NEWGATE STREET PROPERTIES LIMITED
LONDON BROOMCO (1649) LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 03612004
Status Liquidation
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, UK, EC2P 2YU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016; Declaration of solvency. The most likely internet sites of NEWGATE STREET PROPERTIES LIMITED are www.newgatestreetproperties.co.uk, and www.newgate-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newgate Street Properties Limited is a Private Limited Company. The company registration number is 03612004. Newgate Street Properties Limited has been working since 07 August 1998. The present status of the company is Liquidation. The registered address of Newgate Street Properties Limited is 30 Finsbury Square London Uk Ec2p 2yu. . FREINDS LIFE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MARSHALL, Clair Louise is a Director of the company. ROSE, David Rowley is a Director of the company. Secretary DRISCOLL, Caroline Mary has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director AWFORD, Robert Francis has been resigned. Director BISCAY, Pierre Alain has been resigned. Director BLACKWELL, David Steven has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GROVES, Robert has been resigned. Director KIPLING, Michael Robert has been resigned. Director LONG, Graham Stephen has been resigned. Director SMITH, Stephen Paul has been resigned. Director SONG, Yang has been resigned. Director STEPHENS, Huw David has been resigned. Director TAN, Jin-Wee has been resigned. Director VERSEY, Mark Richard Beavis has been resigned. Director YATES, Stephen Richard has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FREINDS LIFE SECRETARIAL SERVICES LIMITED
Appointed Date: 15 September 2010

Director
MARSHALL, Clair Louise
Appointed Date: 23 September 2016
64 years old

Director
ROSE, David Rowley
Appointed Date: 23 September 2016
75 years old

Resigned Directors

Secretary
DRISCOLL, Caroline Mary
Resigned: 29 December 2000
Appointed Date: 06 October 1998

Secretary
SMALL, Jeremy Peter
Resigned: 15 September 2010
Appointed Date: 29 December 2000

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 October 1998
Appointed Date: 07 August 1998

Director
AWFORD, Robert Francis
Resigned: 15 September 2010
Appointed Date: 05 February 2010
68 years old

Director
BISCAY, Pierre Alain
Resigned: 23 September 2016
Appointed Date: 25 September 2014
46 years old

Director
BLACKWELL, David Steven
Resigned: 23 September 2016
Appointed Date: 23 October 2015
47 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 06 October 1998
Appointed Date: 07 August 1998

Director
GROVES, Robert
Resigned: 21 August 2015
Appointed Date: 25 September 2014
48 years old

Director
KIPLING, Michael Robert
Resigned: 26 September 2014
Appointed Date: 15 September 2010
68 years old

Director
LONG, Graham Stephen
Resigned: 23 September 2016
Appointed Date: 16 September 2015
65 years old

Director
SMITH, Stephen Paul
Resigned: 31 December 2009
Appointed Date: 06 October 1998
72 years old

Director
SONG, Yang
Resigned: 23 October 2015
Appointed Date: 25 September 2014
42 years old

Director
STEPHENS, Huw David
Resigned: 15 September 2010
Appointed Date: 06 October 1998
65 years old

Director
TAN, Jin-Wee
Resigned: 26 September 2014
Appointed Date: 18 July 2012
47 years old

Director
VERSEY, Mark Richard Beavis
Resigned: 28 March 2014
Appointed Date: 15 September 2010
53 years old

Director
YATES, Stephen Richard
Resigned: 15 September 2010
Appointed Date: 06 October 1998
74 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 October 1998
Appointed Date: 07 August 1998

NEWGATE STREET PROPERTIES LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 December 2015
21 Oct 2016
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016
13 Oct 2016
Declaration of solvency
13 Oct 2016
Appointment of a voluntary liquidator
13 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04

...
... and 81 more events
05 Feb 1999
New director appointed
05 Feb 1999
New director appointed
05 Feb 1999
New director appointed
12 Oct 1998
Company name changed broomco (1649) LIMITED\certificate issued on 13/10/98
07 Aug 1998
Incorporation