EARTHPORT NEWCO LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4HY

Company number 04363022
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 21 New Street London EC2M 4TP to 140 Aldersgate Street London EC1A 4HY on 11 January 2017; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of Christopher Cowlard as a director on 3 June 2016. The most likely internet sites of EARTHPORT NEWCO LIMITED are www.earthportnewco.co.uk, and www.earthport-newco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Earthport Newco Limited is a Private Limited Company. The company registration number is 04363022. Earthport Newco Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Earthport Newco Limited is 140 Aldersgate Street London England Ec1a 4hy. The cash in hand is £0k. It is £0k against last year. . ALI, Asif is a Director of the company. Secretary BERGMAN, James Edward, Lord has been resigned. Secretary CLAYTON, Neil William Harold has been resigned. Secretary ELLISON, John Beaumont has been resigned. Secretary HALL, Christopher Keith has been resigned. Secretary HALL, Christopher Keith has been resigned. Secretary MENNIE, Robert George has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPPELL, Peter Andrews has been resigned. Director COWLARD, Christopher has been resigned. Director FLOOD, Richard Andrew has been resigned. Director KARIM, Zafarullah has been resigned. Director THOMAS, Paul Michael has been resigned. Director GCS CORPORATE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


earthport newco Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALI, Asif
Appointed Date: 14 September 2016
57 years old

Resigned Directors

Secretary
BERGMAN, James Edward, Lord
Resigned: 19 January 2010
Appointed Date: 10 December 2007

Secretary
CLAYTON, Neil William Harold
Resigned: 10 December 2007
Appointed Date: 31 January 2005

Secretary
ELLISON, John Beaumont
Resigned: 15 July 2004
Appointed Date: 20 October 2003

Secretary
HALL, Christopher Keith
Resigned: 31 January 2005
Appointed Date: 16 July 2004

Secretary
HALL, Christopher Keith
Resigned: 20 October 2003
Appointed Date: 19 September 2003

Secretary
MENNIE, Robert George
Resigned: 19 September 2003
Appointed Date: 25 March 2003

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Director
CHAPPELL, Peter Andrews
Resigned: 01 June 2010
Appointed Date: 14 July 2003
85 years old

Director
COWLARD, Christopher
Resigned: 03 June 2016
Appointed Date: 26 February 2015
54 years old

Director
FLOOD, Richard Andrew
Resigned: 14 July 2003
Appointed Date: 25 March 2003
65 years old

Director
KARIM, Zafarullah
Resigned: 31 October 2012
Appointed Date: 01 June 2010
57 years old

Director
THOMAS, Paul Michael
Resigned: 26 February 2015
Appointed Date: 31 October 2012
61 years old

Director
GCS CORPORATE NOMINEES LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Mr Asif Ali
Notified on: 31 August 2016
57 years old
Nature of control: Has significant influence or control

EARTHPORT NEWCO LIMITED Events

11 Jan 2017
Registered office address changed from 21 New Street London EC2M 4TP to 140 Aldersgate Street London EC1A 4HY on 11 January 2017
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
14 Sep 2016
Termination of appointment of Christopher Cowlard as a director on 3 June 2016
14 Sep 2016
Appointment of Mr Asif Ali as a director on 14 September 2016
16 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 53 more events
14 Jan 2003
First Gazette notice for compulsory strike-off
28 May 2002
Director resigned
28 May 2002
Secretary resigned
04 Feb 2002
Secretary resigned
29 Jan 2002
Incorporation