NEWPARK SECURITY LTD
CO LONDONDERRY


Company number NI061344
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address 2B RAINEY STREET, MAGHERAFELT, CO LONDONDERRY, BT45 5AG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 18 October 2016 with updates; Termination of appointment of Patrick Rumold Dougan as a director on 8 September 2016. The most likely internet sites of NEWPARK SECURITY LTD are www.newparksecurity.co.uk, and www.newpark-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Newpark Security Ltd is a Private Limited Company. The company registration number is NI061344. Newpark Security Ltd has been working since 18 October 2006. The present status of the company is Active. The registered address of Newpark Security Ltd is 2b Rainey Street Magherafelt Co Londonderry Bt45 5ag. . TOVEY-EDWARDS, Elizabeth is a Secretary of the company. COOK, Christopher John Stanley is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MAINWARING, Charles Randle Kynaston has been resigned. Director BOUHDID, Rachid has been resigned. Director CLARK, Stephen Magill has been resigned. Director DOUGAN, Patrick Rumold has been resigned. Director MAINWARING, Charles Randle Kynaston has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
TOVEY-EDWARDS, Elizabeth
Appointed Date: 16 December 2011

Director
COOK, Christopher John Stanley
Appointed Date: 19 April 2010
68 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 18 October 2006
Appointed Date: 18 October 2006

Secretary
MAINWARING, Charles Randle Kynaston
Resigned: 01 October 2011
Appointed Date: 18 October 2006

Director
BOUHDID, Rachid
Resigned: 19 April 2010
Appointed Date: 19 April 2010
55 years old

Director
CLARK, Stephen Magill
Resigned: 06 April 2010
Appointed Date: 01 February 2007
69 years old

Director
DOUGAN, Patrick Rumold
Resigned: 08 September 2016
Appointed Date: 18 October 2006
92 years old

Director
MAINWARING, Charles Randle Kynaston
Resigned: 01 October 2011
Appointed Date: 18 October 2006
48 years old

Persons With Significant Control

Mr Christopher John Stanley Cook
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWPARK SECURITY LTD Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
14 Nov 2016
Confirmation statement made on 18 October 2016 with updates
08 Sep 2016
Termination of appointment of Patrick Rumold Dougan as a director on 8 September 2016
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 864,668

...
... and 30 more events
17 Dec 2007
18/10/07
14 Aug 2007
Pars re mortage
20 Mar 2007
Change of dirs/sec
27 Oct 2006
Change of dirs/sec
18 Oct 2006
Incorporation

NEWPARK SECURITY LTD Charges

2 August 2007
Debenture
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The company as security for…