NEW HOLDING LIMITED
LONDON NEW ESPORTA HOLDING LIMITED CINDERDRIVE LIMITED

Hellopages » City of London » City of London » EC3N 4SG
Company number 05663645
Status Active
Incorporation Date 29 December 2005
Company Type Private Limited Company
Address GROUP LEGAL, SG HOUSE, 41 TOWER HILL, LONDON, EC3N 4SG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Philippe Antoine Morra as a director on 17 December 2015. The most likely internet sites of NEW HOLDING LIMITED are www.newholding.co.uk, and www.new-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Holding Limited is a Private Limited Company. The company registration number is 05663645. New Holding Limited has been working since 29 December 2005. The present status of the company is Active. The registered address of New Holding Limited is Group Legal Sg House 41 Tower Hill London Ec3n 4sg. . BALL, Nigel David is a Director of the company. HENRIQUES, Everaud Charles is a Director of the company. Secretary SCALES, Eugene Patrick has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BALL, Michael David has been resigned. Director CHARLTON, Stephen Paul has been resigned. Director CHUA, Tommy Dy has been resigned. Director CLELAND, Jonathan Bradley has been resigned. Director COUPE, David John has been resigned. Director DESPOUX, Jean-Francois has been resigned. Director DHODY, Jog has been resigned. Director FISHER, Ian James has been resigned. Director GILLIS, Neil Duncan has been resigned. Director HALL, Andrew James has been resigned. Director LEATHERBARROW, David Jon has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCGUIGAN, Marc Edward has been resigned. Director MOORE, Trevor Philip has been resigned. Director MORRA, Philippe Antoine has been resigned. Director PARER, Jean-Luc has been resigned. Nominee Director PUDGE, David John has been resigned. Director REDBURN, Timothy John has been resigned. Director SEGAL, Richard Lawrence has been resigned. Director SIHRA, Harcharanjit Singh has been resigned. Director TIMMS, Glenn Gordon has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BALL, Nigel David
Appointed Date: 18 June 2009
58 years old

Director
HENRIQUES, Everaud Charles
Appointed Date: 17 December 2015
54 years old

Resigned Directors

Secretary
SCALES, Eugene Patrick
Resigned: 30 June 2010
Appointed Date: 07 July 2008

Secretary
TYSON, Roger Thomas Virley
Resigned: 07 July 2008
Appointed Date: 26 January 2006

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 26 January 2006
Appointed Date: 29 December 2005

Director
BALL, Michael David
Resigned: 13 August 2007
Appointed Date: 26 January 2006
58 years old

Director
CHARLTON, Stephen Paul
Resigned: 30 November 2008
Appointed Date: 04 September 2007
61 years old

Director
CHUA, Tommy Dy
Resigned: 07 December 2012
Appointed Date: 18 June 2009
70 years old

Director
CLELAND, Jonathan Bradley
Resigned: 18 July 2011
Appointed Date: 14 December 2009
60 years old

Director
COUPE, David John
Resigned: 26 March 2008
Appointed Date: 22 February 2007
82 years old

Director
DESPOUX, Jean-Francois
Resigned: 10 May 2013
Appointed Date: 18 July 2011
64 years old

Director
DHODY, Jog
Resigned: 10 November 2011
Appointed Date: 26 March 2008
47 years old

Director
FISHER, Ian James
Resigned: 18 July 2011
Appointed Date: 18 June 2009
72 years old

Director
GILLIS, Neil Duncan
Resigned: 13 July 2007
Appointed Date: 26 January 2006
61 years old

Director
HALL, Andrew James
Resigned: 30 April 2008
Appointed Date: 28 November 2007
70 years old

Director
LEATHERBARROW, David Jon
Resigned: 18 July 2011
Appointed Date: 19 December 2008
57 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 26 January 2006
Appointed Date: 29 December 2005
55 years old

Director
MCGUIGAN, Marc Edward
Resigned: 09 May 2006
Appointed Date: 01 March 2006
62 years old

Director
MOORE, Trevor Philip
Resigned: 04 April 2007
Appointed Date: 10 May 2006
56 years old

Director
MORRA, Philippe Antoine
Resigned: 17 December 2015
Appointed Date: 10 May 2013
55 years old

Director
PARER, Jean-Luc
Resigned: 18 July 2011
Appointed Date: 18 June 2009
71 years old

Nominee Director
PUDGE, David John
Resigned: 26 January 2006
Appointed Date: 29 December 2005
60 years old

Director
REDBURN, Timothy John
Resigned: 01 November 2007
Appointed Date: 04 September 2007
72 years old

Director
SEGAL, Richard Lawrence
Resigned: 23 October 2011
Appointed Date: 18 June 2009
62 years old

Director
SIHRA, Harcharanjit Singh
Resigned: 26 March 2008
Appointed Date: 22 February 2007
61 years old

Director
TIMMS, Glenn Gordon
Resigned: 18 June 2009
Appointed Date: 13 July 2007
64 years old

Persons With Significant Control

Societe Generale
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW HOLDING LIMITED Events

19 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Termination of appointment of Philippe Antoine Morra as a director on 17 December 2015
21 Dec 2015
Appointment of Mr. Everaud Henriques as a director on 17 December 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

...
... and 149 more events
02 Feb 2006
Director resigned
02 Feb 2006
Secretary resigned
02 Feb 2006
Registered office changed on 02/02/06 from: 10 upper bank street london E14 5JJ
27 Jan 2006
Company name changed cinderdrive LIMITED\certificate issued on 27/01/06
29 Dec 2005
Incorporation