NEWAY PLANT HIRE LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 04538698
Status Liquidation
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 29 Montague Road Rugby Warwickshire CV22 6NA United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 October 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of NEWAY PLANT HIRE LIMITED are www.newayplanthire.co.uk, and www.neway-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Neway Plant Hire Limited is a Private Limited Company. The company registration number is 04538698. Neway Plant Hire Limited has been working since 18 September 2002. The present status of the company is Liquidation. The registered address of Neway Plant Hire Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . KIND, Jonathan Andrew is a Director of the company. Secretary KIND, Yvonne Mary has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
KIND, Jonathan Andrew
Appointed Date: 20 September 2002
62 years old

Resigned Directors

Secretary
KIND, Yvonne Mary
Resigned: 05 March 2010
Appointed Date: 20 September 2002

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 20 September 2002
Appointed Date: 18 September 2002

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 20 September 2002
Appointed Date: 18 September 2002

NEWAY PLANT HIRE LIMITED Events

01 Oct 2016
Registered office address changed from 29 Montague Road Rugby Warwickshire CV22 6NA United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 October 2016
27 Sep 2016
Appointment of a liquidator
17 Feb 2016
Order of court to wind up
21 Jul 2015
Compulsory strike-off action has been suspended
02 Jun 2015
First Gazette notice for voluntary strike-off
...
... and 41 more events
18 Oct 2002
Secretary resigned
08 Oct 2002
New secretary appointed
08 Oct 2002
New director appointed
08 Oct 2002
Registered office changed on 08/10/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
18 Sep 2002
Incorporation