BRAND NEW CO (444) LIMITED
HAZLERIGG

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE13 7AP

Company number 07462728
Status Active
Incorporation Date 7 December 2010
Company Type Private Limited Company
Address SPRINGVALE EPS LIMITED, COACH LANE, HAZLERIGG, NEWCASTLE UPON TYNE, NE13 7AP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 96 . The most likely internet sites of BRAND NEW CO (444) LIMITED are www.brandnewco444.co.uk, and www.brand-new-co-444.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Newcastle Rail Station is 5.3 miles; to Blaydon Rail Station is 5.7 miles; to Metrocentre Rail Station is 5.7 miles; to Dunston Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand New Co 444 Limited is a Private Limited Company. The company registration number is 07462728. Brand New Co 444 Limited has been working since 07 December 2010. The present status of the company is Active. The registered address of Brand New Co 444 Limited is Springvale Eps Limited Coach Lane Hazlerigg Newcastle Upon Tyne Ne13 7ap. . TEBBUTT, Neil is a Secretary of the company. BALLARD, Jonathan David is a Director of the company. FRANCE, Anthony is a Director of the company. FRANCE, Fiona is a Director of the company. Secretary WALTON, Sarah Vicki Louise has been resigned. Director RAFTERY, Paul Matthew has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TEBBUTT, Neil
Appointed Date: 03 June 2011

Director
BALLARD, Jonathan David
Appointed Date: 08 February 2012
54 years old

Director
FRANCE, Anthony
Appointed Date: 02 June 2011
70 years old

Director
FRANCE, Fiona
Appointed Date: 03 December 2012
71 years old

Resigned Directors

Secretary
WALTON, Sarah Vicki Louise
Resigned: 02 June 2011
Appointed Date: 07 December 2010

Director
RAFTERY, Paul Matthew
Resigned: 02 June 2011
Appointed Date: 07 December 2010
61 years old

BRAND NEW CO (444) LIMITED Events

21 Mar 2017
Group of companies' accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 7 December 2016 with updates
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 96

17 Dec 2015
Group of companies' accounts made up to 30 June 2015
06 Mar 2015
Group of companies' accounts made up to 30 June 2014
...
... and 19 more events
08 Jun 2011
Appointment of Neil Tebbutt as a secretary
08 Jun 2011
Termination of appointment of Sarah Walton as a secretary
08 Jun 2011
Termination of appointment of Paul Raftery as a director
23 May 2011
Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD on 23 May 2011
07 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BRAND NEW CO (444) LIMITED Charges

3 June 2011
Full form debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…