NEWASPECT LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 1BL

Company number 01341090
Status Active - Proposal to Strike off
Incorporation Date 29 November 1977
Company Type Private Limited Company
Address 4 HEATH SQUARE, BOLTRO ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1BL
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 fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of NEWASPECT LIMITED are www.newaspect.co.uk, and www.newaspect.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. The distance to to Balcombe Rail Station is 3.9 miles; to Three Bridges Rail Station is 8.3 miles; to Crawley Rail Station is 8.3 miles; to Falmer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newaspect Limited is a Private Limited Company. The company registration number is 01341090. Newaspect Limited has been working since 29 November 1977. The present status of the company is Active - Proposal to Strike off. The registered address of Newaspect Limited is 4 Heath Square Boltro Road Haywards Heath West Sussex Rh16 1bl. . KELLETT, David Graham is a Director of the company. KELLETT, Vivienne Audrey is a Director of the company. Secretary KELLETT, John Francis has been resigned. Secretary KELLETT, Peter has been resigned. Secretary KELLETT, Peter has been resigned. Secretary WILCOX, Susan Lynne has been resigned. Director KELLETT, Peter has been resigned. Director KELLETT, Stephen David has been resigned. Director KELLETT, Susan Lynne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director

Resigned Directors

Secretary
KELLETT, John Francis
Resigned: 31 March 1995

Secretary
KELLETT, Peter
Resigned: 03 November 2009
Appointed Date: 28 October 2007

Secretary
KELLETT, Peter
Resigned: 23 December 2005
Appointed Date: 31 March 1995

Secretary
WILCOX, Susan Lynne
Resigned: 28 October 2007
Appointed Date: 23 December 2005

Director
KELLETT, Peter
Resigned: 03 November 2009
92 years old

Director
KELLETT, Stephen David
Resigned: 19 January 2015
Appointed Date: 14 December 2009
35 years old

Director
KELLETT, Susan Lynne
Resigned: 05 April 2002
Appointed Date: 16 December 1998
54 years old

NEWASPECT LIMITED Events

25 Feb 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

21 Jan 2015
Total exemption full accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

20 Jan 2015
Termination of appointment of Stephen David Kellett as a director on 19 January 2015
...
... and 104 more events
09 Nov 1987
Full accounts made up to 31 March 1987

26 Sep 1987
Return made up to 25/08/87; full list of members

27 Jan 1987
Return made up to 14/10/86; full list of members

27 Jan 1987
Registered office changed on 27/01/87 from: 46 humber rd chelmsford essex

12 Nov 1986
Full accounts made up to 31 March 1986

NEWASPECT LIMITED Charges

1 November 2001
Mortgage
Delivered: 14 November 2001
Status: Satisfied on 9 November 2007
Persons entitled: Woolwich PLC
Description: 10 grange court chelmsford essex t/no.EX554496.
1 November 2001
Floating charge
Delivered: 14 November 2001
Status: Satisfied on 23 August 2012
Persons entitled: Woolwich PLC
Description: All the company's present and future undertaking and assets…
15 June 2001
Floating charge
Delivered: 27 June 2001
Status: Satisfied on 23 August 2012
Persons entitled: Woolwich PLC
Description: All the company's present and future undertaking and assets…
15 June 2001
Mortgage
Delivered: 27 June 2001
Status: Satisfied on 23 August 2012
Persons entitled: Woolwich PLC
Description: 15 stapleford close chelmsford essex title number EX548489.
15 June 2001
Floating charge
Delivered: 27 June 2001
Status: Satisfied on 23 August 2012
Persons entitled: Woolwich PLC
Description: All the company's present and future undertaking and assets…
15 June 2001
Mortgage
Delivered: 27 June 2001
Status: Satisfied on 20 April 2013
Persons entitled: Woolwich PLC
Description: 1 grange court chelmsford essex title number EX547061.
30 November 2000
Floating charge
Delivered: 9 December 2000
Status: Satisfied on 13 March 2004
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
30 November 2000
Mortgage
Delivered: 9 December 2000
Status: Satisfied on 13 March 2004
Persons entitled: Woolwich PLC
Description: 210 durrant court chelmsford essex; t/no EX605921.
9 November 2000
Mortgage
Delivered: 29 November 2000
Status: Satisfied on 20 January 2004
Persons entitled: Woolwich PLC
Description: Flat 1,17 hall st,chelmsford,essex; t/no EX617916.
9 November 2000
Floating charge
Delivered: 29 November 2000
Status: Satisfied on 20 January 2004
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.

Similar Companies

NEWARTWAVE LTD NEWASH LIMITED NEW-ASSIST LTD NEWASTON LTD. NEWATER INVESTMENTS LIMITED NEWATER LTD NEWATION LTD