AUSTIN FRIARS (NEWPORT) DEVELOPMENT COMPANY LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 1PX

Company number 00892186
Status Active
Incorporation Date 17 November 1966
Company Type Private Limited Company
Address MONMOUTHSHIRE BUILDING SOCIETY, JOHN FROST SQUARE, NEWPORT, SOUTH WALES, NP20 1PX
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 seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Paul Leader as a director on 3 November 2016; Termination of appointment of Andrew Mark Lewis as a director on 3 November 2016. The most likely internet sites of AUSTIN FRIARS (NEWPORT) DEVELOPMENT COMPANY LIMITED are www.austinfriarsnewportdevelopmentcompany.co.uk, and www.austin-friars-newport-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. The distance to to Risca & Pontymister Rail Station is 4.4 miles; to Cwmbran Rail Station is 5 miles; to Crosskeys Rail Station is 6.2 miles; to Pontypool & New Inn Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Austin Friars Newport Development Company Limited is a Private Limited Company. The company registration number is 00892186. Austin Friars Newport Development Company Limited has been working since 17 November 1966. The present status of the company is Active. The registered address of Austin Friars Newport Development Company Limited is Monmouthshire Building Society John Frost Square Newport South Wales Np20 1px. . CARROLL, William James is a Secretary of the company. LEADER, Paul is a Director of the company. Secretary CASTLING, Stephen Harry Philip has been resigned. Secretary FUSSELL, Gwenllian Margaret has been resigned. Secretary LEWIS, Andrew Mark has been resigned. Secretary UNITT, Brian Richard has been resigned. Director FUSSELL, Bernard Graham Bartlam has been resigned. Director FUSSELL, Gwenllian Margaret has been resigned. Director JONES, Ian Alistair has been resigned. Director LEWIS, Andrew Mark has been resigned. Director NOTLEY, John Shaw has been resigned. Director ROBERTS, David Clive has been resigned. Director TRUMP, Julian Gilbert Lewis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARROLL, William James
Appointed Date: 01 November 2007

Director
LEADER, Paul
Appointed Date: 03 November 2016
56 years old

Resigned Directors

Secretary
CASTLING, Stephen Harry Philip
Resigned: 31 October 2007
Appointed Date: 30 October 2000

Secretary
FUSSELL, Gwenllian Margaret
Resigned: 29 November 1996

Secretary
LEWIS, Andrew Mark
Resigned: 30 October 2000
Appointed Date: 28 February 1999

Secretary
UNITT, Brian Richard
Resigned: 28 February 1999
Appointed Date: 29 November 1996

Director
FUSSELL, Bernard Graham Bartlam
Resigned: 29 November 1996
98 years old

Director
FUSSELL, Gwenllian Margaret
Resigned: 29 November 1996
87 years old

Director
JONES, Ian Alistair
Resigned: 17 August 2009
Appointed Date: 29 November 1996
86 years old

Director
LEWIS, Andrew Mark
Resigned: 03 November 2016
Appointed Date: 21 September 2006
67 years old

Director
NOTLEY, John Shaw
Resigned: 23 August 2000
Appointed Date: 29 November 1996
95 years old

Director
ROBERTS, David Clive
Resigned: 03 November 2016
Appointed Date: 29 November 1996
78 years old

Director
TRUMP, Julian Gilbert Lewis
Resigned: 15 August 2011
Appointed Date: 29 November 1996
79 years old

Persons With Significant Control

Monmouthshire Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUSTIN FRIARS (NEWPORT) DEVELOPMENT COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Appointment of Mr Paul Leader as a director on 3 November 2016
03 Nov 2016
Termination of appointment of Andrew Mark Lewis as a director on 3 November 2016
03 Nov 2016
Termination of appointment of David Clive Roberts as a director on 3 November 2016
12 Aug 2016
Full accounts made up to 30 April 2016
...
... and 97 more events
22 Jan 1988
Particulars of mortgage/charge

22 Jan 1988
Particulars of mortgage/charge

22 Jan 1988
Particulars of mortgage/charge

06 Feb 1987
Accounts made up to 31 December 1985

06 Feb 1987
Return made up to 31/12/86; full list of members

AUSTIN FRIARS (NEWPORT) DEVELOPMENT COMPANY LIMITED Charges

15 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of commercial street newport gwent…
15 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of commercial street newport gwent…
15 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: All those pieces or parcels of land facing dock street…
2 June 1978
Legal charge
Delivered: 14 June 1978
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: Fussell house john frost square, newport, gwent.
19 May 1978
Legal charge
Delivered: 24 May 1978
Status: Satisfied on 4 December 1996
Persons entitled: Hambro Life Assurance Limited
Description: Freehold property known as fussell house, john frost…