35 NEWCASTLE DRIVE LIMITED
NOTTINGHAMSHIRE

Hellopages » Lincolnshire » South Kesteven » NG23 5JR

Company number 03326268
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address WINDSOR HOUSE, A1 BUSINESS PARK AT LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5JR
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 fifty-nine events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of 35 NEWCASTLE DRIVE LIMITED are www.35newcastledrive.co.uk, and www.35-newcastle-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Elton & Orston Rail Station is 5.3 miles; to Rolleston Rail Station is 7.1 miles; to Grantham Rail Station is 8.3 miles; to Collingham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.35 Newcastle Drive Limited is a Private Limited Company. The company registration number is 03326268. 35 Newcastle Drive Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of 35 Newcastle Drive Limited is Windsor House A1 Business Park At Long Bennington Nottinghamshire Ng23 5jr. . TUTIN, Paul Frederick is a Secretary of the company. BEARDSLEY, Mary Elizabeth is a Director of the company. TUTIN, Paul Frederick is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director FLEWITT, Richard Charles has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TUTIN, Paul Frederick
Appointed Date: 04 March 1997

Director
BEARDSLEY, Mary Elizabeth
Appointed Date: 14 October 1997
88 years old

Director
TUTIN, Paul Frederick
Appointed Date: 04 March 1997
63 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 03 March 1997
Appointed Date: 28 February 1997

Director
FLEWITT, Richard Charles
Resigned: 14 October 1997
Appointed Date: 04 March 1997
63 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 03 March 1997
Appointed Date: 28 February 1997

Persons With Significant Control

Marginblock Residents Management Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Mr Paul Frederick Tutin
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Mary Elizabeth Beardsley
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

35 NEWCASTLE DRIVE LIMITED Events

15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
23 Sep 2016
Micro company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 49 more events
03 Apr 1997
New director appointed
19 Mar 1997
Director resigned
19 Mar 1997
Secretary resigned
19 Mar 1997
Registered office changed on 19/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
28 Feb 1997
Incorporation