NEWMIND LIMITED
YARBURGH

Hellopages » Lincolnshire » East Lindsey » LN11 0PN

Company number 01996145
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address YARBURGH HOUSE, KING STREET, YARBURGH, LINCOLNSHIRE, LN11 0PN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 10 . The most likely internet sites of NEWMIND LIMITED are www.newmind.co.uk, and www.newmind.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Grimsby Town Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newmind Limited is a Private Limited Company. The company registration number is 01996145. Newmind Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Newmind Limited is Yarburgh House King Street Yarburgh Lincolnshire Ln11 0pn. . PRESTON, Kim is a Secretary of the company. HOPPER, Christopher John is a Director of the company. Secretary HOPPER, Maxine Ann has been resigned. Secretary HOPPER, Wilfred has been resigned. Secretary MUMBY, Richard Byron has been resigned. Director HOPPER, Maxine Ann has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PRESTON, Kim
Appointed Date: 12 December 2015

Director

Resigned Directors

Secretary
HOPPER, Maxine Ann
Resigned: 11 May 2002

Secretary
HOPPER, Wilfred
Resigned: 01 January 2006
Appointed Date: 11 May 2002

Secretary
MUMBY, Richard Byron
Resigned: 12 December 2015
Appointed Date: 01 January 2006

Director
HOPPER, Maxine Ann
Resigned: 28 June 2000
61 years old

Persons With Significant Control

Mr Christopher John Hopper
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Miss Alexandra Jade Hopper
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lucy Mabel Hopper
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWMIND LIMITED Events

28 Dec 2016
Confirmation statement made on 14 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10

12 Dec 2015
Appointment of Mrs Kim Preston as a secretary on 12 December 2015
12 Dec 2015
Termination of appointment of Richard Byron Mumby as a secretary on 12 December 2015
...
... and 71 more events
17 Jun 1986
Secretary resigned;new secretary appointed

28 May 1986
Gazettable document

13 May 1986
Registered office changed on 13/05/86 from: 47 brunswick place london N1 6EE

13 May 1986
Director resigned;new director appointed

05 Mar 1986
Certificate of incorporation