NEWBURGH HOLDINGS LIMITED
HOPE VALLEY BRMCO (141) LIMITED

Hellopages » Derbyshire » Derbyshire Dales » S33 9NT

Company number 05262178
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address NEWBURGH WORKS, BRADWELL, HOPE VALLEY, DERBYSHIRE, S33 9NT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Andrew John Francis Harrison as a director on 16 February 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of NEWBURGH HOLDINGS LIMITED are www.newburghholdings.co.uk, and www.newburgh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Newburgh Holdings Limited is a Private Limited Company. The company registration number is 05262178. Newburgh Holdings Limited has been working since 18 October 2004. The present status of the company is Active. The registered address of Newburgh Holdings Limited is Newburgh Works Bradwell Hope Valley Derbyshire S33 9nt. . HARRISON, Andrew John Francis is a Secretary of the company. HARRISON, Andrew John Francis is a Director of the company. MIDDLETON, Vincent Samuel is a Director of the company. Secretary CUTTS, Andrew Paul has been resigned. Secretary BRMCO SECRETARIES LIMITED has been resigned. Director BRMCO DIRECTORS LIMITED has been resigned. Director GREEN, Philippa has been resigned. Director MIDDLETON, Anthony David has been resigned. Director MIDDLETON, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARRISON, Andrew John Francis
Appointed Date: 20 October 2010

Director
HARRISON, Andrew John Francis
Appointed Date: 16 February 2017
71 years old

Director
MIDDLETON, Vincent Samuel
Appointed Date: 04 March 2005
61 years old

Resigned Directors

Secretary
CUTTS, Andrew Paul
Resigned: 15 February 2010
Appointed Date: 04 March 2005

Secretary
BRMCO SECRETARIES LIMITED
Resigned: 04 March 2005
Appointed Date: 18 October 2004

Director
BRMCO DIRECTORS LIMITED
Resigned: 04 March 2005
Appointed Date: 18 October 2004

Director
GREEN, Philippa
Resigned: 31 March 2016
Appointed Date: 08 December 2005
66 years old

Director
MIDDLETON, Anthony David
Resigned: 31 December 2014
Appointed Date: 04 March 2005
73 years old

Director
MIDDLETON, Peter
Resigned: 31 March 2009
Appointed Date: 08 December 2005
92 years old

Persons With Significant Control

The Isaac Middleton Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

NEWBURGH HOLDINGS LIMITED Events

09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Feb 2017
Appointment of Mr Andrew John Francis Harrison as a director on 16 February 2017
30 Jan 2017
Group of companies' accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
17 Apr 2016
Termination of appointment of Philippa Green as a director on 31 March 2016
...
... and 53 more events
20 Apr 2005
Registered office changed on 20/04/05 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
20 Apr 2005
Secretary resigned
20 Apr 2005
Director resigned
20 Apr 2005
New secretary appointed
18 Oct 2004
Incorporation