NEWINCCO 1359 LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 4LL

Company number 09587437
Status Active
Incorporation Date 12 May 2015
Company Type Private Limited Company
Address MELBOURNE HOUSE, 46 ALDWYCH, LONDON, ENGLAND, WC2B 4LL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Melbourne House 46 Aldwych London WC2B 4LL on 18 July 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1 . The most likely internet sites of NEWINCCO 1359 LIMITED are www.newincco1359.co.uk, and www.newincco-1359.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newincco 1359 Limited is a Private Limited Company. The company registration number is 09587437. Newincco 1359 Limited has been working since 12 May 2015. The present status of the company is Active. The registered address of Newincco 1359 Limited is Melbourne House 46 Aldwych London England Wc2b 4ll. . COLLISS, Lee James is a Director of the company. ENGLISH, Kirsten 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

Director
COLLISS, Lee James
Appointed Date: 05 June 2015
58 years old

Director
ENGLISH, Kirsten
Appointed Date: 04 September 2015
64 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 05 June 2015
Appointed Date: 12 May 2015

Director
MACKIE, Christopher Alan
Resigned: 05 June 2015
Appointed Date: 12 May 2015
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 05 June 2015
Appointed Date: 12 May 2015

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 05 June 2015
Appointed Date: 12 May 2015

NEWINCCO 1359 LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
18 Jul 2016
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Melbourne House 46 Aldwych London WC2B 4LL on 18 July 2016
14 Jul 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

06 Feb 2016
Registration of charge 095874370001, created on 1 February 2016
01 Oct 2015
Appointment of Kirsten English as a director
...
... and 3 more events
03 Jul 2015
Termination of appointment of Christopher Alan Mackie as a director on 5 June 2015
03 Jul 2015
Termination of appointment of Olswang Cosec Limited as a secretary on 5 June 2015
17 Jun 2015
Appointment of Mr Lee James Colliss as a director on 5 June 2015
05 Jun 2015
Current accounting period shortened from 31 May 2016 to 31 March 2016
12 May 2015
Incorporation
Statement of capital on 2015-05-12
  • GBP 1

NEWINCCO 1359 LIMITED Charges

1 February 2016
Charge code 0958 7437 0001
Delivered: 6 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…