NEWRIVER RETAIL (NOMINEE NO.3) LIMITED
LONDON NEWRIVER RETAIL (FINCO NO.3) LIMITED NEW RIVER MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1S 2PP

Company number 06684934
Status Active
Incorporation Date 1 September 2008
Company Type Private Limited Company
Address 37 MADDOX STREET, LONDON, W1S 2PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of NEWRIVER RETAIL (NOMINEE NO.3) LIMITED are www.newriverretailnomineeno3.co.uk, and www.newriver-retail-nominee-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Newriver Retail Nominee No 3 Limited is a Private Limited Company. The company registration number is 06684934. Newriver Retail Nominee No 3 Limited has been working since 01 September 2008. The present status of the company is Active. The registered address of Newriver Retail Nominee No 3 Limited is 37 Maddox Street London W1s 2pp. . JONES, Matthew David Alexander is a Secretary of the company. DAVIES, Mark Anthony Philip is a Director of the company. LOCKHART, Allan Stevenson Robert is a Director of the company. SEWELL, Nicholas Justin is a Director of the company. Secretary JESSUP, Edith has been resigned. Secretary OCCHINO, Charles Frank Anthony has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TOLHURST, Caroline Mary has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director NAIRAC, Francois Laurence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Matthew David Alexander
Appointed Date: 01 May 2015

Director
DAVIES, Mark Anthony Philip
Appointed Date: 27 September 2010
51 years old

Director
LOCKHART, Allan Stevenson Robert
Appointed Date: 01 September 2008
60 years old

Director
SEWELL, Nicholas Justin
Appointed Date: 02 September 2011
54 years old

Resigned Directors

Secretary
JESSUP, Edith
Resigned: 27 September 2010
Appointed Date: 01 September 2008

Secretary
OCCHINO, Charles Frank Anthony
Resigned: 29 March 2012
Appointed Date: 27 September 2010

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 2008
Appointed Date: 01 September 2008

Secretary
TOLHURST, Caroline Mary
Resigned: 05 February 2015
Appointed Date: 06 January 2014

Director
COMPANY DIRECTORS LIMITED
Resigned: 01 September 2008
Appointed Date: 01 September 2008

Director
NAIRAC, Francois Laurence
Resigned: 20 April 2016
Appointed Date: 01 July 2014
74 years old

NEWRIVER RETAIL (NOMINEE NO.3) LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Apr 2016
Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016
21 Apr 2016
Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016
...
... and 39 more events
19 Sep 2008
Appointment terminated secretary temple secretaries LIMITED
19 Sep 2008
Appointment terminated director company directors LIMITED
19 Sep 2008
Secretary appointed edith jessup
19 Sep 2008
Director appointed allan lockhart
01 Sep 2008
Incorporation

NEWRIVER RETAIL (NOMINEE NO.3) LIMITED Charges

8 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of segedunum way the forum…
8 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 60 church walk burgess hill east sussex t/no WSX276630…
8 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 122 high street erdington birmingham t/no WM431047 by…
30 November 2010
Debenture
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The real property,all licences,the proceeds of sale of all…