Company number 02062689
Status Active
Incorporation Date 8 October 1986
Company Type Private Limited Company
Address UNIT 1 WAVERLEY BUSINESS PARK, HAILSHAM DRIVE, HARROW, HA1 4TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and seventy-four events have happened. The last three records are Satisfaction of charge 020626890006 in full; Satisfaction of charge 020626890007 in full; Full accounts made up to 29 February 2016. The most likely internet sites of NEWMIR LIMITED are www.newmir.co.uk, and www.newmir.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Newmir Limited is a Private Limited Company.
The company registration number is 02062689. Newmir Limited has been working since 08 October 1986.
The present status of the company is Active. The registered address of Newmir Limited is Unit 1 Waverley Business Park Hailsham Drive Harrow Ha1 4tr. . SMITH, Paul Alexander is a Secretary of the company. BROWN, Nigel is a Director of the company. SMITH, Paul Alexander is a Director of the company. Secretary FLEMING, Stephen has been resigned. Secretary OLLIS, Anthony Norman has been resigned. Secretary RENNIE, Paul David has been resigned. Secretary SMITH, Paul Alexander has been resigned. Secretary STONE, Kenneth Gordon has been resigned. Secretary TYE, Sheryl Anne has been resigned. Director BANNON, Michael has been resigned. Director BOLT, Nigel John has been resigned. Director BROWN, Nigel has been resigned. Director COOLING, John Alfred has been resigned. Director FLEMING, Stephen has been resigned. Director HOUGH, Edmund Alan, Dr has been resigned. Director PERKINS, Clifford Samuel has been resigned. Director RENNIE, David Caie has been resigned. Director RENNIE, Nigel Forbes has been resigned. Director RENNIE, Paul David has been resigned. Director TYE, Sheryl Anne has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
BANNON, Michael
Resigned: 11 February 2000
Appointed Date: 01 March 1998
64 years old
Director
BOLT, Nigel John
Resigned: 31 December 2003
Appointed Date: 15 August 2002
62 years old
Director
BROWN, Nigel
Resigned: 12 April 2002
Appointed Date: 01 March 1998
68 years old
Director
FLEMING, Stephen
Resigned: 23 June 2006
Appointed Date: 14 September 2004
56 years old
Director
TYE, Sheryl Anne
Resigned: 20 February 2003
Appointed Date: 14 December 2000
68 years old
Persons With Significant Control
Test Equipment Asset Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NEWMIR LIMITED Events
07 Feb 2017
Satisfaction of charge 020626890006 in full
07 Feb 2017
Satisfaction of charge 020626890007 in full
10 Nov 2016
Full accounts made up to 29 February 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Jan 2016
Full accounts made up to 28 February 2015
...
... and 164 more events
24 Aug 1987
Registered office changed on 24/08/87 from: 70/74 city road london EC1Y 2DQ
24 Aug 1987
Director resigned;new director appointed
24 Aug 1987
Secretary resigned;new secretary appointed
30 Oct 1986
Company type changed from pri to PLC
08 Oct 1986
Certificate of Incorporation
28 October 2014
Charge code 0206 2689 0007
Delivered: 7 November 2014
Status: Satisfied
on 7 February 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 October 2014
Charge code 0206 2689 0006
Delivered: 1 November 2014
Status: Satisfied
on 7 February 2017
Persons entitled: Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Description: Contains fixed charge…
14 September 2009
Debenture
Delivered: 19 September 2009
Status: Satisfied
on 6 December 2014
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over all property and assets…
14 September 2009
Debenture
Delivered: 19 September 2009
Status: Satisfied
on 6 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
7 October 2002
Composite guarantee and mortgage debenture
Delivered: 15 October 2002
Status: Satisfied
on 6 December 2014
Persons entitled: The Royal Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
22 May 1995
Debenture
Delivered: 25 May 1995
Status: Satisfied
on 6 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1987
Debenture
Delivered: 30 September 1987
Status: Satisfied
on 21 February 1995
Persons entitled: London Interstate Bank Limited
Description: All buildings, fixtures (including trade fixtures) and…