NEW ERA SERVICES LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 5PT

Company number 02926362
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address 44 BEECH LANE, EARLEY, READING, BERKSHIRE, RG6 5PT
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 sixty-seven events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 10,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-05-22 GBP 10,000 . The most likely internet sites of NEW ERA SERVICES LIMITED are www.neweraservices.co.uk, and www.new-era-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. New Era Services Limited is a Private Limited Company. The company registration number is 02926362. New Era Services Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of New Era Services Limited is 44 Beech Lane Earley Reading Berkshire Rg6 5pt. . MEDLOCK, Yvonne Jacqueline is a Secretary of the company. MEDLOCK, David John is a Director of the company. MEDLOCK, Yvonne Jacqueline is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEDLOCK, Yvonne Jacqueline
Appointed Date: 05 May 1994

Director
MEDLOCK, David John
Appointed Date: 05 May 1994
81 years old

Director
MEDLOCK, Yvonne Jacqueline
Appointed Date: 05 May 1994
79 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 05 May 1994
Appointed Date: 05 May 1994

Nominee Director
BUYVIEW LTD
Resigned: 05 May 1994
Appointed Date: 05 May 1994

NEW ERA SERVICES LIMITED Events

29 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 10,000

15 Feb 2016
Total exemption small company accounts made up to 30 September 2015
22 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000

23 Jan 2015
Total exemption small company accounts made up to 30 September 2014
26 May 2014
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 10,000

...
... and 57 more events
11 May 1994
Director resigned;new director appointed

11 May 1994
Secretary resigned;new secretary appointed;new director appointed

11 May 1994
Registered office changed on 11/05/94 from: 1ST floor offices 8/10 stamford hill london N16 6XZ

11 May 1994
Registered office changed on 11/05/94 from: 1ST floor offices, 8/10 stamford hill, london, N16 6XZ

05 May 1994
Incorporation

NEW ERA SERVICES LIMITED Charges

13 August 2002
Mortgage deed
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 46 clarendon road earley 1 reading berkshire RG6 1PB.
13 August 2002
Floating charge
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All assets.
4 June 1999
Legal charge
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 55 bartholomews road reading…
30 January 1997
Legal charge
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and dwellinghouse k/a 113 cholmeley road reading…
17 May 1996
Legal charge
Delivered: 22 May 1996
Status: Satisfied on 3 October 2002
Persons entitled: Nationwide Building Society
Description: The f/h land and dwellinghouse k/a 73 grange avenue earley…
15 December 1995
Legal charge
Delivered: 23 December 1995
Status: Satisfied on 3 October 2002
Persons entitled: Nationwide Building Society
Description: All that property k/as 46 clarendon…
25 August 1995
Legal charge
Delivered: 30 August 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 59 brighton road, reading berkshire.
14 July 1995
Legal mortgage
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 55 st bartholomews road reading…