NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED
BRISTOL WORLDRETRO LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 03473715
Status Active
Incorporation Date 1 December 1997
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED are www.newcastleestatepartnershipholdings.co.uk, and www.newcastle-estate-partnership-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Newcastle Estate Partnership Holdings Limited is a Private Limited Company. The company registration number is 03473715. Newcastle Estate Partnership Holdings Limited has been working since 01 December 1997. The present status of the company is Active. The registered address of Newcastle Estate Partnership Holdings Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. ATKINS, Louise is a Director of the company. MCGHEE, Michael is a Director of the company. MCLELLAN, Kenneth Andrew is a Director of the company. RHODES, Andrew Charles Mutch is a Director of the company. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary TABERNER, Susan has been resigned. Secretary SEMPERIAN SECRETARIAT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Geoffrey Michael has been resigned. Director BELL, Leslie Anthony has been resigned. Director BOLTON, Keith has been resigned. Director BROWN, John Stockdale Spence has been resigned. Director DARROCH, Michael Geoffrey has been resigned. Director DODD, Phillip Joseph has been resigned. Director DODD, Phillip Joseph has been resigned. Director HOGAN, Jason Christopher has been resigned. Director HORNBY, Stephen Paul has been resigned. Director KERSHAW, Andrew Richard has been resigned. Director LAIRD, Stuart Wilson has been resigned. Director MCEVEDY, David Jason has been resigned. Director PARRY, Paul has been resigned. Director POWELL, George Norman has been resigned. Director REES, Robert Hugh Corrie has been resigned. Director STIMPSON, Mark John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 22 September 2009

Director
ATKINS, Louise
Appointed Date: 01 November 2014
47 years old

Director
MCGHEE, Michael
Appointed Date: 02 July 2001
63 years old

Director
MCLELLAN, Kenneth Andrew
Appointed Date: 10 December 2008
63 years old

Director
RHODES, Andrew Charles Mutch
Appointed Date: 22 September 2009
55 years old

Resigned Directors

Secretary
FELLOWES, Colin
Resigned: 22 March 1999
Appointed Date: 19 December 1997

Secretary
FIDLER, Christopher Laskey
Resigned: 28 October 2008
Appointed Date: 06 September 2002

Secretary
TABERNER, Susan
Resigned: 20 June 2003
Appointed Date: 22 March 1999

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Resigned: 22 September 2009
Appointed Date: 28 October 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1997
Appointed Date: 01 December 1997

Director
ADAMS, Geoffrey Michael
Resigned: 10 September 2007
Appointed Date: 01 September 2004
61 years old

Director
BELL, Leslie Anthony
Resigned: 02 July 2001
Appointed Date: 05 March 1998
75 years old

Director
BOLTON, Keith
Resigned: 05 March 1998
Appointed Date: 19 December 1997
71 years old

Director
BROWN, John Stockdale Spence
Resigned: 15 December 2004
Appointed Date: 24 August 2001
82 years old

Director
DARROCH, Michael Geoffrey
Resigned: 17 August 2001
Appointed Date: 08 January 1998
65 years old

Director
DODD, Phillip Joseph
Resigned: 04 December 2014
Appointed Date: 22 September 2009
70 years old

Director
DODD, Phillip Joseph
Resigned: 22 September 2009
Appointed Date: 18 March 2008
70 years old

Director
HOGAN, Jason Christopher
Resigned: 16 November 2012
Appointed Date: 30 March 2012
52 years old

Director
HORNBY, Stephen Paul
Resigned: 13 May 2013
Appointed Date: 10 December 2008
68 years old

Director
KERSHAW, Andrew Richard
Resigned: 01 November 2014
Appointed Date: 20 June 2014
60 years old

Director
LAIRD, Stuart Wilson
Resigned: 18 December 2002
Appointed Date: 08 January 1998
72 years old

Director
MCEVEDY, David Jason
Resigned: 04 March 2003
Appointed Date: 17 August 2001
60 years old

Director
PARRY, Paul
Resigned: 10 December 2008
Appointed Date: 19 December 1997
75 years old

Director
POWELL, George Norman
Resigned: 01 September 2004
Appointed Date: 18 December 2002
79 years old

Director
REES, Robert Hugh Corrie
Resigned: 22 September 2009
Appointed Date: 15 December 2004
64 years old

Director
STIMPSON, Mark John
Resigned: 30 March 2012
Appointed Date: 10 September 2007
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 1997
Appointed Date: 01 December 1997

NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED Events

25 Jul 2016
Full accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
16 Jul 2015
Full accounts made up to 31 March 2015
01 Jul 2015
Director's details changed for Mr Andrew Charles Mutch Rhodes on 1 July 2015
11 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000,000

...
... and 113 more events
07 Jan 1998
Statement of affairs
07 Jan 1998
Ad 23/12/97--------- £ si 2@1=2 £ ic 2/4
31 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Dec 1997
Company name changed worldretro LIMITED\certificate issued on 19/12/97
01 Dec 1997
Incorporation

NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED Charges

11 October 2001
First supplemental mortgage of shares
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Agent")
Description: By way of first legal mortgage or first fixed charge all…
26 June 2001
Mortgage of shares between the mortgagor and the the royal bank of scotland PLC (the agent)
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1,000,000 ordinary shares of £1 each in the share capital…
8 January 1998
Mortgage of shares
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Plcas Agent for the Finance Parties
Description: 1,000,000 ordinary shares of £1 each in the share capital…