NEWICK DEVELOPMENTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3DA

Company number 01953171
Status Liquidation
Incorporation Date 7 October 1985
Company Type Private Limited Company
Address CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, GU1 3DA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registered office changed on 20/02/96 from: barrett house chestnut avenue guildford surrey GU2 5HH; Appointment of receiver/manager ; Registered office changed on 19/10/94 from: 29 castle street brighton sussex BN1 2HD . The most likely internet sites of NEWICK DEVELOPMENTS LIMITED are www.newickdevelopments.co.uk, and www.newick-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Newick Developments Limited is a Private Limited Company. The company registration number is 01953171. Newick Developments Limited has been working since 07 October 1985. The present status of the company is Liquidation. The registered address of Newick Developments Limited is Connaught House Alexandra Terrace Guildford Surrey Gu1 3da. . HARWOOD, Peter William is a Secretary of the company. FOSTER, Peter is a Director of the company. Secretary FOSTER, Peter has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
HARWOOD, Peter William
Appointed Date: 20 February 1992

Director
FOSTER, Peter

82 years old

Resigned Directors

Secretary
FOSTER, Peter
Resigned: 20 February 1992

NEWICK DEVELOPMENTS LIMITED Events

20 Feb 1996
Registered office changed on 20/02/96 from: barrett house chestnut avenue guildford surrey GU2 5HH
08 Nov 1994
Appointment of receiver/manager

19 Oct 1994
Registered office changed on 19/10/94 from: 29 castle street brighton sussex BN1 2HD

17 Oct 1994
Appointment of a liquidator

28 Jun 1994
Order of court to wind up

...
... and 17 more events
06 Jul 1988
Registered office changed on 06/07/88 from: 2 bridewell place london EC4V 6AP

26 May 1988
Particulars of mortgage/charge

11 May 1988
Dissolution discontinued

20 Nov 1987
Particulars of mortgage/charge

25 Nov 1986
Registered office changed on 25/11/86 from: 128/129 cheapside london EC2

NEWICK DEVELOPMENTS LIMITED Charges

27 April 1993
Mortgage debenture
Delivered: 7 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 January 1989
Legal mortgage
Delivered: 26 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 royal george road burgess hall west sussex title no wsx…
18 August 1988
Legal mortgage
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The forner methodist church, queens park road, brighton…
13 May 1988
Legal mortgage
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a foresters hall newland worthing west…
4 November 1987
Legal charge
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereaditaments & premises being st. Martin's…