NEWINCCO 1358 LIMITED

Fourth Floor Fourth Floor, London, EC4M 8AY, England
StatusACTIVE
Company No.09587427
CategoryPrivate Limited Company
Incorporated12 May 2015
Age9 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

NEWINCCO 1358 LIMITED is an active private limited company with number 09587427. It was incorporated 9 years, 1 month, 21 days ago, on 12 May 2015. The company address is Fourth Floor Fourth Floor, London, EC4M 8AY, England.



People

EVANS, Mark Stephen

Director

Ceo

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 6 months, 2 days

WINSTON, Frederick Crosby

Director

Cfo

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 6 months, 2 days

COLLISS, Lee James

Secretary

RESIGNED

Assigned on 09 Mar 2016

Resigned on 30 Dec 2020

Time on role 4 years, 9 months, 21 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 May 2015

Resigned on 05 Jun 2015

Time on role 24 days

COLLISS, Lee James

Director

Cfo

RESIGNED

Assigned on 05 Jun 2015

Resigned on 30 Dec 2020

Time on role 5 years, 6 months, 25 days

ENGLAND, David Michael

Director

Director

RESIGNED

Assigned on 09 Mar 2016

Resigned on 30 Dec 2020

Time on role 4 years, 9 months, 21 days

ENGLISH, Kirsten

Director

Director

RESIGNED

Assigned on 04 Sep 2015

Resigned on 04 Jul 2018

Time on role 2 years, 10 months

FILIPOVIC, Adnan

Director

Director

RESIGNED

Assigned on 30 Dec 2020

Resigned on 31 Dec 2021

Time on role 1 year, 1 day

HAND, Jeremy

Director

Director

RESIGNED

Assigned on 04 Sep 2015

Resigned on 30 Dec 2020

Time on role 5 years, 3 months, 26 days

HOPKINS, Peter Jonathan Beynon

Director

Chief Operating Officer

RESIGNED

Assigned on 04 Sep 2015

Resigned on 30 Nov 2018

Time on role 3 years, 2 months, 26 days

KALLARACKAL, George Abraham

Director

Chief Technology Officer

RESIGNED

Assigned on 04 Sep 2015

Resigned on 30 Dec 2020

Time on role 5 years, 3 months, 26 days

MACKIE, Christopher Alan

Director

Solicitor

RESIGNED

Assigned on 12 May 2015

Resigned on 05 Jun 2015

Time on role 24 days

NELSON, Bernard David

Director

Director

RESIGNED

Assigned on 04 Sep 2015

Resigned on 26 Aug 2019

Time on role 3 years, 11 months, 22 days

NEVILLE, Geoffrey Leslie

Director

Operations And Development Partner

RESIGNED

Assigned on 04 Sep 2015

Resigned on 09 Mar 2016

Time on role 6 months, 5 days

ROUSSOTTE, Sebastien Henri

Director

Ceo

RESIGNED

Assigned on 08 Jan 2018

Resigned on 30 Dec 2020

Time on role 2 years, 11 months, 22 days

STURGIS, JR., William Alfred

Director

Director

RESIGNED

Assigned on 30 Dec 2020

Resigned on 31 Dec 2021

Time on role 1 year, 1 day

TENNANT, Sally Jennifer Joan

Director

Chair

RESIGNED

Assigned on 26 May 2017

Resigned on 30 Dec 2020

Time on role 3 years, 7 months, 4 days

OLSWANG DIRECTORS 1 LIMITED

Corporate-director

RESIGNED

Assigned on 12 May 2015

Resigned on 05 Jun 2015

Time on role 24 days

OLSWANG DIRECTORS 2 LIMITED

Corporate-director

RESIGNED

Assigned on 12 May 2015

Resigned on 05 Jun 2015

Time on role 24 days


Some Companies

BROADCAST VISION LIMITED

35 HIGH STREET,LEEDS,LS25 5AF

Number:09315597
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL & GAS CARE LIMITED

1 NEW PREMIER BUILDINGS,PANTGLAS,CF83 8YE

Number:10464815
Status:ACTIVE
Category:Private Limited Company

F&G BATTERSEA LTD

1 BLUEPRINT APARTMENT,LONDON,SW12 8AU

Number:09549895
Status:ACTIVE
Category:Private Limited Company

HARPERS HAIR & BEAUTY SALON LIMITED

24 STAFFORD STREET,STAFFORDSHIRE,ST19 1DX

Number:04876234
Status:ACTIVE
Category:Private Limited Company

JARDAK SERVICES LIMITED

THE OLD CHURCH,ST. ALBANS,AL3 4DH

Number:04313788
Status:ACTIVE
Category:Private Limited Company

TGA CONSULTING ENGINEERS LLP

SALVUS HOUSE,DURHAM,DH1 5TS

Number:OC329072
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source