NEWBURY DATA SUPPLIES LIMITED
WINSFORD HARDSHELFCO 112 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 3SG

Company number 03594002
Status Active
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address 15 ROAD FIVE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEWBURY DATA SUPPLIES LIMITED are www.newburydatasupplies.co.uk, and www.newbury-data-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Newbury Data Supplies Limited is a Private Limited Company. The company registration number is 03594002. Newbury Data Supplies Limited has been working since 07 July 1998. The present status of the company is Active. The registered address of Newbury Data Supplies Limited is 15 Road Five Winsford Industrial Estate Winsford Cheshire Cw7 3sg. . WHITE, Noel Philip is a Secretary of the company. JOHNSON, William Andrew is a Director of the company. WHITE, Noel Philip is a Director of the company. Secretary AMPHLETT, Neil Richard has been resigned. Secretary STEADMAN, John has been resigned. Secretary TUCK, Barrie has been resigned. Secretary WARBURTON, Deborah Jane has been resigned. Director HARDMAN, John Gregory has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHITE, Noel Philip
Appointed Date: 31 May 2004

Director
JOHNSON, William Andrew
Appointed Date: 22 July 1998
68 years old

Director
WHITE, Noel Philip
Appointed Date: 01 March 2005
71 years old

Resigned Directors

Secretary
AMPHLETT, Neil Richard
Resigned: 28 July 1998
Appointed Date: 07 July 1998

Secretary
STEADMAN, John
Resigned: 31 May 2004
Appointed Date: 20 December 2002

Secretary
TUCK, Barrie
Resigned: 26 October 2001
Appointed Date: 28 July 1998

Secretary
WARBURTON, Deborah Jane
Resigned: 20 December 2002
Appointed Date: 26 October 2001

Director
HARDMAN, John Gregory
Resigned: 27 July 1998
Appointed Date: 07 July 1998
71 years old

Persons With Significant Control

Mr William Andrew Johnson Bsc Hons
Notified on: 7 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

NEWBURY DATA SUPPLIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 7 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
03 Aug 1998
Secretary resigned
29 Jul 1998
Registered office changed on 29/07/98 from: blackfriars house parsonage manchester M3 2JA
29 Jul 1998
Director resigned
24 Jul 1998
New director appointed
07 Jul 1998
Incorporation

NEWBURY DATA SUPPLIES LIMITED Charges

3 March 1999
Debenture
Delivered: 15 March 1999
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: By way of first fixed charge all book debts and other debts…
29 September 1998
Chattels mortgage
Delivered: 2 October 1998
Status: Satisfied on 28 September 2006
Persons entitled: British Linen Asset Finance Limited
Description: The equipment as described in the schedule attached to the…