NEWPORT MANAGEMENT SERVICES LIMITED
WOLVERHAMPTON NEWPORT PROPERTY LETTINGS LIMITED

Hellopages » West Midlands » Wolverhampton » WV3 0PT

Company number 04490842
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address R G WILBREY (CONSULTANTS) LIMITED, ASPEN HOUSE, GREAT BRICKKILN STREET, WOLVERHAMPTON, ENGLAND, WV3 0PT
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of NEWPORT MANAGEMENT SERVICES LIMITED are www.newportmanagementservices.co.uk, and www.newport-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Newport Management Services Limited is a Private Limited Company. The company registration number is 04490842. Newport Management Services Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of Newport Management Services Limited is R G Wilbrey Consultants Limited Aspen House Great Brickkiln Street Wolverhampton England Wv3 0pt. . WILBREY, Peter is a Director of the company. Secretary COOK, Glynis Ellen has been resigned. Secretary WILBREY, Peter has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOK, Glynis Ellen has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
WILBREY, Peter
Appointed Date: 07 October 2005
66 years old

Resigned Directors

Secretary
COOK, Glynis Ellen
Resigned: 16 June 2014
Appointed Date: 07 October 2005

Secretary
WILBREY, Peter
Resigned: 07 October 2005
Appointed Date: 13 August 2003

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 21 July 2003
Appointed Date: 22 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Director
COOK, Glynis Ellen
Resigned: 07 October 2005
Appointed Date: 22 July 2002
77 years old

Persons With Significant Control

Mr Peter Mark Wilbrey
Notified on: 22 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

NEWPORT MANAGEMENT SERVICES LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 March 2016
04 Jan 2017
Previous accounting period shortened from 31 March 2016 to 30 March 2016
03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
02 Aug 2016
Registration of charge 044908420002, created on 22 July 2016
20 May 2016
Registration of charge 044908420001, created on 11 May 2016
...
... and 41 more events
12 Sep 2003
Return made up to 22/07/03; full list of members
12 Sep 2003
Registered office changed on 12/09/03 from: 21 st thomas street bristol BS1 6JS
13 Aug 2003
Secretary resigned
22 Jul 2002
Secretary resigned
22 Jul 2002
Incorporation

NEWPORT MANAGEMENT SERVICES LIMITED Charges

22 July 2016
Charge code 0449 0842 0002
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Legal charge over the property at 6 woodspring grove…
11 May 2016
Charge code 0449 0842 0001
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…