NEW WORLD TRUST
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6AA

Company number 05702134
Status Active
Incorporation Date 8 February 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 THE CRESCENT, MAIDENHEAD, BERKSHIRE, SL6 6AA
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities, 59131 - Motion picture distribution activities, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 March 2016 no member list. The most likely internet sites of NEW WORLD TRUST are www.newworld.co.uk, and www.new-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. New World Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05702134. New World Trust has been working since 08 February 2006. The present status of the company is Active. The registered address of New World Trust is 3 The Crescent Maidenhead Berkshire Sl6 6aa. The company`s financial liabilities are £113.32k. It is £2.34k against last year. The cash in hand is £3.7k. It is £2.95k against last year. And the total assets are £3.7k, which is £2.95k against last year. CHAKAVEH, Siamak is a Director of the company. Secretary BROOKER, Anthony has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director STRANGE, Philip Malcolm has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. Nominee Director PREMIER SECRETARIES LIMITED has been resigned. The company operates in "Motion picture production activities".


new world Key Finiance

LIABILITIES £113.32k
+2%
CASH £3.7k
+395%
TOTAL ASSETS £3.7k
+395%
All Financial Figures

Current Directors

Director
CHAKAVEH, Siamak
Appointed Date: 08 February 2006
70 years old

Resigned Directors

Secretary
BROOKER, Anthony
Resigned: 01 March 2012
Appointed Date: 08 February 2006

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 08 February 2006
Appointed Date: 08 February 2006

Director
STRANGE, Philip Malcolm
Resigned: 23 March 2015
Appointed Date: 27 October 2011
72 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 08 February 2006
Appointed Date: 08 February 2006

Nominee Director
PREMIER SECRETARIES LIMITED
Resigned: 08 February 2006
Appointed Date: 08 February 2006

Persons With Significant Control

Mr Siamak Chakaveh
Notified on: 1 March 2017
70 years old
Nature of control: Ownership of shares – 75% or more

NEW WORLD TRUST Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
21 Mar 2016
Annual return made up to 5 March 2016 no member list
06 May 2015
Total exemption small company accounts made up to 31 July 2014
26 Mar 2015
Termination of appointment of Philip Malcolm Strange as a director on 23 March 2015
...
... and 22 more events
13 Mar 2006
New secretary appointed
08 Feb 2006
Director resigned
08 Feb 2006
Director resigned
08 Feb 2006
Secretary resigned
08 Feb 2006
Incorporation