NEWSTRIKE LIMITED
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 9DN

Company number 02027037
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address COED MAWR HALL, MOSTYN ROAD, GREENFIELD, HOLYWELL, FLINTSHIRE, CH8 9DN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NEWSTRIKE LIMITED are www.newstrike.co.uk, and www.newstrike.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Newstrike Limited is a Private Limited Company. The company registration number is 02027037. Newstrike Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Newstrike Limited is Coed Mawr Hall Mostyn Road Greenfield Holywell Flintshire Ch8 9dn. . SINGH, Mahirdra is a Secretary of the company. JONES, Graham is a Director of the company. JONES, Peter is a Director of the company. Secretary JONES, Graham has been resigned. Secretary JONES, Harvey Clifford has been resigned. Secretary JONES, William Edward has been resigned. Secretary JONES, William Edward has been resigned. Secretary SINGH, Mahindra has been resigned. Director JONES, Harvey Clifford has been resigned. Director JONES, Peter has been resigned. Director JONES, William Edward has been resigned. Director SINGH, Mahindra has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SINGH, Mahirdra
Appointed Date: 26 February 2003

Director
JONES, Graham
Appointed Date: 31 July 1996
71 years old

Director
JONES, Peter
Appointed Date: 31 July 1996
75 years old

Resigned Directors

Secretary
JONES, Graham
Resigned: 31 August 2008
Appointed Date: 31 July 1996

Secretary
JONES, Harvey Clifford
Resigned: 30 June 1993

Secretary
JONES, William Edward
Resigned: 09 February 2009
Appointed Date: 31 August 2008

Secretary
JONES, William Edward
Resigned: 23 September 1996

Secretary
SINGH, Mahindra
Resigned: 24 March 2002
Appointed Date: 01 April 2001

Director
JONES, Harvey Clifford
Resigned: 05 April 1994
103 years old

Director
JONES, Peter
Resigned: 28 May 1995
Appointed Date: 04 October 1993
75 years old

Director
JONES, William Edward
Resigned: 23 September 1996
74 years old

Director
SINGH, Mahindra
Resigned: 24 March 2002
Appointed Date: 01 April 2001

Persons With Significant Control

P Jones Family Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

G Jones Family Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

NEWSTRIKE LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
07 Nov 2015
Total exemption small company accounts made up to 31 May 2015
15 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100

14 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 101 more events
12 Sep 1986
Gazettable document

03 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1986
Registered office changed on 03/09/86 from: 47 brunswick place london N1 6EE

11 Jun 1986
Certificate of Incorporation
11 Jun 1986
Incorporation

NEWSTRIKE LIMITED Charges

22 January 1991
Debenture
Delivered: 6 February 1991
Status: Satisfied on 9 August 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1989
Legal charge
Delivered: 25 April 1989
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 4 acres of land adjoining greenfield valley hotel…
17 March 1989
Legal charge
Delivered: 29 March 1989
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Four acres of land adjoining greenfield valley hotel title…
17 March 1989
Fixed and floating charge
Delivered: 29 March 1989
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
29 January 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a:- reggies club, boot end, bagillt, clwyd.