NEWHOUSE HOLDINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LJ

Company number SC216607
Status RECEIVERSHIP
Incorporation Date 9 March 2001
Company Type Private Limited Company
Address C/O KPMG LLP 3RD FLOOR, 191 WEST GEORGE STREET, GLASGOW, G2 2LJ
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS; Notice of receiver's report. The most likely internet sites of NEWHOUSE HOLDINGS LIMITED are www.newhouseholdings.co.uk, and www.newhouse-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newhouse Holdings Limited is a Private Limited Company. The company registration number is SC216607. Newhouse Holdings Limited has been working since 09 March 2001. The present status of the company is RECEIVERSHIP. The registered address of Newhouse Holdings Limited is C O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2lj. . YOUNG, Linda is a Secretary of the company. DRUMMOND, Andrew is a Director of the company. Nominee Secretary WJM SECRETARIES LIMITED has been resigned. Nominee Director WJM DIRECTORS LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
YOUNG, Linda
Appointed Date: 09 March 2001

Director
DRUMMOND, Andrew
Appointed Date: 09 March 2001
76 years old

Resigned Directors

Nominee Secretary
WJM SECRETARIES LIMITED
Resigned: 09 March 2001
Appointed Date: 09 March 2001

Nominee Director
WJM DIRECTORS LIMITED
Resigned: 09 March 2001
Appointed Date: 09 March 2001

NEWHOUSE HOLDINGS LIMITED Events

09 Feb 2016
First Gazette notice for compulsory strike-off
23 Sep 2004
Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS
16 Jan 2003
Notice of receiver's report
02 Nov 2002
Registered office changed on 02/11/02 from: 302 saint vincent street glasgow lanarkshire G2 5RZ
28 Oct 2002
Notice of the appointment of receiver by a holder of a floating charge
...
... and 3 more events
04 Apr 2001
Director resigned
04 Apr 2001
Secretary resigned
04 Apr 2001
New secretary appointed
03 Apr 2001
Partic of mort/charge *
09 Mar 2001
Incorporation

NEWHOUSE HOLDINGS LIMITED Charges

30 March 2001
Floating charge
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…