NEW ERA INVESTMENTS LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7SA

Company number 02096642
Status Active
Incorporation Date 4 February 1987
Company Type Private Limited Company
Address VAUGHAN HOUSE, MOORSIDE ROAD, WINCHESTER, HAMPSHIRE, SO23 7SA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr James Edward Tuttiet on 14 June 2016. The most likely internet sites of NEW ERA INVESTMENTS LIMITED are www.newerainvestments.co.uk, and www.new-era-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Shawford Rail Station is 3.7 miles; to Chandlers Ford Rail Station is 7.2 miles; to Eastleigh Rail Station is 7.5 miles; to Swaythling Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Era Investments Limited is a Private Limited Company. The company registration number is 02096642. New Era Investments Limited has been working since 04 February 1987. The present status of the company is Active. The registered address of New Era Investments Limited is Vaughan House Moorside Road Winchester Hampshire So23 7sa. . PASS-ACCOUNTING LIMITED is a Secretary of the company. TUTTIETT, James Edward is a Director of the company. WELCK, Barry Harvey is a Director of the company. Secretary ELLIOTT, David John has been resigned. Secretary PACKMAN, Luba Esther has been resigned. Director PACKMAN, Barrie John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PASS-ACCOUNTING LIMITED
Appointed Date: 30 November 1999

Director
TUTTIETT, James Edward
Appointed Date: 13 November 1998
61 years old

Director
WELCK, Barry Harvey
Appointed Date: 01 December 1998
77 years old

Resigned Directors

Secretary
ELLIOTT, David John
Resigned: 30 November 1999
Appointed Date: 13 November 1998

Secretary
PACKMAN, Luba Esther
Resigned: 13 November 1998

Director
PACKMAN, Barrie John
Resigned: 13 November 1998
86 years old

Persons With Significant Control

Ashcorn Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW ERA INVESTMENTS LIMITED Events

29 Dec 2016
Accounts for a small company made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Jun 2016
Director's details changed for Mr James Edward Tuttiet on 14 June 2016
14 Apr 2016
Director's details changed for Barry Harvey Welck on 14 April 2016
14 Apr 2016
Director's details changed for Mr James Edward Tuttiet on 14 April 2016
...
... and 109 more events
17 Feb 1987
Registered office changed on 17/02/87 from: 84 stamford hill london N16 6XS

17 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1987
Incorporation
04 Feb 1987
Certificate of Incorporation
04 Feb 1987
Certificate of incorporation

NEW ERA INVESTMENTS LIMITED Charges

10 June 2011
Legal charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bishops gardens rotherfield avenue bexhill-on-sea t/nos…
21 October 2008
Debenture
Delivered: 23 October 2008
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2008
Legal charge
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 morrish road london t/no SGL290222,elm court 192 dyke…
21 October 2005
Debenture
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land & buildings on the north side of…
11 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a oversley house kinwarton road alcester t/n…
11 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the north of dyke road…
11 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 to 51 anson way & 1 to 14 drakes close…
11 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a high oaks house high oaks close locks…
2 December 1999
Legal mortgage
Delivered: 3 December 1999
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: Elm court 192 dyke road brighton east sussex. With the…
2 December 1999
Legal mortgage
Delivered: 3 December 1999
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: Oversley house kinwarton road alcester warwickshire. With…
2 December 1999
Legal mortgage
Delivered: 3 December 1999
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: St peters court hylton road petersfield hampshire. With the…
2 December 1999
Legal mortgage
Delivered: 3 December 1999
Status: Satisfied on 19 November 2008
Persons entitled: Hsbc Bank PLC
Description: High oaks house high oaks close locks heath southampton…
2 December 1999
Legal mortgage
Delivered: 3 December 1999
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: Admirals quay 1-14 drakes close & 16.51 ansons way…
27 October 1999
Debenture
Delivered: 3 November 1999
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…