NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED
KNUTSFORD NEW WORLD PUBCO HOLDINGS LIMITED NEWINCCO 1225 LIMITED

Hellopages » Cheshire » Cheshire East » WA16 6ES

Company number 08413570
Status Active
Incorporation Date 21 February 2013
Company Type Private Limited Company
Address 2 MALT STREET, KNUTSFORD, ENGLAND, WA16 6ES
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registration of charge 084135700003, created on 30 January 2017; Satisfaction of charge 084135700001 in full. The most likely internet sites of NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED are www.newworldtradingcompanyukholdings.co.uk, and www.new-world-trading-company-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Chelford Rail Station is 4.5 miles; to Glazebrook Rail Station is 9.3 miles; to Flixton Rail Station is 9.6 miles; to Chassen Road Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New World Trading Company Uk Holdings Limited is a Private Limited Company. The company registration number is 08413570. New World Trading Company Uk Holdings Limited has been working since 21 February 2013. The present status of the company is Active. The registered address of New World Trading Company Uk Holdings Limited is 2 Malt Street Knutsford England Wa16 6es. . BAMBER, Matthew Mark is a Director of the company. BARLEY, Richard Thomas is a Director of the company. HILL, Christopher is a Director of the company. MCCORMAC, Timothy is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director BACON, Timothy Alan has been resigned. Director BARLEY, Richard Thomas has been resigned. Director CAMPBELL, Paul Adam has been resigned. Director FARAZMAND, Timothy Bahram Neville has been resigned. Director HAIGH, Andrew Peter has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MORAN, Paul Anthony has been resigned. Director ROBERTS, Jeremy Kevin has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
BAMBER, Matthew Mark
Appointed Date: 26 November 2015
48 years old

Director
BARLEY, Richard Thomas
Appointed Date: 29 July 2015
47 years old

Director
HILL, Christopher
Appointed Date: 04 April 2013
45 years old

Director
MCCORMAC, Timothy
Appointed Date: 01 July 2016
51 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 03 April 2013
Appointed Date: 21 February 2013

Director
BACON, Timothy Alan
Resigned: 30 April 2016
Appointed Date: 04 April 2013
61 years old

Director
BARLEY, Richard Thomas
Resigned: 31 December 2014
Appointed Date: 04 April 2013
47 years old

Director
CAMPBELL, Paul Adam
Resigned: 08 June 2016
Appointed Date: 04 April 2013
61 years old

Director
FARAZMAND, Timothy Bahram Neville
Resigned: 08 June 2016
Appointed Date: 30 December 2014
65 years old

Director
HAIGH, Andrew Peter
Resigned: 08 June 2016
Appointed Date: 04 April 2013
58 years old

Director
MACKIE, Christopher Alan
Resigned: 03 April 2013
Appointed Date: 21 February 2013
65 years old

Director
MORAN, Paul Anthony
Resigned: 08 June 2016
Appointed Date: 04 April 2013
56 years old

Director
ROBERTS, Jeremy Kevin
Resigned: 08 June 2016
Appointed Date: 04 April 2013
62 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 03 April 2013
Appointed Date: 21 February 2013

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 03 April 2013
Appointed Date: 21 February 2013

Persons With Significant Control

Graphite Capital General Partner Viii Llp
Notified on: 8 June 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
06 Feb 2017
Registration of charge 084135700003, created on 30 January 2017
01 Feb 2017
Satisfaction of charge 084135700001 in full
01 Nov 2016
Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to 2 Malt Street Knutsford WA16 6ES on 1 November 2016
14 Oct 2016
Group of companies' accounts made up to 31 March 2016
...
... and 48 more events
15 Apr 2013
Termination of appointment of Christopher Mackie as a director
15 Apr 2013
Termination of appointment of Olswang Directors 1 Limited as a director
15 Apr 2013
Termination of appointment of Olswang Cosec Limited as a secretary
15 Apr 2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 15 April 2013
21 Feb 2013
Incorporation

NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED Charges

30 January 2017
Charge code 0841 3570 0003
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
27 January 2014
Charge code 0841 3570 0002
Delivered: 30 January 2014
Status: Satisfied on 18 June 2016
Persons entitled: Ldc (Managers) Limited
Description: Contains fixed charge…
16 January 2014
Charge code 0841 3570 0001
Delivered: 18 January 2014
Status: Satisfied on 1 February 2017
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…