NEWBOLD CONTRACTING LIMITED
SOUTHAMPTON ALSTOM CONTRACTING LTD ALSTOM LTD 2063RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » Hampshire » Southampton » SO15 2DP

Company number 03639315
Status Liquidation
Incorporation Date 28 September 1998
Company Type Private Limited Company
Address NO 1, DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of NEWBOLD CONTRACTING LIMITED are www.newboldcontracting.co.uk, and www.newbold-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Redbridge Rail Station is 3 miles; to Swanwick Rail Station is 6.4 miles; to Romsey Rail Station is 6.9 miles; to Shawford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbold Contracting Limited is a Private Limited Company. The company registration number is 03639315. Newbold Contracting Limited has been working since 28 September 1998. The present status of the company is Liquidation. The registered address of Newbold Contracting Limited is No 1 Dorset Street Southampton Hampshire So15 2dp. . MACDONALD, Iain Graham Ross is a Secretary of the company. BURGIN, Stephen Rex is a Director of the company. PURCELL, Robert Michael is a Director of the company. Secretary CLEDWYN DAVIES, Altan Denys has been resigned. Secretary DARBY, Fiona Elizabeth has been resigned. Secretary PURCELL, Robert Michael has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ALLSWORTH, David has been resigned. Director CLEDWYN DAVIES, Altan Denys has been resigned. Director DARBY, Fiona Elizabeth has been resigned. Director FLICKER, Mark has been resigned. Director GARDNER, Stephen John has been resigned. Director GILL, Rajinder Singh has been resigned. Director MURRAY, Christopher James has been resigned. Director WANLESS, Kenneth Edward has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACDONALD, Iain Graham Ross
Appointed Date: 20 October 2010

Director
BURGIN, Stephen Rex
Appointed Date: 12 April 2010
68 years old

Director
PURCELL, Robert Michael
Appointed Date: 01 October 2008
60 years old

Resigned Directors

Secretary
CLEDWYN DAVIES, Altan Denys
Resigned: 12 April 2010
Appointed Date: 03 November 2000

Secretary
DARBY, Fiona Elizabeth
Resigned: 03 November 2000
Appointed Date: 09 November 1998

Secretary
PURCELL, Robert Michael
Resigned: 20 October 2010
Appointed Date: 12 April 2010

Nominee Secretary
SISEC LIMITED
Resigned: 09 November 1998
Appointed Date: 28 September 1998

Director
ALLSWORTH, David
Resigned: 28 October 2002
Appointed Date: 01 May 2000
61 years old

Director
CLEDWYN DAVIES, Altan Denys
Resigned: 12 April 2010
Appointed Date: 03 November 2000
66 years old

Director
DARBY, Fiona Elizabeth
Resigned: 03 November 2000
Appointed Date: 09 November 1998

Director
FLICKER, Mark
Resigned: 31 March 2007
Appointed Date: 01 October 2004
69 years old

Director
GARDNER, Stephen John
Resigned: 01 October 2004
Appointed Date: 30 June 2003
66 years old

Director
GILL, Rajinder Singh
Resigned: 01 October 2008
Appointed Date: 19 March 2007
52 years old

Director
MURRAY, Christopher James
Resigned: 01 May 2000
Appointed Date: 09 November 1998
81 years old

Director
WANLESS, Kenneth Edward
Resigned: 30 June 2003
Appointed Date: 28 October 2002
57 years old

Nominee Director
LOVITING LIMITED
Resigned: 09 November 1998
Appointed Date: 28 September 1998

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 09 November 1998
Appointed Date: 28 September 1998

NEWBOLD CONTRACTING LIMITED Events

23 Feb 2017
Restoration by order of the court
18 Mar 2014
Final Gazette dissolved following liquidation
18 Dec 2013
Return of final meeting in a members' voluntary winding up
20 Aug 2013
Registered office address changed from St Leonards Works St. Leonards Avenue Stafford ST17 4LX England on 20 August 2013
19 Aug 2013
Appointment of a voluntary liquidator
...
... and 74 more events
16 Nov 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/11/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Nov 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/98

16 Nov 1998
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

10 Nov 1998
Company name changed 2063RD single member shelf inves tment company LIMITED\certificate issued on 10/11/98
28 Sep 1998
Incorporation