NEWTOFT BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
MARKET RASEN

Hellopages » Lincolnshire » West Lindsey » LN8 3WA

Company number 03749414
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address UNIT 2 NEWTOFT BUSINESS PARK, NEWTOFT, MARKET RASEN, LINCOLNSHIRE, LN8 3WA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NEWTOFT BUSINESS CENTRE MANAGEMENT COMPANY LIMITED are www.newtoftbusinesscentremanagementcompany.co.uk, and www.newtoft-business-centre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Newtoft Business Centre Management Company Limited is a Private Limited Company. The company registration number is 03749414. Newtoft Business Centre Management Company Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Newtoft Business Centre Management Company Limited is Unit 2 Newtoft Business Park Newtoft Market Rasen Lincolnshire Ln8 3wa. . DUCKERING, Timothy Elmhirst is a Secretary of the company. DUCKERING, Timothy Elmhirst is a Director of the company. GREBENIK, Michael Mead is a Director of the company. Secretary LEE, Lucy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWARD, Christopher Edward Newsum has been resigned. Director LEE, Lucy has been resigned. Director BORETECH (LINCS) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DUCKERING, Timothy Elmhirst
Appointed Date: 11 February 2003

Director
DUCKERING, Timothy Elmhirst
Appointed Date: 11 February 2003
56 years old

Director
GREBENIK, Michael Mead
Appointed Date: 31 January 2011
75 years old

Resigned Directors

Secretary
LEE, Lucy
Resigned: 11 February 2003
Appointed Date: 08 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
HOWARD, Christopher Edward Newsum
Resigned: 11 February 2003
Appointed Date: 08 April 1999
87 years old

Director
LEE, Lucy
Resigned: 11 March 2002
Appointed Date: 08 April 1999
57 years old

Director
BORETECH (LINCS) LIMITED
Resigned: 28 September 2010
Appointed Date: 11 February 2003

NEWTOFT BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10

05 Oct 2015
Total exemption small company accounts made up to 30 April 2015
30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10

08 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 55 more events
10 May 2001
Return made up to 08/04/01; full list of members
16 Jan 2001
Accounts for a dormant company made up to 30 April 2000
09 May 2000
Return made up to 08/04/00; full list of members
13 Apr 1999
Secretary resigned
08 Apr 1999
Incorporation