NEWBURY OXFORD STREET CENTRE LIMITED
LONDON REGUS (NEWBURY OXFORD STREET) LIMITED REGUS NO.1 LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 06947328
Status Active
Incorporation Date 29 June 2009
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NEWBURY OXFORD STREET CENTRE LIMITED are www.newburyoxfordstreetcentre.co.uk, and www.newbury-oxford-street-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbury Oxford Street Centre Limited is a Private Limited Company. The company registration number is 06947328. Newbury Oxford Street Centre Limited has been working since 29 June 2009. The present status of the company is Active. The registered address of Newbury Oxford Street Centre Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director BENBOW, Nicholas Norton has been resigned. Director DIXON, Mark Leslie James has been resigned. Director GIBSON, Peter David Edward has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MCINTYRE, Neil has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. Director SPENCER, John Robert, Dr has been resigned. Director WALTERS, Xenia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 April 2011
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 14 July 2009
Appointed Date: 29 June 2009

Director
BENBOW, Nicholas Norton
Resigned: 13 January 2010
Appointed Date: 14 July 2009
67 years old

Director
DIXON, Mark Leslie James
Resigned: 16 April 2012
Appointed Date: 13 January 2010
65 years old

Director
GIBSON, Peter David Edward
Resigned: 20 October 2009
Appointed Date: 14 July 2009
52 years old

Director
MACKIE, Christopher Alan
Resigned: 14 July 2009
Appointed Date: 29 June 2009
65 years old

Director
MCINTYRE, Neil
Resigned: 13 January 2010
Appointed Date: 20 October 2009
56 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 14 July 2009
Appointed Date: 29 June 2009

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 14 July 2009
Appointed Date: 29 June 2009

Director
REGAN, Timothy Sean James Donovan
Resigned: 15 March 2014
Appointed Date: 13 January 2010
60 years old

Director
SPENCER, John Robert, Dr
Resigned: 05 September 2014
Appointed Date: 15 March 2014
67 years old

Director
WALTERS, Xenia
Resigned: 15 April 2011
Appointed Date: 13 January 2010
55 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

NEWBURY OXFORD STREET CENTRE LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

10 Mar 2016
Company name changed regus (newbury oxford street) LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10

...
... and 33 more events
20 Jul 2009
Appointment terminated secretary olswang cosec LIMITED
20 Jul 2009
Director appointed nick benbow
20 Jul 2009
Director appointed peter david edward gibson
07 Jul 2009
Company name changed regus no.1 LIMITED\certificate issued on 09/07/09
29 Jun 2009
Incorporation

NEWBURY OXFORD STREET CENTRE LIMITED Charges

22 March 2010
A deed of accession
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Regus No. 1 Societe a Resonsabilitie Limitee
Description: First floating charge all of its assets book debts credit…