NEWINCCO 1002 LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 07258591
Status Active
Incorporation Date 19 May 2010
Company Type Private Limited Company
Address LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 79,200 ; Termination of appointment of Richard Warren Tear as a director on 5 May 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of NEWINCCO 1002 LIMITED are www.newincco1002.co.uk, and www.newincco-1002.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newincco 1002 Limited is a Private Limited Company. The company registration number is 07258591. Newincco 1002 Limited has been working since 19 May 2010. The present status of the company is Active. The registered address of Newincco 1002 Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. The company`s financial liabilities are £4036.06k. It is £-622.44k against last year. . MADDISON, Christopher John is a Director of the company. SHUKLA, Kaushik is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director TEAR, Richard Warren has been resigned. Director TETLEY, Douglas James has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


newincco 1002 Key Finiance

LIABILITIES £4036.06k
-14%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MADDISON, Christopher John
Appointed Date: 30 April 2014
51 years old

Director
SHUKLA, Kaushik
Appointed Date: 18 June 2010
54 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 19 June 2010
Appointed Date: 19 May 2010

Director
MACKIE, Christopher Alan
Resigned: 09 June 2010
Appointed Date: 19 May 2010
65 years old

Director
TEAR, Richard Warren
Resigned: 05 May 2016
Appointed Date: 09 June 2010
79 years old

Director
TETLEY, Douglas James
Resigned: 30 April 2014
Appointed Date: 14 June 2010
60 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 09 June 2010
Appointed Date: 19 May 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 09 June 2010
Appointed Date: 19 May 2010

NEWINCCO 1002 LIMITED Events

15 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 79,200

16 May 2016
Termination of appointment of Richard Warren Tear as a director on 5 May 2016
11 Apr 2016
Accounts for a small company made up to 30 June 2015
02 Dec 2015
Satisfaction of charge 072585910002 in full
23 Jul 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 79,200

...
... and 25 more events
22 Jun 2010
Termination of appointment of Olswang Directors 2 Limited as a director
22 Jun 2010
Termination of appointment of Olswang Directors 1 Limited as a director
22 Jun 2010
Appointment of Mr Richard Warren Tear as a director
18 Jun 2010
Appointment of Douglas James Tetley as a director
19 May 2010
Incorporation

NEWINCCO 1002 LIMITED Charges

30 July 2014
Charge code 0725 8591 0002
Delivered: 7 August 2014
Status: Satisfied on 2 December 2015
Persons entitled: Guy Russell Sutherland (As Trustee of the Searcy Tansley and Company Limited Retirement Benefits Scheme) Frances Marie Fray (As Trustee of the Searcy Tansley and Company Limited Retirement Benefits Scheme) Douglas James Tetley (As Trustee of the Searcy Tansley and Company Limited Retirement Benefits Scheme)
Description: Contains fixed charge…
18 June 2010
Guarantee & debenture
Delivered: 1 July 2010
Status: Satisfied on 7 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…