NEWCO 2 LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 9NE
Company number 06427573
Status Active
Incorporation Date 14 November 2007
Company Type Private Limited Company
Address PARKWOOD, SUTTON ROAD, MAIDSTONE, ENGLAND, ME15 9NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Register inspection address has been changed from 13 Craven Street London WC2N 5PB United Kingdom to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA; Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016. The most likely internet sites of NEWCO 2 LIMITED are www.newco2.co.uk, and www.newco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Barming Rail Station is 4.6 miles; to Chatham Rail Station is 9.7 miles; to Gillingham (Kent) Rail Station is 10 miles; to Rochester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newco 2 Limited is a Private Limited Company. The company registration number is 06427573. Newco 2 Limited has been working since 14 November 2007. The present status of the company is Active. The registered address of Newco 2 Limited is Parkwood Sutton Road Maidstone England Me15 9ne. . WARE, Alison is a Secretary of the company. MCCONVILLE, John Patrick is a Director of the company. Secretary BROWN, Patricia Mary has been resigned. Secretary PIRMOHAMED, Amir . has been resigned. Director BROWN, Patricia Mary has been resigned. Director BROWN, Philip Joseph, Dr has been resigned. Director GOOD, Victoria Kathleen Louise has been resigned. Director O'CALLAGHAN-BROWN, Oliver Liam has been resigned. Director PIRMOHAMED, Amir . has been resigned. Director PIRMOHAMED, Murtaza . has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARE, Alison
Appointed Date: 07 November 2016

Director
MCCONVILLE, John Patrick
Appointed Date: 07 November 2016
66 years old

Resigned Directors

Secretary
BROWN, Patricia Mary
Resigned: 07 November 2016
Appointed Date: 30 November 2007

Secretary
PIRMOHAMED, Amir .
Resigned: 30 November 2007
Appointed Date: 14 November 2007

Director
BROWN, Patricia Mary
Resigned: 07 November 2016
Appointed Date: 30 November 2007
87 years old

Director
BROWN, Philip Joseph, Dr
Resigned: 23 April 2016
Appointed Date: 30 November 2007
89 years old

Director
GOOD, Victoria Kathleen Louise
Resigned: 07 November 2016
Appointed Date: 14 September 2014
60 years old

Director
O'CALLAGHAN-BROWN, Oliver Liam
Resigned: 07 November 2016
Appointed Date: 14 September 2014
58 years old

Director
PIRMOHAMED, Amir .
Resigned: 30 November 2007
Appointed Date: 14 November 2007
73 years old

Director
PIRMOHAMED, Murtaza .
Resigned: 30 November 2007
Appointed Date: 14 November 2007
64 years old

Persons With Significant Control

Guidebrook Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWCO 2 LIMITED Events

22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
22 Nov 2016
Register inspection address has been changed from 13 Craven Street London WC2N 5PB United Kingdom to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA
08 Nov 2016
Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016
08 Nov 2016
Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016
08 Nov 2016
Termination of appointment of Patricia Mary Brown as a director on 7 November 2016
...
... and 42 more events
13 Dec 2007
Particulars of contract relating to shares
13 Dec 2007
Ad 29/11/07--------- £ si 98@1=98 £ ic 2/100
13 Dec 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

13 Dec 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Nov 2007
Incorporation