr Colin Stokes as a director on 18 April 2016
16 Dec 2015
Termination of appointment of Mel Ramsey as a director on 11 December 2015
16 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

...
... and 69 more events
21 Apr 1994
Ad 07/12/93--------- £ si 98@1=98 £ ic 2/100

26 Jan 1994
Secretary resigned;new secretary appointed

26 Jan 1994
Director resigned;new director appointed

26 Jan 1994
Registered office changed on 26/01/94 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD

06 Dec 1993
Incorporation

NEW CENTURY FINANCE & LEASING LIMITED Charges

10 March 2011
Debenture
Delivered: 16 March 2011
Status: Satisfied on 18 February 2015
Persons entitled: Bank of Scotland PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…