NEWBURY ESTATES LIMITED
NEWBURY,

Hellopages » Berkshire » West Berkshire » RG13 1JX
Company number 02803373
Status Liquidation
Incorporation Date 25 March 1993
Company Type Private Limited Company
Address GRIFFINS COURT,, 24-32, LONDON ROAD,, NEWBURY,, BERKSHIRE., RG13 1JX
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Declaration of solvency; Resolutions LRESSP ‐ Special resolution to wind up ; Director resigned. The most likely internet sites of NEWBURY ESTATES LIMITED are www.newburyestates.co.uk, and www.newbury-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Newbury Estates Limited is a Private Limited Company. The company registration number is 02803373. Newbury Estates Limited has been working since 25 March 1993. The present status of the company is Liquidation. The registered address of Newbury Estates Limited is Griffins Court 24 32 London Road Newbury Berkshire Rg13 1jx. . CHIVERS, Susan is a Secretary of the company. WEEKS, Kenneth Hamilton is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WEEKS, David Fulton has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
CHIVERS, Susan
Appointed Date: 25 March 1993

Director
WEEKS, Kenneth Hamilton
Appointed Date: 25 March 1993
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993

Director
WEEKS, David Fulton
Resigned: 30 November 1999
Appointed Date: 22 February 1996
68 years old

NEWBURY ESTATES LIMITED Events

07 Jan 2000
Declaration of solvency
07 Jan 2000
Resolutions
  • LRESSP ‐ Special resolution to wind up

16 Dec 1999
Director resigned
01 Sep 1999
Accounting reference date extended from 31/08/99 to 31/12/99
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.

31 Mar 1999
Return made up to 25/03/99; no change of members
...
... and 14 more events
08 Apr 1993
Accounting reference date notified as 31/08

08 Apr 1993
Ad 01/04/93--------- £ si 69998@1=69998 £ ic 2/70000

05 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1993
Registered office changed on 05/04/93 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Mar 1993
Incorporation

NEWBURY ESTATES LIMITED Charges

4 June 1993
Legal charge
Delivered: 9 June 1993
Status: Satisfied on 9 December 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 6 shepherds mount, compton…