NEWCREST MANAGEMENT SERVICES LIMITED
Overview
Company Name | NEWCREST MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03261586 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWCREST MANAGEMENT SERVICES LIMITED?
- (7032) /
- (7499) /
Where is NEWCREST MANAGEMENT SERVICES LIMITED located?
Registered Office Address | 17 Duke Street CM1 1HP Chelmsford Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWCREST MANAGEMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
THE BUTLER CLUB LIMITED | Oct 10, 1996 | Oct 10, 1996 |
What are the latest accounts for NEWCREST MANAGEMENT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for NEWCREST MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Gareth Williams as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Chabeelall Hurhangee as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Kilroy Estate Agents Limited as a director | 2 pages | AP02 | ||||||||||
Registered office address changed from 22-23 Widegate Street London E1 7HP on Dec 15, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Termination of appointment of Doron Green as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Judy Ellis as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth Rhys Williams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Harry Hill as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Doron Raphael Green on Oct 20, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 10, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Judy Ellis on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 1 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of NEWCREST MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KILROY ESTATE AGENTS LIMITED | Director | Duke Street CM1 1HP Chelmsford 17 Essex England |
| 156388000001 | ||||||||||
HURHANGEE, Chabeelall | Secretary | 18 Ridgecroft Close DA5 2DE Bexley Kent | British | Accountant | 40564450001 | |||||||||
LAW, Shirley Gaik Heah | Secretary | 1 Warwick Gardens IG1 4LE Ilford Essex | British | Chartered Secretary | 3393430001 | |||||||||
MAMMON, Charles Emanual | Secretary | 30 Highview Avenue HA8 9TZ Edgware Middlesex | British | Accountant | 16251090001 | |||||||||
MAMMON, Charles | Secretary | Euro House 131-133 Ballards Lane N3 1LJ London | British | Accountant | 50348390001 | |||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
ANDREW, Judy | Director | Euro House 131-133 Ballards Lane N3 1LJ London | British | Director | 64325890001 | |||||||||
CREFFIELD, Derek Platts | Director | 10 Clifftown Parade SS1 1DP Southend On Sea Essex | British | Accountant | 3393450001 | |||||||||
ELLIS, Judy | Director | Mulsanne Roughdown Villas Road Boxmoor HP3 0AX Hemel Hempstead Hertfordshire | England | British | Director | 58078250001 | ||||||||
GREEN, Doron Raphael | Director | Clova Bushfield Road HP3 0DR Bovingdon Hertfordshire | England | British | Company Director | 30460350003 | ||||||||
HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | Managing Director | 2505480001 | ||||||||
KALDEZAR, Karen Brigid | Director | 51 Cheviot Road SE27 0LF London | United Kingdom | British | Director | 15666070001 | ||||||||
WILLIAMS, Gareth Rhys | Director | Duke Street CM1 1HP Chelmsford 17 Essex England | United Kingdom | British | Solicitor | 73177720002 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
HOWUNED LIMITED | Director | Kingsgate 1 King Edward Road CM14 4HG Brentwood Essex | 49522100001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0