NEW CENTURY (EAST GRINSTEAD) LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 05325981
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Director's details changed for Mr Raoul Rene Hofland on 20 January 2017; Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017. The most likely internet sites of NEW CENTURY (EAST GRINSTEAD) LIMITED are www.newcenturyeastgrinstead.co.uk, and www.new-century-east-grinstead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Century East Grinstead Limited is a Private Limited Company. The company registration number is 05325981. New Century East Grinstead Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of New Century East Grinstead Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. HOFLAND, Raoul Rene is a Director of the company. SCHIPPER, Gerardus Johannes is a Director of the company. Secretary EVANS, Dominic Hugh has been resigned. Secretary GARRAD, Susan Barbara has been resigned. Secretary PEREIRA, Stephen Joseph has been resigned. Secretary YARROW, Nicholas John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARNEY, Jennifer Ann has been resigned. Director EVANS, Dominic Hugh has been resigned. Director GARRAD, Susan Barbara has been resigned. Director GARRAD, Susan Barbara has been resigned. Director HOUGHTON, Philip James has been resigned. Director PEEK, Martinus Johannes Cornelis has been resigned. Director PEREIRA, Stephen Joseph has been resigned. Director RAMSEY, Melanie has been resigned. Director VIJSELAAR, Daniel Christopher has been resigned. Director WARREN, Paul Augustus has been resigned. Director YARROW, Nicholas John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 29 December 2015

Director
HOFLAND, Raoul Rene
Appointed Date: 31 December 2015
58 years old

Director
SCHIPPER, Gerardus Johannes
Appointed Date: 29 December 2015
59 years old

Resigned Directors

Secretary
EVANS, Dominic Hugh
Resigned: 08 July 2015
Appointed Date: 30 January 2015

Secretary
GARRAD, Susan Barbara
Resigned: 03 November 2009
Appointed Date: 06 January 2005

Secretary
PEREIRA, Stephen Joseph
Resigned: 30 January 2015
Appointed Date: 01 January 2008

Secretary
YARROW, Nicholas John
Resigned: 29 December 2015
Appointed Date: 27 July 2015

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Director
CARNEY, Jennifer Ann
Resigned: 06 June 2014
Appointed Date: 06 January 2005
80 years old

Director
EVANS, Dominic Hugh
Resigned: 08 July 2015
Appointed Date: 30 January 2015
64 years old

Director
GARRAD, Susan Barbara
Resigned: 07 February 2014
Appointed Date: 03 November 2009
68 years old

Director
GARRAD, Susan Barbara
Resigned: 01 January 2008
Appointed Date: 06 January 2005
68 years old

Director
HOUGHTON, Philip James
Resigned: 31 January 2006
Appointed Date: 06 January 2005
58 years old

Director
PEEK, Martinus Johannes Cornelis
Resigned: 04 August 2016
Appointed Date: 15 July 2016
41 years old

Director
PEREIRA, Stephen Joseph
Resigned: 30 January 2015
Appointed Date: 06 January 2005
64 years old

Director
RAMSEY, Melanie
Resigned: 11 December 2015
Appointed Date: 30 June 2014
49 years old

Director
VIJSELAAR, Daniel Christopher
Resigned: 31 December 2015
Appointed Date: 29 December 2015
39 years old

Director
WARREN, Paul Augustus
Resigned: 29 December 2015
Appointed Date: 06 January 2005
64 years old

Director
YARROW, Nicholas John
Resigned: 29 December 2015
Appointed Date: 27 July 2015
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Persons With Significant Control

Felbridge Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW CENTURY (EAST GRINSTEAD) LIMITED Events

17 Feb 2017
Confirmation statement made on 6 January 2017 with updates
28 Jan 2017
Director's details changed for Mr Raoul Rene Hofland on 20 January 2017
28 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017
11 Jan 2017
Full accounts made up to 31 March 2016
...
... and 81 more events
20 Jan 2005
New director appointed
20 Jan 2005
New secretary appointed;new director appointed
20 Jan 2005
Secretary resigned
20 Jan 2005
Director resigned
06 Jan 2005
Incorporation

NEW CENTURY (EAST GRINSTEAD) LIMITED Charges

1 June 2016
Charge code 0532 5981 0004
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Societe Generale London Branch as Security Agent
Description: F/H felbridge hotel and spa located at london road…
10 March 2011
Debenture
Delivered: 16 March 2011
Status: Satisfied on 31 December 2015
Persons entitled: Bank of Scotland PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
25 February 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 31 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the ramada hotel, london road, east…
25 February 2005
Debenture
Delivered: 2 March 2005
Status: Satisfied on 31 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…