NEWCASTLE REGENERATION PARTNERSHIP LIMITED
BIRMINGHAM KINGSWOOD PARK LIMITED

Hellopages » West Midlands » Birmingham » B31 2UQ

Company number 02741086
Status Active
Incorporation Date 19 August 1992
Company Type Private Limited Company
Address PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of William Alder Oliver as a director on 30 November 2016; Appointment of Mr Stephen James Burke as a director on 30 November 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of NEWCASTLE REGENERATION PARTNERSHIP LIMITED are www.newcastleregenerationpartnership.co.uk, and www.newcastle-regeneration-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Newcastle Regeneration Partnership Limited is a Private Limited Company. The company registration number is 02741086. Newcastle Regeneration Partnership Limited has been working since 19 August 1992. The present status of the company is Active. The registered address of Newcastle Regeneration Partnership Limited is Park Point 17 High Street Longbridge Birmingham B31 2uq. . ST MODWEN CORPORATE SERVICES LIMITED is a Secretary of the company. BURKE, Stephen James is a Director of the company. HUDSON, Robert Jan is a Director of the company. Secretary DOONA, Paul Ernest has been resigned. Secretary GREEN, Antony Charles has been resigned. Secretary HAYWOOD, Timothy Paul has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary JOHNSON-BRETT, Susan Karen has been resigned. Secretary MESSENT, Jon has been resigned. Secretary OLIVER, William Alder has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ASHFORD, Martin John has been resigned. Director CLARKE, Stanley William, Sir has been resigned. Director CUTTS, John Charles has been resigned. Director DOONA, Paul Ernest has been resigned. Director DUNN, Michael Edward has been resigned. Director GLOSSOP, Charles Compton Anthony has been resigned. Director HAYWOOD, Timothy Paul has been resigned. Director OLIVER, William Alder has been resigned. Director RUHAN, Andrew Joseph has been resigned. Director STADEN, Paul Sidney has been resigned. Director TAYLOR, Andrew has been resigned. Director WHITFIELD, Christopher John has been resigned. Director WRIGGLESWORTH, Ian William, Sir has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ST MODWEN CORPORATE SERVICES LIMITED
Appointed Date: 28 November 2008

Director
BURKE, Stephen James
Appointed Date: 30 November 2016
66 years old

Director
HUDSON, Robert Jan
Appointed Date: 26 October 2015
52 years old

Resigned Directors

Secretary
DOONA, Paul Ernest
Resigned: 01 December 1999
Appointed Date: 12 November 1992

Secretary
GREEN, Antony Charles
Resigned: 20 April 2000
Appointed Date: 01 December 1999

Secretary
HAYWOOD, Timothy Paul
Resigned: 01 November 2006
Appointed Date: 15 August 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 02 July 2007
Appointed Date: 01 November 2006

Secretary
JOHNSON-BRETT, Susan Karen
Resigned: 15 August 2006
Appointed Date: 27 June 2002

Secretary
MESSENT, Jon
Resigned: 28 November 2008
Appointed Date: 02 July 2007

Secretary
OLIVER, William Alder
Resigned: 27 June 2002
Appointed Date: 20 April 2000

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 12 November 1992
Appointed Date: 19 August 1992

Director
ASHFORD, Martin John
Resigned: 31 December 1992
Appointed Date: 12 November 1992
83 years old

Director
CLARKE, Stanley William, Sir
Resigned: 23 April 2004
Appointed Date: 12 October 1993
92 years old

Director
CUTTS, John Charles
Resigned: 09 October 1995
Appointed Date: 12 November 1992
66 years old

Director
DOONA, Paul Ernest
Resigned: 14 December 1998
Appointed Date: 12 November 1992
73 years old

Director
DUNN, Michael Edward
Resigned: 31 May 2015
Appointed Date: 01 December 2010
57 years old

Director
GLOSSOP, Charles Compton Anthony
Resigned: 16 August 2004
Appointed Date: 12 November 1992
83 years old

Director
HAYWOOD, Timothy Paul
Resigned: 26 November 2010
Appointed Date: 16 August 2004
62 years old

Director
OLIVER, William Alder
Resigned: 30 November 2016
Appointed Date: 27 June 2002
69 years old

Director
RUHAN, Andrew Joseph
Resigned: 09 October 1995
Appointed Date: 12 November 1992
63 years old

Director
STADEN, Paul Sidney
Resigned: 09 October 1995
Appointed Date: 12 November 1992
69 years old

Director
TAYLOR, Andrew
Resigned: 26 October 2015
Appointed Date: 06 May 2015
52 years old

Director
WHITFIELD, Christopher John
Resigned: 27 June 2002
Appointed Date: 14 December 1998
61 years old

Director
WRIGGLESWORTH, Ian William, Sir
Resigned: 27 June 2002
Appointed Date: 14 December 1998
85 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 12 November 1991
Appointed Date: 19 August 1992

Persons With Significant Control

St. Modwen Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWCASTLE REGENERATION PARTNERSHIP LIMITED Events

16 Dec 2016
Termination of appointment of William Alder Oliver as a director on 30 November 2016
16 Dec 2016
Appointment of Mr Stephen James Burke as a director on 30 November 2016
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
09 Aug 2016
Accounts for a dormant company made up to 30 November 2015
09 Aug 2016
Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
...
... and 107 more events
23 Nov 1992
Accounting reference date notified as 30/11

23 Nov 1992
Registered office changed on 23/11/92 from: 55 colmore row birmingham B3 2AS

23 Nov 1992
Ad 12/11/92--------- £ si 998@1=998 £ ic 2/1000
19 Nov 1992
Company name changed ingleby (644) LIMITED\certificate issued on 20/11/92

19 Aug 1992
Incorporation