NEW CONCORDIA WHARF FREEHOLD LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 8HJ
Company number 05394619
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address 10A ST. JOHN STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Kevin John Porter Riley as a secretary on 8 December 2016; Appointment of Mr Joe Sampson as a secretary on 8 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NEW CONCORDIA WHARF FREEHOLD LIMITED are www.newconcordiawharffreehold.co.uk, and www.new-concordia-wharf-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Milton Keynes Central Rail Station is 4.2 miles; to Bow Brickhill Rail Station is 5.8 miles; to Fenny Stratford Rail Station is 6 miles; to Bletchley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Concordia Wharf Freehold Limited is a Private Limited Company. The company registration number is 05394619. New Concordia Wharf Freehold Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of New Concordia Wharf Freehold Limited is 10a St John Street Newport Pagnell Buckinghamshire Mk16 8hj. . SAMPSON, Joe is a Secretary of the company. BOWRING, Carole Mary is a Director of the company. HUGHES, Garry is a Director of the company. SAMPSON, Dorothy Jean Crozier is a Director of the company. Secretary FOX, Leonard has been resigned. Secretary GOVER, Peter Julian has been resigned. Secretary PORTER RILEY, Kevin John has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director AISHFORD, Michael Phillip has been resigned. Director FELSENSTEIN, Christoph, Dr Eng has been resigned. Director GOVER, Peter Julian has been resigned. Director PORTER, Matthew Edward has been resigned. Director PORTER RILEY, Kevin John has been resigned. Director SPURLING, Roger David has been resigned. Director THIMONT, Paul Andrew has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SAMPSON, Joe
Appointed Date: 08 December 2016

Director
BOWRING, Carole Mary
Appointed Date: 07 February 2006
81 years old

Director
HUGHES, Garry
Appointed Date: 02 December 2014
76 years old

Director
SAMPSON, Dorothy Jean Crozier
Appointed Date: 07 February 2006
76 years old

Resigned Directors

Secretary
FOX, Leonard
Resigned: 01 September 2008
Appointed Date: 06 October 2005

Secretary
GOVER, Peter Julian
Resigned: 15 March 2006
Appointed Date: 16 March 2005

Secretary
PORTER RILEY, Kevin John
Resigned: 08 December 2016
Appointed Date: 01 September 2008

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Director
AISHFORD, Michael Phillip
Resigned: 18 June 2010
Appointed Date: 01 February 2008
78 years old

Director
FELSENSTEIN, Christoph, Dr Eng
Resigned: 31 January 2014
Appointed Date: 07 February 2006
79 years old

Director
GOVER, Peter Julian
Resigned: 15 March 2006
Appointed Date: 16 March 2005
60 years old

Director
PORTER, Matthew Edward
Resigned: 29 January 2009
Appointed Date: 07 February 2006
53 years old

Director
PORTER RILEY, Kevin John
Resigned: 01 September 2008
Appointed Date: 16 March 2005
70 years old

Director
SPURLING, Roger David
Resigned: 02 December 2014
Appointed Date: 29 November 2006
80 years old

Director
THIMONT, Paul Andrew
Resigned: 01 December 2015
Appointed Date: 02 December 2014
72 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

NEW CONCORDIA WHARF FREEHOLD LIMITED Events

19 Dec 2016
Termination of appointment of Kevin John Porter Riley as a secretary on 8 December 2016
19 Dec 2016
Appointment of Mr Joe Sampson as a secretary on 8 December 2016
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,582

08 Apr 2016
Termination of appointment of Paul Andrew Thimont as a director on 1 December 2015
...
... and 42 more events
12 May 2005
New secretary appointed;new director appointed
12 May 2005
New director appointed
12 May 2005
Secretary resigned
12 May 2005
Director resigned
16 Mar 2005
Incorporation