SUN CP NEWMIDCO LIMITED
NOTTINGHAMSHIRE DIALGRANGE LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9DP
Company number 05456337
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address ONE EDISON RISE, NEW OLLERTON, NEWARK, NOTTINGHAMSHIRE, NG22 9DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Termination of appointment of Vikram Aneja as a director on 25 November 2016; Full accounts made up to 22 April 2016; Satisfaction of charge 6 in full. The most likely internet sites of SUN CP NEWMIDCO LIMITED are www.suncpnewmidco.co.uk, and www.sun-cp-newmidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Retford Rail Station is 8.2 miles; to Worksop Rail Station is 8.9 miles; to Rolleston Rail Station is 10.5 miles; to Fiskerton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sun Cp Newmidco Limited is a Private Limited Company. The company registration number is 05456337. Sun Cp Newmidco Limited has been working since 19 May 2005. The present status of the company is Active. The registered address of Sun Cp Newmidco Limited is One Edison Rise New Ollerton Newark Nottinghamshire Ng22 9dp. . SINGH-DEHAL, Rajbinder is a Secretary of the company. DALBY, Martin Peter is a Director of the company. INGLETT, Paul is a Director of the company. MCCRAIN, Kevin O'Donnell is a Director of the company. VAUGHAN, Zachary Bryan is a Director of the company. Secretary BRADSHAW, Andrew Philip has been resigned. Secretary FRANCE, Malcolm Ronald has been resigned. Secretary GRAHAM, Annabel Susan has been resigned. Secretary PARKER, Timothy has been resigned. Secretary STOLL, Peter Huston has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ANEJA, Vikram has been resigned. Director BARATTA, Joseph Patrick has been resigned. Director BARATTA, Joseph Patrick has been resigned. Director BURYCH, Andrew has been resigned. Director CAMILLERI, Don has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director EIGHTEEN, Stephen Brian has been resigned. Director FRANCE, Malcolm Ronald has been resigned. Director JONAS, Marc Nicholas has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MAWJI-KARIM, Farhad has been resigned. Director MOY, Neal St John has been resigned. Director PARKER, Timothy has been resigned. Director PIKE, Chad Rustan has been resigned. Director PIKE, Chad Rustan has been resigned. Nominee Director PUDGE, David John has been resigned. Director ROBINSON, Anthony Martin has been resigned. Director SKAAR, Steven has been resigned. Director SPENCER CHURCHILL, Edward Albert Charles, Lord has been resigned. Director STOLL, Peter Huston has been resigned. Director STOLL, Peter Huston has been resigned. Director VALERI, Andrea has been resigned. Director WILSON, Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SINGH-DEHAL, Rajbinder
Appointed Date: 08 June 2009

Director
DALBY, Martin Peter
Appointed Date: 14 December 2006
64 years old

Director
INGLETT, Paul
Appointed Date: 11 January 2010
59 years old

Director
MCCRAIN, Kevin O'Donnell
Appointed Date: 03 August 2015
46 years old

Director
VAUGHAN, Zachary Bryan
Appointed Date: 16 October 2015
48 years old

Resigned Directors

Secretary
BRADSHAW, Andrew Philip
Resigned: 17 January 2006
Appointed Date: 31 May 2005

Secretary
FRANCE, Malcolm Ronald
Resigned: 08 June 2009
Appointed Date: 20 March 2009

Secretary
GRAHAM, Annabel Susan
Resigned: 12 May 2006
Appointed Date: 17 January 2006

Secretary
PARKER, Timothy
Resigned: 20 March 2009
Appointed Date: 14 December 2006

Secretary
STOLL, Peter Huston
Resigned: 14 February 2007
Appointed Date: 12 May 2006

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 May 2005
Appointed Date: 19 May 2005

Director
ANEJA, Vikram
Resigned: 25 November 2016
Appointed Date: 22 February 2016
46 years old

Director
BARATTA, Joseph Patrick
Resigned: 27 November 2012
Appointed Date: 01 April 2009
55 years old

Director
BARATTA, Joseph Patrick
Resigned: 19 April 2007
Appointed Date: 12 May 2006
55 years old

Director
BURYCH, Andrew
Resigned: 22 February 2016
Appointed Date: 03 August 2015
40 years old

Director
CAMILLERI, Don
Resigned: 15 May 2008
Appointed Date: 14 December 2006
76 years old

Director
CASTLEDINE, Trevor Vaughan
Resigned: 12 May 2006
Appointed Date: 17 January 2006
57 years old

Director
EIGHTEEN, Stephen Brian
Resigned: 12 May 2006
Appointed Date: 17 January 2006
67 years old

Director
FRANCE, Malcolm Ronald
Resigned: 31 December 2009
Appointed Date: 14 December 2006
67 years old

Director
JONAS, Marc Nicholas
Resigned: 17 January 2006
Appointed Date: 31 May 2005
57 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 31 May 2005
Appointed Date: 19 May 2005
55 years old

Director
MAWJI-KARIM, Farhad
Resigned: 03 August 2015
Appointed Date: 11 January 2012
57 years old

Director
MOY, Neal St John
Resigned: 12 May 2006
Appointed Date: 17 January 2006
58 years old

Director
PARKER, Timothy
Resigned: 15 May 2008
Appointed Date: 20 July 2007
57 years old

Director
PIKE, Chad Rustan
Resigned: 11 January 2012
Appointed Date: 01 April 2009
54 years old

Director
PIKE, Chad Rustan
Resigned: 19 April 2007
Appointed Date: 12 May 2006
54 years old

Nominee Director
PUDGE, David John
Resigned: 31 May 2005
Appointed Date: 19 May 2005
60 years old

Director
ROBINSON, Anthony Martin
Resigned: 22 May 2015
Appointed Date: 14 December 2006
63 years old

Director
SKAAR, Steven
Resigned: 16 October 2015
Appointed Date: 03 August 2015
53 years old

Director
SPENCER CHURCHILL, Edward Albert Charles, Lord
Resigned: 17 January 2006
Appointed Date: 31 May 2005
51 years old

Director
STOLL, Peter Huston
Resigned: 31 July 2014
Appointed Date: 01 April 2009
53 years old

Director
STOLL, Peter Huston
Resigned: 14 February 2007
Appointed Date: 12 May 2006
53 years old

Director
VALERI, Andrea
Resigned: 03 August 2015
Appointed Date: 01 April 2009
53 years old

Director
WILSON, Christopher
Resigned: 12 May 2006
Appointed Date: 17 January 2006
57 years old

SUN CP NEWMIDCO LIMITED Events

23 Dec 2016
Termination of appointment of Vikram Aneja as a director on 25 November 2016
20 Jul 2016
Full accounts made up to 22 April 2016
14 Jun 2016
Satisfaction of charge 6 in full
14 Jun 2016
Satisfaction of charge 4 in full
14 Jun 2016
Satisfaction of charge 3 in full
...
... and 203 more events
24 Jun 2005
Nc inc already adjusted 31/05/05
24 Jun 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Jun 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

31 May 2005
Company name changed dialgrange LIMITED\certificate issued on 31/05/05
19 May 2005
Incorporation

SUN CP NEWMIDCO LIMITED Charges

28 February 2012
Borrower deed of charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
Description: For details of property charged please see form MG01 fixed…
19 June 2007
Securitisation floating charge debenture
Delivered: 4 July 2007
Status: Satisfied on 14 June 2016
Persons entitled: Capita Trust Company Limited
Description: Floating charge all present and future assets property and…
19 June 2007
Intercreditor deed
Delivered: 5 July 2007
Status: Satisfied on 14 June 2016
Persons entitled: Capita Trust Company Limited
Description: If an obligor makes any payment in cash or in kind on…
19 June 2007
A security over shares deed
Delivered: 4 July 2007
Status: Satisfied on 19 May 2016
Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee)
Description: The charged portfolio meaning in relation to the company…
14 December 2006
Intercreditor deed
Delivered: 28 December 2006
Status: Satisfied on 14 June 2016
Persons entitled: Capita Trust Company Limited as Security Trustee for the Secured Creditors
Description: The company has undertaken to the instructing agent that if…
14 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 14 June 2016
Persons entitled: Capita Trust Company Limited
Description: Fixed and floating charges over the undertaking and all…
15 May 2006
Debenture
Delivered: 23 May 2006
Status: Satisfied on 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
20 June 2005
Debenture
Delivered: 24 June 2005
Status: Satisfied on 20 December 2006
Persons entitled: The Royal Bank of Scotland of Scotland PLC as Security Agent
Description: Fixed and floating charges over the undertaking and all…