NEW HOPE
READING

Hellopages » Berkshire » Reading » RG1 8DU

Company number 04096676
Status Active
Incorporation Date 25 October 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 95 YORK ROAD, READING, RG1 8DU
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 sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Register(s) moved to registered inspection location 2 Moss View Spa Lane Lathom Ormskirk Lancashire L40 6JG. The most likely internet sites of NEW HOPE are www.new.co.uk, and www.new.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. New Hope is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04096676. New Hope has been working since 25 October 2000. The present status of the company is Active. The registered address of New Hope is 95 York Road Reading Rg1 8du. . MAGEE, Stephen Vincent is a Secretary of the company. CUTHBERT, Simon is a Director of the company. GEE, Derek Alan is a Director of the company. GIPPLE, Daniel Wayne is a Director of the company. MAGEE, Prudence Elizabeth is a Director of the company. MURTAGH, Mary is a Director of the company. Director FREEMAN, Andrew Michael has been resigned. Director FREEMAN, Karen Fiona has been resigned. Director HOLLAND, Peter Bassett has been resigned. Director PRANKARD, Luke has been resigned. Director REYNOLDS, Simon has been resigned. Director TAYLOR, Richard Francis, Rev has been resigned. Director TURNER, Grace Lynda has been resigned. Director WILMOT, Jonathan Anthony De Burgh, Rev has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAGEE, Stephen Vincent
Appointed Date: 25 October 2000

Director
CUTHBERT, Simon
Appointed Date: 25 October 2000
60 years old

Director
GEE, Derek Alan
Appointed Date: 21 August 2006
74 years old

Director
GIPPLE, Daniel Wayne
Appointed Date: 28 January 2010
65 years old

Director
MAGEE, Prudence Elizabeth
Appointed Date: 25 October 2000
79 years old

Director
MURTAGH, Mary
Appointed Date: 11 January 2016
48 years old

Resigned Directors

Director
FREEMAN, Andrew Michael
Resigned: 10 May 2011
Appointed Date: 12 January 2010
56 years old

Director
FREEMAN, Karen Fiona
Resigned: 24 June 2010
Appointed Date: 31 December 2000
61 years old

Director
HOLLAND, Peter Bassett
Resigned: 17 July 2006
Appointed Date: 25 October 2000
92 years old

Director
PRANKARD, Luke
Resigned: 09 September 2013
Appointed Date: 17 July 2006
43 years old

Director
REYNOLDS, Simon
Resigned: 06 December 2011
Appointed Date: 21 August 2006
55 years old

Director
TAYLOR, Richard Francis, Rev
Resigned: 01 April 2003
Appointed Date: 08 January 2001
94 years old

Director
TURNER, Grace Lynda
Resigned: 22 April 2009
Appointed Date: 21 August 2006
75 years old

Director
WILMOT, Jonathan Anthony De Burgh, Rev
Resigned: 15 November 2005
Appointed Date: 22 December 2000
77 years old

NEW HOPE Events

19 Oct 2016
Total exemption full accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
17 May 2016
Register(s) moved to registered inspection location 2 Moss View Spa Lane Lathom Ormskirk Lancashire L40 6JG
18 Jan 2016
Appointment of Mrs Mary Murtagh as a director on 11 January 2016
29 Sep 2015
Annual return made up to 1 September 2015 no member list
...
... and 53 more events
11 Jan 2001
New director appointed
09 Jan 2001
New director appointed
29 Dec 2000
New director appointed
13 Dec 2000
Accounting reference date extended from 31/10/01 to 31/12/01
25 Oct 2000
Incorporation