This company is commonly known as Newschools (penweddig) Limited. The company was founded 26 years ago and was given the registration number 03773791. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | NEWSCHOOLS (PENWEDDIG) LIMITED |
---|---|---|
Company Number | : | 03773791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 27 August 2009 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 26 September 2016 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 23 April 2012 | Active |
31 Sandy Lane, Sevenoaks, TN13 3TP | Secretary | 05 October 2000 | Active |
Bradlow, Sandy Lane, Guildford, GU3 1HF | Secretary | 23 July 1999 | Active |
105 George Road, Farncombe, Godalming, GU7 3LX | Secretary | 04 November 2002 | Active |
One London Wall, London, EC2Y 5AB | Corporate Nominee Secretary | 22 December 2005 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 19 May 1999 | Active |
8 Berwick Way, Kettering, NN15 5XF | Director | 01 April 2005 | Active |
17 Broad Street, Great Cambourne, CB3 6EL | Director | 19 December 2003 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
The Vineries Lambs Green, Rusper, Horsham, RH12 4RG | Director | 23 July 1999 | Active |
Stoke Cottage, Broom Way, Weybridge, KT13 9TG | Director | 13 March 2001 | Active |
12 Queens Avenue South, Edinburgh, EH4 2BU | Director | 16 November 2007 | Active |
1 Hope Terrace, Edinburgh, EH9 2AP | Director | 22 December 2005 | Active |
11 Cotswolds Way, Calvert, MK18 2FH | Director | 03 February 2003 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 13 August 1999 | Active |
20 Belmont Hill, Lewisham, London, SE13 5BD | Director | 23 July 1999 | Active |
8 Bede Close, Pinner, HA5 4TP | Director | 12 September 2002 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Director | 23 July 1999 | Active |
2 Meadow Cottages, Warninglid, Haywards Heath, RH17 5TJ | Director | 01 July 2005 | Active |
1/7 Tytler Gardens, Edinburgh, EH8 8HQ | Director | 30 June 2006 | Active |
91 Foxley Lane, Purley, CR8 3HP | Director | 19 August 1999 | Active |
29 Quarry Gardens, Leatherhead, KT22 8UE | Director | 14 April 2004 | Active |
2 Cambridge Road, Barnes, London, SW13 0PG | Director | 17 June 2002 | Active |
19 Cheriton Road, Winchester, SO22 5EQ | Director | 10 June 2005 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 19 May 1999 | Active |
57 Kettilstoun Mains, Linlithgow, EH49 6SH | Director | 22 December 2005 | Active |
Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF | Director | 06 October 2000 | Active |
C/O Law Debenture Corporate Services Ltd, Fifth Floor, 100 Wood Street, London, EC2V 7EX | Director | 05 March 2010 | Active |
20 South Road, Twickenham, TW2 5NU | Director | 20 August 1999 | Active |
Mistel, The Avenue, Ampthill, MK45 2NR | Director | 08 May 2001 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Director | 19 May 1999 | Active |
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL | Director | 30 June 2000 | Active |
107 Somerset Avenue, Chessington, KT9 1PS | Director | 31 October 2002 | Active |
Newschools (Penweddig) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.