NEW BELFORT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 6DE

Company number 02379148
Status Active
Incorporation Date 3 May 1989
Company Type Private Limited Company
Address ADVANTAGE BUSINESS CENTRE 132-134, GREAT ANCOATS STREET, MANCHESTER, M4 6DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 50 . The most likely internet sites of NEW BELFORT LIMITED are www.newbelfort.co.uk, and www.new-belfort.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Burnage Rail Station is 4.2 miles; to Ashton-under-Lyne Rail Station is 5.5 miles; to Chassen Road Rail Station is 6.3 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Belfort Limited is a Private Limited Company. The company registration number is 02379148. New Belfort Limited has been working since 03 May 1989. The present status of the company is Active. The registered address of New Belfort Limited is Advantage Business Centre 132 134 Great Ancoats Street Manchester M4 6de. . FINNIE, Joan is a Secretary of the company. FINNIE, Joan is a Director of the company. FINNIE, John Dougall is a Director of the company. Director FINNIE, Alan Bruce has been resigned. Director FINNIE, Richard John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
FINNIE, Joan

85 years old

Director
FINNIE, John Dougall

86 years old

Resigned Directors

Director
FINNIE, Alan Bruce
Resigned: 04 June 2008
58 years old

Director
FINNIE, Richard John
Resigned: 12 June 2008
62 years old

Persons With Significant Control

Mr John Dougall Finnie
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Finnie
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW BELFORT LIMITED Events

22 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 30 April 2016
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50

28 Sep 2015
Total exemption small company accounts made up to 30 April 2015
07 Jan 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50

...
... and 109 more events
16 Jun 1989
Secretary resigned;new secretary appointed

16 Jun 1989
Director resigned;new director appointed

16 Jun 1989
Director resigned;new director appointed

16 Jun 1989
Accounting reference date notified as 30/04

03 May 1989
Incorporation

NEW BELFORT LIMITED Charges

28 April 2003
Standard security which was presented for registration in scotland on 7TH may 2003
Delivered: 13 May 2003
Status: Satisfied on 2 September 2008
Persons entitled: Nationwide Building Society
Description: 45 cupar mills millgate cupar fife.
28 April 2003
Standard security which was presented for registration in scotland on 7TH may 2003
Delivered: 13 May 2003
Status: Satisfied on 2 September 2008
Persons entitled: Nationwide Building Society
Description: 44 cupar mills millgate cupar fife.
28 April 2003
Standard security which was presented for registration in scotland on 7TH may 2003
Delivered: 13 May 2003
Status: Satisfied on 2 September 2008
Persons entitled: Nationwide Building Society
Description: 42 cupar mills millgate cupar fife.
28 April 2003
Standard security which was presented for registration in scotland on 7TH may 2003
Delivered: 13 May 2003
Status: Satisfied on 2 September 2008
Persons entitled: Nationwide Building Society
Description: 40 cupar mills millgate cupar fife.
9 January 2003
A standard security which was presented for registration in scotland on 21 january 2003 and
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Third floor flat 48 cart place dundee DD2 4DB.
9 January 2003
A standard security which was presented for registration in scotland on 14 january 2003 and
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Ground floor flat 23 ogilvie street dundee DD4 6SE.
26 June 2001
Standard security which was presented for registration in scotland on the 9TH july 2001
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flatted dwellinghouse 1/l 9 ogilvie street dundee.
26 June 2001
Standard security which was presented for registration in scotland on the 9TH july 2001
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flatted dwellinghouse 1/r 9 ogilvie street dundee.
17 October 2000
Standard security which was presented for registration in scotland on 23RD october 2000 and
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Northmost second floor flat,9 ogilvie st,dundee DD4 6SB.
8 December 1999
A standard security which was presented for registration in scotland on 28 january 2000 and
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Second floor north 23 ogilvie street dundee and first floor…
8 November 1999
A standard security which was presented for registration in scotland on the 15TH november 1999 and
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Westmost first floor flat 87 dens road dundee southmost…
4 November 1999
A standard security which was presented for registration in scotland on the 17TH november 1999 and
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Third floor left 8 arthurstone terrace dundee DD4 6SG.
4 November 1998
Standard security which was presented for registration in scotland on the 15TH november 1999
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Second floor right 2 malcolm street dundee DD4 6SG.
23 September 1998
A standard security which was presented for registration in scotland on 1 october 1998 and
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Northmost ground floorflat, northmost fisrt floor flat and…
23 June 1998
Standard security dated 16TH june 1998 and presented forregistration in scotland on 23RD june 1998
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Southmost first floor flat 23 ogilvie street dundee DD4 6SE.
6 February 1998
A standard security which was presented for registration in scotland on the 12TH february 1998
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost top floor flat 23 ogilvie street dundee.
13 January 1998
Standard security presented for registration in scotland 27TH january 1998
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The right hand or west most house on the third floor at 133…
28 February 1996
A standard security which was presented for registration in scotland on the 6TH march 1996
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Middlemost second floor flatted dwellinghouse at 48 albert…
22 February 1996
Standard security which was presented for registration in scotland
Delivered: 24 February 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All and whole that upper flatted dwelling house in the…
25 September 1995
Standard security which was presented for registration in scotland on the 27TH september 1995
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse - 87 dens road dundee angus.
11 August 1995
Standard security presented for registration in scotland
Delivered: 21 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse 9 ogilvie street,dundee,angus.
10 April 1995
Standard security
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a flatted dwelling house being the…
28 May 1993
Standard security
Delivered: 7 June 1993
Status: Satisfied on 13 May 2003
Persons entitled: Nationwide Builidng Society.
Description: Avon villa guest house, 28 abbot street, craigie, perth PH2…
20 April 1993
Standard security
Delivered: 27 April 1993
Status: Satisfied on 13 May 2003
Persons entitled: Nationwide Building Society
Description: 28 priory place perth.
24 September 1992
Bond and floating charge
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The whole property and assets of the company present and…
18 August 1992
Standard security.
Delivered: 1 September 1992
Status: Satisfied on 13 May 2003
Persons entitled: Nationwide Building Society.
Description: Dweeling house 22 monifieth road,broughty ferry, dundee…
27 September 1991
Standard security registered in scotland on the 27.9.1991
Delivered: 4 October 1991
Status: Satisfied on 13 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse "duncraig" 10 william street, dundee in the…
7 May 1991
Mortgage debenture
Delivered: 23 May 1991
Status: Satisfied on 9 June 1994
Persons entitled: Tsb Bank Scotland PLC
Description: (See form 395 relevant to this charge). Fixed and floating…
23 January 1990
Standard security
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: The studio, nine south bridge cupar, fife KY15 5HY.
2 November 1989
Standard security
Delivered: 14 November 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: 132, bonnygate cupar fife.
5 October 1989
Standard security
Delivered: 13 October 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: First & second floor dwellinghouse forming & k/a 236 high…
21 September 1989
Standard security
Delivered: 26 September 1989
Status: Satisfied on 11 December 1990
Persons entitled: Nationwide Anglia Building Society
Description: 1ST and 2ND floor dwellinghouse forming and known as two…