NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 4AB

Company number 04244352
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address LEVEL 26, THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr James Ewing as a director on 24 November 2016; Appointment of Mr Stephen James Mcgee as a director on 24 November 2016; Termination of appointment of Clare Bousfield as a director on 12 August 2016. The most likely internet sites of NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED are www.newcastpropertydevelopmentstwo.co.uk, and www.newcast-property-developments-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three 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.Newcast Property Developments Two Limited is a Private Limited Company. The company registration number is 04244352. Newcast Property Developments Two Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Newcast Property Developments Two Limited is Level 26 The Leadenhall Building 122 Leadenhall Street London United Kingdom Ec3v 4ab. . MACKENZIE, James is a Secretary of the company. BLACK, Colin Ian is a Director of the company. EWING, James is a Director of the company. GRACE, Adrian Thomas is a Director of the company. MCGEE, Stephen James is a Director of the company. Secretary ELSTON, David Aiken has been resigned. Secretary FALCONER, Aileen has been resigned. Secretary FENNELL, Sonia has been resigned. Secretary JONES, Ralph Charles has been resigned. Secretary YOUNG, Ian Gordon has been resigned. Director AIRD, Stephen William has been resigned. Director BARTHOLOMEW, Richard James has been resigned. Director BOUSFIELD, Clare has been resigned. Director GRIMSDELL, Colin Raymond has been resigned. Director JONES, Ralph Charles has been resigned. Director LAIDLAW, John Mark has been resigned. Director MCLATCHIE, Colin has been resigned. Director SHELDON, Melvin Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACKENZIE, James
Appointed Date: 31 March 2011

Director
BLACK, Colin Ian
Appointed Date: 17 April 2002
61 years old

Director
EWING, James
Appointed Date: 24 November 2016
55 years old

Director
GRACE, Adrian Thomas
Appointed Date: 03 September 2014
62 years old

Director
MCGEE, Stephen James
Appointed Date: 24 November 2016
51 years old

Resigned Directors

Secretary
ELSTON, David Aiken
Resigned: 24 September 2010
Appointed Date: 01 July 2010

Secretary
FALCONER, Aileen
Resigned: 31 July 2002
Appointed Date: 17 April 2002

Secretary
FENNELL, Sonia
Resigned: 03 September 2001
Appointed Date: 02 July 2001

Secretary
JONES, Ralph Charles
Resigned: 16 April 2002
Appointed Date: 03 September 2001

Secretary
YOUNG, Ian Gordon
Resigned: 13 August 2009
Appointed Date: 31 July 2002

Director
AIRD, Stephen William
Resigned: 12 May 2008
Appointed Date: 07 November 2005
62 years old

Director
BARTHOLOMEW, Richard James
Resigned: 03 September 2001
Appointed Date: 02 July 2001
68 years old

Director
BOUSFIELD, Clare
Resigned: 12 August 2016
Appointed Date: 03 September 2014
57 years old

Director
GRIMSDELL, Colin Raymond
Resigned: 03 September 2001
Appointed Date: 02 July 2001
62 years old

Director
JONES, Ralph Charles
Resigned: 16 April 2002
Appointed Date: 03 September 2001
75 years old

Director
LAIDLAW, John Mark
Resigned: 31 March 2011
Appointed Date: 23 April 2009
59 years old

Director
MCLATCHIE, Colin
Resigned: 07 November 2005
Appointed Date: 17 April 2002
70 years old

Director
SHELDON, Melvin Stuart
Resigned: 16 April 2002
Appointed Date: 03 September 2001
68 years old

Persons With Significant Control

Aegon Uk Property Fund Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Events

07 Dec 2016
Appointment of Mr James Ewing as a director on 24 November 2016
07 Dec 2016
Appointment of Mr Stephen James Mcgee as a director on 24 November 2016
18 Aug 2016
Termination of appointment of Clare Bousfield as a director on 12 August 2016
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
13 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 70 more events
19 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

02 Jul 2001
Incorporation

NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Charges

10 January 2002
Mortgage deed
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a land at kingston park newcastle upon tyne…
3 September 2001
Mortgage deed
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: T/Nos: TY113486 TY167332 and TY313325. Together with all…