NEATSTART LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL52 6AF

Company number 03549837
Status Active
Incorporation Date 21 April 1998
Company Type Private Limited Company
Address PALSGRAVE LODGE, 71 HEWLETT ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 6AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 ; Total exemption small company accounts made up to 18 December 2015; Total exemption small company accounts made up to 18 December 2014. The most likely internet sites of NEATSTART LIMITED are www.neatstart.co.uk, and www.neatstart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neatstart Limited is a Private Limited Company. The company registration number is 03549837. Neatstart Limited has been working since 21 April 1998. The present status of the company is Active. The registered address of Neatstart Limited is Palsgrave Lodge 71 Hewlett Road Cheltenham Gloucestershire Gl52 6af. . GIBB, William John is a Director of the company. Secretary GIBB, Rita Florence has been resigned. Secretary NEWELL, Angela Christine has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director FRY, Michael Anthony has been resigned. Director GIBB, Nicola Louise has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GIBB, William John
Appointed Date: 10 March 1999
79 years old

Resigned Directors

Secretary
GIBB, Rita Florence
Resigned: 11 April 2005
Appointed Date: 15 May 1998

Secretary
NEWELL, Angela Christine
Resigned: 18 May 2009
Appointed Date: 12 April 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 12 May 1998
Appointed Date: 21 April 1998

Director
FRY, Michael Anthony
Resigned: 07 December 1998
Appointed Date: 15 May 1998
80 years old

Director
GIBB, Nicola Louise
Resigned: 15 November 2004
Appointed Date: 01 July 1999
44 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 12 May 1998
Appointed Date: 21 April 1998

NEATSTART LIMITED Events

03 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

03 May 2016
Total exemption small company accounts made up to 18 December 2015
21 Jul 2015
Total exemption small company accounts made up to 18 December 2014
06 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1

28 Aug 2014
Total exemption small company accounts made up to 18 December 2013
...
... and 56 more events
15 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1998
Director resigned
15 May 1998
Registered office changed on 15/05/98 from: regent house 316 beulah hill london SE19 3HF
15 May 1998
Secretary resigned
21 Apr 1998
Incorporation