NEWTON BYRE LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6AY

Company number 02726422
Status ADMINISTRATIVE RECEIVER
Incorporation Date 26 June 1992
Company Type Private Limited Company
Address C/O SMITH & WILLIAMSON, 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Receiver's abstract of receipts and payments to 9 September 2016; Receiver's abstract of receipts and payments to 9 September 2015; Receiver's abstract of receipts and payments to 9 September 2014. The most likely internet sites of NEWTON BYRE LIMITED are www.newtonbyre.co.uk, and www.newton-byre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newton Byre Limited is a Private Limited Company. The company registration number is 02726422. Newton Byre Limited has been working since 26 June 1992. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Newton Byre Limited is C O Smith Williamson 25 Moorgate London Ec2r 6ay. . DANIELS, Jacqueline Doris is a Secretary of the company. DANIELS, Jacqueline Doris is a Director of the company. DANIELS, Martin Gerald is a Director of the company. DANIELS, Richard John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DANIELS, Martin Gerald has been resigned. Director DANIELS, Richard John has been resigned. Director DANIELS, Richard Jack has been resigned. Director DEVILLE, Alan Charles has been resigned. Director LEWIS, Nigel has been resigned. Director LEWIS, Nigel has been resigned. Director SIBLEY, Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
DANIELS, Jacqueline Doris
Appointed Date: 17 August 1992

Director
DANIELS, Jacqueline Doris
Appointed Date: 02 June 1995
89 years old

Director
DANIELS, Martin Gerald
Appointed Date: 24 November 1998
78 years old

Director
DANIELS, Richard John
Appointed Date: 17 August 1992
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 1992
Appointed Date: 26 June 1992

Director
DANIELS, Martin Gerald
Resigned: 17 March 1993
Appointed Date: 17 August 1992
78 years old

Director
DANIELS, Richard John
Resigned: 17 March 1993
Appointed Date: 17 August 1992
65 years old

Director
DANIELS, Richard Jack
Resigned: 17 March 1993
Appointed Date: 17 August 1992
94 years old

Director
DEVILLE, Alan Charles
Resigned: 24 November 1998
Appointed Date: 15 September 1993
70 years old

Director
LEWIS, Nigel
Resigned: 25 March 2002
Appointed Date: 24 November 1998
69 years old

Director
LEWIS, Nigel
Resigned: 17 March 1993
Appointed Date: 17 August 1992
69 years old

Director
SIBLEY, Edward
Resigned: 14 December 2005
Appointed Date: 30 November 2005
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 August 1992
Appointed Date: 26 June 1992

NEWTON BYRE LIMITED Events

07 Nov 2016
Receiver's abstract of receipts and payments to 9 September 2016
05 Nov 2015
Receiver's abstract of receipts and payments to 9 September 2015
23 Oct 2014
Receiver's abstract of receipts and payments to 9 September 2014
17 Oct 2013
Receiver's abstract of receipts and payments to 9 September 2013
19 Sep 2012
Receiver's abstract of receipts and payments to 9 September 2012
...
... and 60 more events
18 Oct 1992
Secretary resigned;new director appointed

18 Oct 1992
Secretary resigned;new director appointed

18 Oct 1992
New secretary appointed;director resigned

13 Oct 1992
Company name changed handylarge LIMITED\certificate issued on 14/10/92

26 Jun 1992
Incorporation

NEWTON BYRE LIMITED Charges

13 May 2003
Debenture
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Samuel Beadie (Properties) Limited
Description: All property and assets including uncalled capital.
20 April 1998
Legal charge
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Budgens Stores Limited
Description: Land at high street burton latimer northamptonshire…
23 December 1997
Legal charge
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Budgens Stores Limited
Description: Land at high street, burton latimer, northamptonshire title…
27 January 1997
Mortgage deed
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: House and adjoining land at willowdene blackhorse lane…
21 October 1993
Mortgage
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a "willowdene" blackhorse lane hitchin…