NEWMARK TECHNOLOGY (C-CURE DIVISION) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0EF

Company number 03027502
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address 91 WIMPOLE STREET, LONDON, ENGLAND, W1G 0EF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with no updates; Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of NEWMARK TECHNOLOGY (C-CURE DIVISION) LIMITED are www.newmarktechnologyccuredivision.co.uk, and www.newmark-technology-c-cure-division.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Newmark Technology C Cure Division Limited is a Private Limited Company. The company registration number is 03027502. Newmark Technology C Cure Division Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of Newmark Technology C Cure Division Limited is 91 Wimpole Street London England W1g 0ef. . BEECRAFT, Brian Gordon is a Secretary of the company. BEECRAFT, Brian Gordon is a Director of the company. Secretary FOOT, Stephen Andrew has been resigned. Secretary RAJWAN, Marie Claire has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DWEK, David Mark has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director RAJWAN, Sasson has been resigned. Director REID, Alexander Stuart has been resigned. Director REID, Alexander Stuart has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BEECRAFT, Brian Gordon
Appointed Date: 24 February 1998

Director
BEECRAFT, Brian Gordon
Appointed Date: 24 April 1998
74 years old

Resigned Directors

Secretary
FOOT, Stephen Andrew
Resigned: 05 June 1998
Appointed Date: 05 September 1997

Secretary
RAJWAN, Marie Claire
Resigned: 24 April 1998
Appointed Date: 05 June 1995

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 05 June 1995
Appointed Date: 28 February 1995

Director
DWEK, David Mark
Resigned: 05 July 1997
Appointed Date: 20 November 1995
51 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 05 June 1995
Appointed Date: 28 February 1995

Director
RAJWAN, Sasson
Resigned: 28 August 2003
Appointed Date: 05 June 1995
70 years old

Director
REID, Alexander Stuart
Resigned: 05 October 2009
Appointed Date: 27 August 2003
77 years old

Director
REID, Alexander Stuart
Resigned: 31 March 2000
Appointed Date: 21 February 2000
77 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 05 June 1995
Appointed Date: 28 February 1995

Persons With Significant Control

Newmark Security Plc
Notified on: 28 February 2017
Nature of control: Ownership of shares – 75% or more

NEWMARK TECHNOLOGY (C-CURE DIVISION) LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with no updates
02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Jan 2017
Accounts for a dormant company made up to 30 April 2016
20 Dec 2016
Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

...
... and 69 more events
30 Jun 1995
Registered office changed on 30/06/95 from: 3 colmore circus birmingham B4 6BH
30 Jun 1995
Secretary resigned;director resigned
30 Jun 1995
Director resigned
30 Jun 1995
Accounting reference date notified as 30/06
28 Feb 1995
Incorporation

NEWMARK TECHNOLOGY (C-CURE DIVISION) LIMITED Charges

25 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied on 19 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 September 1995
Single debenture
Delivered: 5 October 1995
Status: Satisfied on 7 March 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…