This company is commonly known as Newtonvale Limited. The company was founded 34 years ago and was given the registration number 02482410. The firm's registered office is in LONDON. You can find them at C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NEWTONVALE LIMITED |
---|---|---|
Company Number | : | 02482410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Landsmoor Drive, Longton, Preston, England, PR4 5PE | Corporate Secretary | 29 September 2023 | Active |
26, Landsmoor Drive, Longton, Preston, England, PR4 5PE | Director | 24 September 2008 | Active |
26, Landsmoor Drive, Longton, Preston, England, PR4 5PE | Director | 13 October 1992 | Active |
Pinelodge 9 Broadlands Avenue, Shepperton, TW17 9DJ | Secretary | - | Active |
Flat 2 4 Belsize Crescent, London, NW3 6QU | Secretary | - | Active |
4th Floor, 40 Gracechurch Street, London, United Kingdom, EC3V 0BT | Corporate Secretary | 10 July 2023 | Active |
Aldgate Tower, 2 Leman Street, London, England, E1 8QN | Corporate Secretary | 02 February 2004 | Active |
Pinelodge 9 Broadlands Avenue, Shepperton, TW17 9DJ | Director | 13 October 1992 | Active |
Pinelodge 9 Broadlands Avenue, Shepperton, TW17 9DJ | Director | 23 February 1995 | Active |
Claremont Court 1 Mill Road, Harston, Cambridge, CB2 5NF | Director | 13 October 1992 | Active |
18 Narborough Street, London, SW6 3AR | Director | 27 July 2000 | Active |
30 Montagu Square, London, W1H 1RJ | Director | 23 February 1995 | Active |
30 Montagu Square, London, W1H 1RJ | Director | 01 November 1992 | Active |
Flat 14, 43 Bartholomew Close, London, EC1A 7HN | Director | 24 July 2001 | Active |
Flat 2 4 Belsize Crescent, London, NW3 6QU | Director | - | Active |
5 Denbigh Road, London, W13 8QA | Director | 24 July 2000 | Active |
25 Edge Street, London, W8 7PN | Director | 24 July 2000 | Active |
24 Sterndale Road, London, W14 0HS | Director | 24 July 2000 | Active |
12 Lonsdale Road, Barnes, SW13 9EB | Director | - | Active |
Hansteads, The Green, East Hanney, OX12 0HQ | Director | 24 July 2000 | Active |
20 Regatta House, 32 Twickenham Road, Teddington, TW11 8AZ | Director | 23 February 1995 | Active |
20 Regatta House, 32 Twickenham Road, Teddington, TW11 8AZ | Director | 26 October 1994 | Active |
Beechwood, 14 Fallowfield, Stanmore, HA7 3DF | Director | 23 February 1995 | Active |
Mr Adrian Peter Baker | ||
Notified on | : | 25 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Landsmoor Drive, Preston, England, PR4 5PE |
Nature of control | : |
|
Giovanni Cantarella | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Flat 11, The Clockhouse, Wimbledon, England, SW19 5NQ |
Nature of control | : |
|
Philip Zatland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, St Regis Heights, Hampstead, England, NW3 7NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Officers | Change corporate secretary company with change date. | Download |
2023-07-10 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-10 | Officers | Termination secretary company with name termination date. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Resolution | Resolution. | Download |
2022-07-28 | Incorporation | Memorandum articles. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-08 | Resolution | Resolution. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-07 | Incorporation | Memorandum articles. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Capital | Capital allotment shares. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.