NEW HORIZONS GLOBAL LIMITED
BELFAST


Company number NI068311
Status Active
Incorporation Date 29 February 2008
Company Type Private Limited Company
Address 2ND FLOOR, MURRAY EXCHANGE, 1-9 LINFIELD ROAD ,, BELFAST, ANTRIM, BT12 5DR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of NEW HORIZONS GLOBAL LIMITED are www.newhorizonsglobal.co.uk, and www.new-horizons-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. New Horizons Global Limited is a Private Limited Company. The company registration number is NI068311. New Horizons Global Limited has been working since 29 February 2008. The present status of the company is Active. The registered address of New Horizons Global Limited is 2nd Floor Murray Exchange 1 9 Linfield Road Belfast Antrim Bt12 5dr. . CHESTNUTT, Stephen William is a Director of the company. Secretary RICE, Martin James has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CAMPBELL, John Michael Joseph has been resigned. Director GROSVENOR, Duncan has been resigned. Director HOUSTON, John has been resigned. Director MCCALL, Leslie Brian has been resigned. Director RICE, Martin James has been resigned. Director TAYLOR, Patrick has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CHESTNUTT, Stephen William
Appointed Date: 28 September 2011
64 years old

Resigned Directors

Secretary
RICE, Martin James
Resigned: 15 April 2010
Appointed Date: 14 March 2008

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 14 March 2008
Appointed Date: 29 February 2008

Director
CAMPBELL, John Michael Joseph
Resigned: 04 March 2010
Appointed Date: 12 May 2009
57 years old

Director
GROSVENOR, Duncan
Resigned: 10 November 2011
Appointed Date: 15 April 2010
48 years old

Director
HOUSTON, John
Resigned: 11 May 2009
Appointed Date: 14 March 2008
75 years old

Director
MCCALL, Leslie Brian
Resigned: 15 April 2010
Appointed Date: 06 June 2008
65 years old

Director
RICE, Martin James
Resigned: 15 April 2010
Appointed Date: 14 March 2008
65 years old

Director
TAYLOR, Patrick
Resigned: 29 September 2011
Appointed Date: 26 May 2010
66 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 14 March 2008
Appointed Date: 29 February 2008

NEW HORIZONS GLOBAL LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
First Gazette notice for compulsory strike-off
23 May 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 350,651

03 Nov 2015
Accounts for a small company made up to 31 January 2015
...
... and 117 more events
21 Mar 2008
Updated mem and arts
21 Mar 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Mar 2008
Cert change
20 Mar 2008
Resolution to change name
29 Feb 2008
Incorporation

NEW HORIZONS GLOBAL LIMITED Charges

5 June 2013
Charge code NI06 8311 0023
Delivered: 25 June 2013
Status: Satisfied on 9 June 2015
Persons entitled: Gerard Maskey and Mary Patricia Maskey as Trustees of La Cuisine Catering Co Limited Directors Pension Scheme
Description: Land on the south side of east lancashire…
5 June 2013
Charge code NI06 8311 0022
Delivered: 25 June 2013
Status: Satisfied on 9 June 2015
Persons entitled: Brent Palmer as Trustee of Palmer Agencies Limited Directors Pension Scheme
Description: Land on the south side of east lancashire…
5 June 2013
Charge code NI06 8311 0021
Delivered: 25 June 2013
Status: Satisfied on 9 June 2015
Persons entitled: Joy Chick
Description: Land on the south side of east lancashire…
5 June 2013
Charge code NI06 8311 0020
Delivered: 25 June 2013
Status: Satisfied on 9 June 2015
Persons entitled: Hiliary Mccrory
Description: Land on the south side of east lancashire…
5 June 2013
Charge code NI06 8311 0019
Delivered: 25 June 2013
Status: Satisfied on 9 June 2015
Persons entitled: Algae Products LTD
Description: Intellectual property rights to include all…
5 June 2013
Charge code NI06 8311 0018
Delivered: 25 June 2013
Status: Satisfied on 9 June 2015
Persons entitled: Carob Investment Management Limited
Description: Land on the south side of east lancashire road…
8 September 2010
Debenture
Delivered: 9 September 2010
Status: Satisfied on 19 October 2012
Persons entitled: Bibby Financial Services Limited
Description: 1. the chargor with full title guarantee in accordance with…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 28 March 2013
Persons entitled: Henry Donaldson as Trustee of Ulster Metal Refiners Self Invested Personal Pension Scheme
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 9 June 2015
Persons entitled: Gerard Maskey and Mary Patricia Maskey as Trustees of the La Cuisine Catering Co Directors Pension Scheme
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 9 June 2015
Persons entitled: John Mulholland
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 9 June 2015
Persons entitled: Brent Palmer as Trustee of Palmer Agencies Limited Directors Pension Scheme
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 9 June 2015
Persons entitled: Kurt Festraerts
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 9 June 2015
Persons entitled: Mark Dornan
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 28 March 2013
Persons entitled: Michael Osborne
Description: No 1. description of premises: land on south side of east…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 9 June 2015
Persons entitled: John Willis and Katherine Willis as Trustees of the Production House Directors Pension Scheme
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 9 June 2015
Persons entitled: Tim Palmer
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 9 June 2015
Persons entitled: Buckthorn Management Limited
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 9 June 2015
Persons entitled: Carole Cummings
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 28 March 2013
Persons entitled: Carole Cummings as Trustee of the Target Transport Limited Directors Pension Scheme
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 28 March 2013
Persons entitled: Cecil Warwick and Joan Warwick as Trustees of the Warwick Engineering Limited Directors Pension Scheme
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 9 June 2015
Persons entitled: Gabby Kohler
Description: No 1. description of premises: land on the south side of…
4 June 2010
Charge
Delivered: 18 June 2010
Status: Satisfied on 9 June 2015
Persons entitled: Cicely Palmer
Description: No 1. description of premises: land on the south side of…
28 May 2009
Debenture
Delivered: 9 June 2009
Status: Satisfied on 25 November 2009
Persons entitled: Cp Kelco UK Limited
Description: All monies debenture. As continuing security for the…