NEWBROOK ENGINEERING (CREWE) LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW1 6FA

Company number 01689033
Status Active
Incorporation Date 24 December 1982
Company Type Private Limited Company
Address QUAKERS COPPICE, CREWE, CHESHIRE, CW1 6FA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Second filing of the annual return made up to 17 June 2015; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of NEWBROOK ENGINEERING (CREWE) LIMITED are www.newbrookengineeringcrewe.co.uk, and www.newbrook-engineering-crewe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Newbrook Engineering Crewe Limited is a Private Limited Company. The company registration number is 01689033. Newbrook Engineering Crewe Limited has been working since 24 December 1982. The present status of the company is Active. The registered address of Newbrook Engineering Crewe Limited is Quakers Coppice Crewe Cheshire Cw1 6fa. . WILLIAMS, Fiona is a Secretary of the company. NIELD, Jane Louise is a Director of the company. WILLIAMS, Fiona Jane is a Director of the company. WILLIAMS, Kevin John is a Director of the company. Secretary HERRIMAN, Carole has been resigned. Secretary NEWBROOK, Gerald Bramwell has been resigned. Director HERRIMAN, Carole has been resigned. Director HERRIMAN, George William has been resigned. Director NEWBROOK, Gerald Bramwell has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WILLIAMS, Fiona
Appointed Date: 01 February 2013

Director
NIELD, Jane Louise
Appointed Date: 01 April 2015
57 years old

Director
WILLIAMS, Fiona Jane
Appointed Date: 01 April 2013
50 years old

Director
WILLIAMS, Kevin John
Appointed Date: 01 February 2013
59 years old

Resigned Directors

Secretary
HERRIMAN, Carole
Resigned: 31 March 2013
Appointed Date: 21 December 2000

Secretary
NEWBROOK, Gerald Bramwell
Resigned: 21 December 2000

Director
HERRIMAN, Carole
Resigned: 31 March 2013
Appointed Date: 21 December 2000
70 years old

Director
HERRIMAN, George William
Resigned: 31 March 2013
75 years old

Director
NEWBROOK, Gerald Bramwell
Resigned: 21 December 2000
80 years old

NEWBROOK ENGINEERING (CREWE) LIMITED Events

12 Sep 2016
Second filing of the annual return made up to 17 June 2015
15 Aug 2016
Change of share class name or designation
15 Aug 2016
Particulars of variation of rights attached to shares
12 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

12 Aug 2016
Statement of company's objects
...
... and 78 more events
21 Mar 1988
Return made up to 31/12/87; full list of members

22 Feb 1988
Full accounts made up to 31 December 1986

18 Oct 1986
Full accounts made up to 31 December 1985

18 Oct 1986
Return made up to 17/10/86; full list of members

24 Dec 1982
Incorporation

NEWBROOK ENGINEERING (CREWE) LIMITED Charges

3 May 2016
Charge code 0168 9033 0002
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Gapcap Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0168 9033 0001
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…