This company is commonly known as Newmark Technology Limited. The company was founded 29 years ago and was given the registration number 03027504. The firm's registered office is in LONDON. You can find them at 91 Wimpole Street, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | NEWMARK TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03027504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91 Wimpole Street, London, England, W1G 0EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Wimpole Street, London, England, W1G 0EF | Director | 17 September 2021 | Active |
58, Grosvenor Street, London, England, W1K 3JB | Director | 12 April 2013 | Active |
91, Wimpole Street, London, England, W1G 0EF | Secretary | 24 April 1998 | Active |
91, Wimpole Street, London, England, W1G 0EF | Secretary | 30 October 2019 | Active |
5, Kings Road, Chelmsford, CM1 4HR | Secretary | 05 September 1997 | Active |
Flat 8 73 Portland Place, London, W1 | Secretary | 05 June 1995 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 28 February 1995 | Active |
91, Wimpole Street, London, England, W1G 0EF | Director | 24 April 1998 | Active |
37, Lower Street, The Old Dairy, Stansted, United Kingdom, CM24 8LN | Director | 19 September 2002 | Active |
12 Gibson Way, Saffron Walden, CB10 1AH | Director | 19 September 2002 | Active |
Sideways Cottage, Harts Lane, Ardleigh, Colchester, United Kingdom, CO7 7QE | Director | 19 September 2002 | Active |
15 Grosvenor Square, London, W1X 9LD | Director | 20 November 1995 | Active |
91, Wimpole Street, London, England, W1G 0EF | Director | 30 October 2019 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Director | 28 February 1995 | Active |
36a Oakwood Court, Abbotsbury Road, London, W14 8JX | Director | 05 June 1995 | Active |
91, Wimpole Street, London, England, W1G 0EF | Director | 10 September 2003 | Active |
12 Chelsea Park Gardens, London, SW3 6AA | Director | 19 September 2002 | Active |
12 Chelsea Park Gardens, London, SW3 6AA | Director | 21 February 2000 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 28 February 1995 | Active |
Newmark Security Plc | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 91, Wimpole Street, London, England, W1G 0EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Termination secretary company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Appoint person secretary company with name date. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type small. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.