NEW CENTURY (EAST GRINSTEAD) LIMITED - ROMFORD
Company Profile | Company Filings |
Overview
NEW CENTURY (EAST GRINSTEAD) LIMITED is a Private Limited Company from ROMFORD UNITED KINGDOM and has the status: Active.
NEW CENTURY (EAST GRINSTEAD) LIMITED was incorporated 19 years ago on 06/01/2005 and has the registered number: 05325981. The accounts status is FULL and accounts are next due on 31/12/2024.
NEW CENTURY (EAST GRINSTEAD) LIMITED was incorporated 19 years ago on 06/01/2005 and has the registered number: 05325981. The accounts status is FULL and accounts are next due on 31/12/2024.
NEW CENTURY (EAST GRINSTEAD) LIMITED - ROMFORD
This company is listed in the following categories:
56210 - Event catering activities
56210 - Event catering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ST JAMES HOUSE 3RD FLOOR, SOUTH WING
ROMFORD
ESSEX
RM1 3NH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2024 | 03/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INTERTRUST (UK) LIMITED | Corporate Secretary | 2015-12-29 | CURRENT | ||
BHRIZ HOLLOWAY | Jan 1989 | British | Director | 2021-05-25 | CURRENT |
MR CHRISTOPHER ANDRE KULA | May 1983 | British | Director | 2021-05-25 | CURRENT |
MR JONATHAN BRAIDLEY | Nov 1965 | British | Director | 2021-05-25 | CURRENT |
MR MARTINUS JOHANNES CORNELIS PEEK | Sep 1984 | Dutch | Director | 2016-07-15 UNTIL 2016-08-04 | RESIGNED |
MR DOMINIC HUGH EVANS | Secretary | 2015-01-30 UNTIL 2015-07-08 | RESIGNED | ||
PAUL AUGUSTUS WARREN | Apr 1961 | British | Director | 2005-01-06 UNTIL 2015-12-29 | RESIGNED |
MRS SUSAN BARBARA GARRAD | Aug 1957 | British | Secretary | 2005-01-06 UNTIL 2009-11-03 | RESIGNED |
MR STEPHEN JOSEPH PEREIRA | Secretary | 2008-01-01 UNTIL 2015-01-30 | RESIGNED | ||
MR NICHOLAS JOHN YARROW | Secretary | 2015-07-27 UNTIL 2015-12-29 | RESIGNED | ||
MR RAOUL RENE HOFLAND | May 1967 | Dutch | Director | 2015-12-31 UNTIL 2021-05-25 | RESIGNED |
PHILIP JAMES HOUGHTON | Aug 1967 | British | Director | 2005-01-06 UNTIL 2006-01-31 | RESIGNED |
MR DANIEL CHRISTOPHER VIJSELAAR | Feb 1986 | Dutch | Director | 2015-12-29 UNTIL 2015-12-31 | RESIGNED |
JASPER JAN VAN VLIET | Feb 1967 | Dutch | Director | 2018-07-20 UNTIL 2018-09-07 | RESIGNED |
GERARDUS JOHANNES SCHIPPER | Oct 1965 | Dutch | Director | 2015-12-29 UNTIL 2021-05-25 | RESIGNED |
NEIL JONATHAN ROBSON | Feb 1969 | British | Director | 2020-12-02 UNTIL 2021-05-25 | RESIGNED |
MS MELANIE RAMSEY | Mar 1976 | British | Director | 2014-06-30 UNTIL 2015-12-11 | RESIGNED |
MR STEPHEN JOSEPH PEREIRA | Mar 1961 | British | Director | 2005-01-06 UNTIL 2015-01-30 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2005-01-06 UNTIL 2005-01-06 | RESIGNED | ||
MR MARTINUS JOHANNES CORNELIS PEEK | Sep 1984 | Dutch | Director | 2019-08-01 UNTIL 2019-08-23 | RESIGNED |
MRS SUSAN BARBARA GARRAD | Aug 1957 | British | Director | 2009-11-03 UNTIL 2014-02-07 | RESIGNED |
MRS SUSAN BARBARA GARRAD | Aug 1957 | British | Director | 2005-01-06 UNTIL 2008-01-01 | RESIGNED |
MR DOMINIC HUGH EVANS | Jun 1961 | British | Director | 2015-01-30 UNTIL 2015-07-08 | RESIGNED |
CHRISTOPHER DAVID ELKINS | Jan 1982 | British | Director | 2020-12-02 UNTIL 2021-05-25 | RESIGNED |
MRS JENNIFER ANN FRENCH | Dec 1944 | British | Director | 2005-01-06 UNTIL 2014-06-06 | RESIGNED |
MR NICHOLAS JOHN YARROW | Aug 1967 | British | Director | 2015-07-27 UNTIL 2015-12-29 | RESIGNED |
MR JASPER JAN VAN VLIET | Feb 1967 | Dutch | Director | 2017-07-17 UNTIL 2017-09-13 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-01-06 UNTIL 2005-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hicp Holdings Limited | 2023-10-09 | Romford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Felbridge Holdings Limited | 2016-04-06 - 2023-10-09 | Romford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |