NEW START VENTURES LIMITED
BENTON LANE HAMSARD 2734 LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8EX

Company number 05073203
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 750,000 . The most likely internet sites of NEW START VENTURES LIMITED are www.newstartventures.co.uk, and www.new-start-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Cramlington Rail Station is 4.8 miles; to Dunston Rail Station is 5.3 miles; to Metrocentre Rail Station is 5.3 miles; to Blaydon Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Start Ventures Limited is a Private Limited Company. The company registration number is 05073203. New Start Ventures Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of New Start Ventures Limited is Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne England Ne12 8ex. . GREGORY, Sarah is a Secretary of the company. GALLACHER, Mark is a Director of the company. Secretary ALLAN, Melanie has been resigned. Secretary BIRSE GROUP SERVICES LIMITED has been resigned. Secretary ELLIS, Wendy Caroline has been resigned. Secretary TIERNEY, Declan John has been resigned. Secretary TUDOR, Simone has been resigned. Secretary WARGENT, Nicholas James has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BLUMBERGER, Richard John has been resigned. Director CRAVEN, Kevin David has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director HOBART, Andrew Hampden has been resigned. Director MARLOR, John Stanley has been resigned. Director PETRIE, Wilfrid John has been resigned. Director WILLIAMSON, Louise has been resigned. Director WOODHOUSE, Terry Colin has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GREGORY, Sarah
Appointed Date: 01 May 2015

Director
GALLACHER, Mark
Appointed Date: 01 January 2016
45 years old

Resigned Directors

Secretary
ALLAN, Melanie
Resigned: 12 December 2013
Appointed Date: 13 January 2012

Secretary
BIRSE GROUP SERVICES LIMITED
Resigned: 22 September 2004
Appointed Date: 26 March 2004

Secretary
ELLIS, Wendy Caroline
Resigned: 21 December 2007
Appointed Date: 22 September 2004

Secretary
TIERNEY, Declan John
Resigned: 09 September 2011
Appointed Date: 21 December 2007

Secretary
TUDOR, Simone
Resigned: 05 January 2015
Appointed Date: 12 December 2013

Secretary
WARGENT, Nicholas James
Resigned: 13 January 2012
Appointed Date: 01 August 2011

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 26 March 2004
Appointed Date: 15 March 2004

Director
BLUMBERGER, Richard John
Resigned: 31 January 2016
Appointed Date: 15 January 2009
50 years old

Director
CRAVEN, Kevin David
Resigned: 12 December 2013
Appointed Date: 21 December 2007
64 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 26 March 2004
Appointed Date: 15 March 2004

Director
HOBART, Andrew Hampden
Resigned: 14 May 2012
Appointed Date: 09 February 2011
63 years old

Director
MARLOR, John Stanley
Resigned: 08 June 2009
Appointed Date: 21 December 2007
75 years old

Director
PETRIE, Wilfrid John
Resigned: 15 December 2014
Appointed Date: 12 December 2013
59 years old

Director
WILLIAMSON, Louise
Resigned: 21 December 2007
Appointed Date: 26 March 2004
60 years old

Director
WOODHOUSE, Terry Colin
Resigned: 19 August 2014
Appointed Date: 14 May 2012
61 years old

Persons With Significant Control

Engie Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW START VENTURES LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 750,000

15 Feb 2016
Appointment of Mr Mark Gallacher as a director on 1 January 2016
15 Feb 2016
Termination of appointment of Richard John Blumberger as a director on 31 January 2016
...
... and 77 more events
26 Apr 2004
Director resigned
26 Apr 2004
New director appointed
26 Apr 2004
New secretary appointed
29 Mar 2004
Company name changed hamsard 2734 LIMITED\certificate issued on 29/03/04
15 Mar 2004
Incorporation

NEW START VENTURES LIMITED Charges

17 March 2005
Guarantee & debenture
Delivered: 23 March 2005
Status: Satisfied on 27 October 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…