NEWINCCO 1128 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3QH

Company number 07795082
Status Active
Incorporation Date 3 October 2011
Company Type Private Limited Company
Address THE LEISURE PASS GROUP LIMITED, 75 WELLS STREET, LONDON, W1T 3QH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registration of charge 077950820003, created on 2 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 1 in full. The most likely internet sites of NEWINCCO 1128 LIMITED are www.newincco1128.co.uk, and www.newincco-1128.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Newincco 1128 Limited is a Private Limited Company. The company registration number is 07795082. Newincco 1128 Limited has been working since 03 October 2011. The present status of the company is Active. The registered address of Newincco 1128 Limited is The Leisure Pass Group Limited 75 Wells Street London W1t 3qh. . DOE, Neville Francis is a Secretary of the company. DOE, Neville Francis is a Director of the company. ENRAGHT-MOONY, Thomas David is a Director of the company. EVANS, Darran Huw is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DOE, Neville Francis
Appointed Date: 04 February 2013

Director
DOE, Neville Francis
Appointed Date: 24 April 2013
50 years old

Director
ENRAGHT-MOONY, Thomas David
Appointed Date: 15 July 2016
54 years old

Director
EVANS, Darran Huw
Appointed Date: 28 October 2011
61 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 07 March 2012
Appointed Date: 03 October 2011

Director
MACKIE, Christopher Alan
Resigned: 28 October 2011
Appointed Date: 03 October 2011
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 28 October 2011
Appointed Date: 03 October 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 28 October 2011
Appointed Date: 03 October 2011

Persons With Significant Control

Newincco 1153 Limited
Notified on: 3 October 2016
Nature of control: Ownership of shares – 75% or more

NEWINCCO 1128 LIMITED Events

03 Mar 2017
Registration of charge 077950820003, created on 2 March 2017
09 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Dec 2016
Satisfaction of charge 1 in full
16 Dec 2016
Registration of charge 077950820002, created on 15 December 2016
03 Oct 2016
Full accounts made up to 31 December 2015
...
... and 22 more events
22 Nov 2011
Appointment of Darran Huw Evans as a director
22 Nov 2011
Termination of appointment of Olswang Directors 2 Limited as a director
22 Nov 2011
Termination of appointment of Olswang Directors 1 Limited as a director
22 Nov 2011
Termination of appointment of Christopher Mackie as a director
03 Oct 2011
Incorporation

NEWINCCO 1128 LIMITED Charges

2 March 2017
Charge code 0779 5082 0003
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent)
Description: Please see instrument for further details…
15 December 2016
Charge code 0779 5082 0002
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
9 May 2012
Debenture
Delivered: 12 May 2012
Status: Satisfied on 22 December 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…