NEW START DEVELOPMENT LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 8AL

Company number 06282900
Status Active
Incorporation Date 18 June 2007
Company Type Private Limited Company
Address 661 HIGH STREET, KINGSWINFORD, WEST MIDLANDS, DY6 8AL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NEW START DEVELOPMENT LIMITED are www.newstartdevelopment.co.uk, and www.new-start-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. New Start Development Limited is a Private Limited Company. The company registration number is 06282900. New Start Development Limited has been working since 18 June 2007. The present status of the company is Active. The registered address of New Start Development Limited is 661 High Street Kingswinford West Midlands Dy6 8al. . LOOKER, Raymond John is a Secretary of the company. GRIFFIN, Anthony is a Director of the company. GRIFFIN, Caroline Wendy is a Director of the company. LOOKER, Joyce is a Director of the company. LOOKER, Raymond John is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOOKER, Raymond John
Appointed Date: 18 June 2007

Director
GRIFFIN, Anthony
Appointed Date: 18 June 2007
79 years old

Director
GRIFFIN, Caroline Wendy
Appointed Date: 18 June 2007
52 years old

Director
LOOKER, Joyce
Appointed Date: 18 June 2007
76 years old

Director
LOOKER, Raymond John
Appointed Date: 18 June 2007
79 years old

NEW START DEVELOPMENT LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

09 Jul 2015
Director's details changed for Caroline Wendy Griffin on 17 March 2015
...
... and 17 more events
16 Jan 2008
Registered office changed on 16/01/08 from: castle court 2, castlegate way dudley west midlands DY1 4RH
30 Nov 2007
Registered office changed on 30/11/07 from: dartmouth house, sandwell road west bromwich west midlands B70 8TH
21 Nov 2007
Particulars of mortgage/charge
09 Nov 2007
Particulars of mortgage/charge
18 Jun 2007
Incorporation

NEW START DEVELOPMENT LIMITED Charges

15 November 2007
Legal mortgage
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 90 foxglove drive dudley DY1 3NJ; WM756432. With…
8 November 2007
Debenture
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…