NEWBANK CONSTRUCTION (HALESOWEN) LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 8EL
Company number 01268262
Status Active
Incorporation Date 12 July 1976
Company Type Private Limited Company
Address FORGE HOUSE, DUDLEY ROAD, STOURBRIDGE, WEST MIDLANDS, DY9 8EL
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 100 ; Director's details changed for Andrew Scott Parker on 9 August 2016. The most likely internet sites of NEWBANK CONSTRUCTION (HALESOWEN) LIMITED are www.newbankconstructionhalesowen.co.uk, and www.newbank-construction-halesowen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Newbank Construction Halesowen Limited is a Private Limited Company. The company registration number is 01268262. Newbank Construction Halesowen Limited has been working since 12 July 1976. The present status of the company is Active. The registered address of Newbank Construction Halesowen Limited is Forge House Dudley Road Stourbridge West Midlands Dy9 8el. . FOLKES, Constantine John is a Director of the company. FOLKES, Samson John is a Director of the company. PARKER, Andrew Scott is a Director of the company. TURNER, Paul Michael is a Director of the company. Secretary GOODMAN, Brenda Jane has been resigned. Secretary GOODMAN, Brenda Jane has been resigned. Secretary HOPE-FROST, Linda has been resigned. Secretary MONKTON, John Eric has been resigned. Secretary TURNER, Paul Michael has been resigned. Secretary WILSON, Kerry Anthony has been resigned. Director BEATTIE, Robert James has been resigned. Director COYLE, Francis has been resigned. Director FERGUSON, George has been resigned. Director FOLKES, Constantine John has been resigned. Director FOLKES, Henry James has been resigned. Director GOODMAN, Brenda Jane has been resigned. Director HOPE-FROST, Linda has been resigned. Director MONKTON, John Eric has been resigned. Director WESTON, James has been resigned. Director WILSON, Kerry Anthony has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Director
FOLKES, Constantine John
Appointed Date: 11 March 2002
72 years old

Director
FOLKES, Samson John
Appointed Date: 03 November 2014
34 years old

Director
PARKER, Andrew Scott
Appointed Date: 13 March 2000
72 years old

Director
TURNER, Paul Michael
Appointed Date: 13 March 2000
65 years old

Resigned Directors

Secretary
GOODMAN, Brenda Jane
Resigned: 13 March 2000
Appointed Date: 26 August 1997

Secretary
GOODMAN, Brenda Jane
Resigned: 21 January 1995

Secretary
HOPE-FROST, Linda
Resigned: 15 February 1997
Appointed Date: 21 January 1995

Secretary
MONKTON, John Eric
Resigned: 12 April 2016
Appointed Date: 29 March 2005

Secretary
TURNER, Paul Michael
Resigned: 29 March 2005
Appointed Date: 13 March 2000

Secretary
WILSON, Kerry Anthony
Resigned: 26 August 1997
Appointed Date: 15 February 1997

Director
BEATTIE, Robert James
Resigned: 26 August 1997
Appointed Date: 15 February 1997
68 years old

Director
COYLE, Francis
Resigned: 08 February 2002
Appointed Date: 13 March 2000
79 years old

Director
FERGUSON, George
Resigned: 13 March 2000
104 years old

Director
FOLKES, Constantine John
Resigned: 27 July 2000
Appointed Date: 13 March 2000
72 years old

Director
FOLKES, Henry James
Resigned: 16 March 2001
Appointed Date: 13 March 2000
70 years old

Director
GOODMAN, Brenda Jane
Resigned: 13 March 2000
Appointed Date: 26 August 1997
88 years old

Director
HOPE-FROST, Linda
Resigned: 15 February 1997
Appointed Date: 21 January 1995
76 years old

Director
MONKTON, John Eric
Resigned: 12 April 2016
Appointed Date: 29 March 2005
75 years old

Director
WESTON, James
Resigned: 28 April 2011
Appointed Date: 13 March 2000
79 years old

Director
WILSON, Kerry Anthony
Resigned: 26 August 1997
Appointed Date: 21 January 1995
80 years old

NEWBANK CONSTRUCTION (HALESOWEN) LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100

09 Aug 2016
Director's details changed for Andrew Scott Parker on 9 August 2016
09 Aug 2016
Termination of appointment of John Eric Monkton as a director on 12 April 2016
06 May 2016
Termination of appointment of John Eric Monkton as a secretary on 12 April 2016
...
... and 103 more events
01 Apr 1987
Full accounts made up to 31 March 1985

14 Feb 1987
Director resigned

12 May 1986
Annual return made up to 16/12/85

12 May 1986
Secretary resigned;new secretary appointed

12 Jul 1976
Certificate of incorporation

NEWBANK CONSTRUCTION (HALESOWEN) LIMITED Charges

12 March 2002
Debenture
Delivered: 20 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1980
Legal charge
Delivered: 21 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land adjoining mucklow hill, halesowen, dudley, west…