KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8EW

Company number 05887843
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 8EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 120,000 . The most likely internet sites of KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED are www.kajimanewcastlelibrariesholding.co.uk, and www.kajima-newcastle-libraries-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Kajima Newcastle Libraries Holding Limited is a Private Limited Company. The company registration number is 05887843. Kajima Newcastle Libraries Holding Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Kajima Newcastle Libraries Holding Limited is 55 Baker Street London W1u 8ew. . CHEADLE, Jayne is a Secretary of the company. DOCTOR, Graeme is a Director of the company. NEWTON, Robert James is a Director of the company. WALLACE, Iain Alton is a Director of the company. WEGENER, Elena Giorgiana is a Director of the company. Secretary HEDGE, David Martin has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BUCHAN, Peter has been resigned. Director COOPER, Phillip John has been resigned. Director GLASTONBURY, Bryan has been resigned. Director LONGLEY, Robert John has been resigned. Director LONGSHAW, Alan has been resigned. Director PHILLIPSON, Trevor has been resigned. Director QUIFE, Geoffrey Alan has been resigned. Director ROPER, Anthony Charles has been resigned. Director RUDD JONES, Julian Mark has been resigned. Director SMAILES, Craig has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHEADLE, Jayne
Appointed Date: 22 April 2009

Director
DOCTOR, Graeme
Appointed Date: 21 October 2009
68 years old

Director
NEWTON, Robert James
Appointed Date: 30 January 2012
68 years old

Director
WALLACE, Iain Alton
Appointed Date: 21 October 2009
66 years old

Director
WEGENER, Elena Giorgiana
Appointed Date: 27 February 2015
50 years old

Resigned Directors

Secretary
HEDGE, David Martin
Resigned: 22 April 2009
Appointed Date: 05 June 2007

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 05 June 2007
Appointed Date: 26 July 2006

Director
BUCHAN, Peter
Resigned: 31 March 2010
Appointed Date: 05 June 2007
72 years old

Director
COOPER, Phillip John
Resigned: 01 November 2011
Appointed Date: 31 March 2010
76 years old

Director
GLASTONBURY, Bryan
Resigned: 31 March 2010
Appointed Date: 05 June 2007
72 years old

Director
LONGLEY, Robert John
Resigned: 16 July 2008
Appointed Date: 05 June 2007
65 years old

Director
LONGSHAW, Alan
Resigned: 31 March 2010
Appointed Date: 16 July 2008
83 years old

Director
PHILLIPSON, Trevor
Resigned: 31 March 2010
Appointed Date: 05 June 2007
74 years old

Director
QUIFE, Geoffrey Alan
Resigned: 30 January 2012
Appointed Date: 31 March 2010
69 years old

Director
ROPER, Anthony Charles
Resigned: 27 February 2015
Appointed Date: 01 November 2011
64 years old

Director
RUDD JONES, Julian Mark
Resigned: 21 October 2009
Appointed Date: 05 June 2007
70 years old

Director
SMAILES, Craig
Resigned: 21 October 2009
Appointed Date: 05 June 2007
63 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 05 June 2007
Appointed Date: 26 July 2006

KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED Events

01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
23 May 2016
Full accounts made up to 31 December 2015
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 120,000

22 May 2015
Full accounts made up to 31 December 2014
04 Mar 2015
Appointment of Elena Giorgiana Wegener as a director on 27 February 2015
...
... and 62 more events
12 Jul 2007
New director appointed
12 Jul 2007
New director appointed
27 Jun 2007
Particulars of mortgage/charge
11 Nov 2006
Registered office changed on 11/11/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
26 Jul 2006
Incorporation

KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED Charges

19 June 2007
Debenture
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Fixed and floating charges over the undertaking and all…