This company is commonly known as Newhaven Group Limited. The company was founded 27 years ago and was given the registration number 03239829. The firm's registered office is in OLD STEVENAGE. You can find them at Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NEWHAVEN GROUP LIMITED |
---|---|---|
Company Number | : | 03239829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 August 1996 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA | Director | 20 December 2016 | Active |
35, Soho Square, London, W1D 3QX | Secretary | 30 March 2001 | Active |
40 Gerrard Street, London, W1D 5QE | Secretary | 29 August 1996 | Active |
PO BOX 901 East Asia Chambers, Road Town, Tortola, British Virgin Islands, | Corporate Secretary | 22 August 2000 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Secretary | 20 August 1996 | Active |
35, Soho Square, London, W1D 3QX | Director | 01 November 2010 | Active |
40 Gerrard Street, London, W1D 5QE | Director | 29 August 1996 | Active |
Great Barford House Roxton Road, Great Barford, Bedford, MK44 3LN | Director | 29 August 1996 | Active |
3rd Floor, J & C Building, Road Town, Tortola, British Virgin Islands, | Corporate Director | 22 October 2014 | Active |
J & C Building, 3rd Floor, Road Town, Tortola, British Virgin Islands, VG1110 | Corporate Director | 30 March 2001 | Active |
J & C Building, 3rd Floor, Road Town, Tortola, British Virgin Islands, VG1110 | Corporate Director | 22 August 2000 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Director | 20 August 1996 | Active |
Newhaven International Holdings Ltd | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wye Lodge, 66 High Street, Stevenage, England, SG1 3EA |
Nature of control | : |
|
Mr Fergus Jeremy Anstock | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA |
Nature of control | : |
|
Mr Alan John Collins | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | Australian |
Address | : | Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-06-23 | Gazette | Gazette notice voluntary. | Download |
2020-06-15 | Dissolution | Dissolution application strike off company. | Download |
2019-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Officers | Appoint person director company with name date. | Download |
2016-09-12 | Officers | Termination director company with name termination date. | Download |
2016-09-12 | Officers | Termination secretary company with name termination date. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Change of name | Certificate change of name company. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Restoration | Administrative restoration company. | Download |
2015-08-04 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.