NEWINCCO 1382 LIMITED

Cavendish House Cavendish House, Birmingham, B2 5PP
StatusDISSOLVED
Company No.09760761
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution21 Oct 2021
Years2 years, 8 months, 16 days

SUMMARY

NEWINCCO 1382 LIMITED is an dissolved private limited company with number 09760761. It was incorporated 8 years, 10 months, 3 days ago, on 03 September 2015 and it was dissolved 2 years, 8 months, 16 days ago, on 21 October 2021. The company address is Cavendish House Cavendish House, Birmingham, B2 5PP.



People

BEACHAM, Robert Michael

Director

Restaurateur

ACTIVE

Assigned on 18 Dec 2015

Current time on role 8 years, 6 months, 19 days

DERKACH, John

Director

Director

ACTIVE

Assigned on 29 Apr 2016

Current time on role 8 years, 2 months, 7 days

KINGSTON, Louise

Director

Company Director

ACTIVE

Assigned on 28 Nov 2018

Current time on role 5 years, 7 months, 8 days

WHITE, Nicholas James

Director

Director

ACTIVE

Assigned on 17 May 2018

Current time on role 6 years, 1 month, 20 days

WHITEHEAD, John Henry Thomas

Director

Restaurateur

ACTIVE

Assigned on 18 Dec 2015

Current time on role 8 years, 6 months, 19 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Sep 2015

Resigned on 08 Dec 2015

Time on role 3 months, 5 days

BAKER, Frances Chloe

Director

Accountant

RESIGNED

Assigned on 18 Dec 2015

Resigned on 29 Jun 2017

Time on role 1 year, 6 months, 11 days

BROCH, Benoit

Director

Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 17 May 2018

Time on role 2 years, 5 months, 16 days

DUNCAN, Bevan Graeme

Director

Private Equity Investor

RESIGNED

Assigned on 07 Nov 2017

Resigned on 28 Nov 2018

Time on role 1 year, 21 days

GRIGGS, Adam Benjamin

Director

Accountant

RESIGNED

Assigned on 15 Aug 2017

Resigned on 13 Sep 2019

Time on role 2 years, 29 days

HOLT, Nicholas Edward

Director

Financial Services

RESIGNED

Assigned on 18 Dec 2015

Resigned on 20 Sep 2017

Time on role 1 year, 9 months, 2 days

MACKIE, Christopher Alan

Director

Solicitor

RESIGNED

Assigned on 03 Sep 2015

Resigned on 01 Dec 2015

Time on role 2 months, 28 days

OLSWANG DIRECTORS 1 LIMITED

Corporate-director

RESIGNED

Assigned on 03 Sep 2015

Resigned on 01 Dec 2015

Time on role 2 months, 28 days

OLSWANG DIRECTORS 2 LIMITED

Corporate-director

RESIGNED

Assigned on 03 Sep 2015

Resigned on 01 Dec 2015

Time on role 2 months, 28 days


Some Companies

ALLPRESS HEALTH & SAFETY SERVICES LIMITED

24 ROSEBERY ROAD,EPSOM,KT18 6AE

Number:11315861
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE TREE SERVICES LTD

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:05069359
Status:ACTIVE
Category:Private Limited Company

MIRAMAR GROUP LTD

OFFICE 32,LONDON,W1H 1PJ

Number:11347041
Status:ACTIVE
Category:Private Limited Company

NON STANDARD SOLUTIONS LIMITED

115C MILTON ROAD,,CB4 1XE

Number:03489027
Status:ACTIVE
Category:Private Limited Company

PAGAL BIDEFORD LIMITED

CULM SPRING FARM,CULLOMPTON,EX15 1RW

Number:11947795
Status:ACTIVE
Category:Private Limited Company

ROBERT SQUIBBS FINANCIAL LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:07947490
Status:ACTIVE
Category:Private Limited Company

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