This company is commonly known as W.h. Newson Holding Limited. The company was founded 53 years ago and was given the registration number 01010136. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | W.H. NEWSON HOLDING LIMITED |
---|---|---|
Company Number | : | 01010136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 May 1971 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
45 Kendal Close, Northampton, NN3 6WJ | Secretary | 31 December 1997 | Active |
23 Bassett Crescent East, Southampton, SO16 7PD | Secretary | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 09 August 1999 | Active |
1 Orchard Drive, Littlestone, New Romney, TN28 8SE | Director | 01 November 1995 | Active |
L'Observatoire, 63 Boulevard Du Jardin Exotique, Monaco, | Director | 18 November 1993 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 31 October 2001 | Active |
Little Manor West Common Grove, Harpenden, AL5 2AT | Director | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Midlothian Park Green, Bookham, Leatherhead, KT23 3NL | Director | - | Active |
8 Onslow Gardens, Sanderstead, CR2 9AB | Director | 17 December 1997 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 31 December 1997 | Active |
Manor Farm 22 Main Road, Lowick, Kettering, NN14 3BH | Director | 01 August 1995 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 31 October 2001 | Active |
31 Purcell Crescent, London, SW6 7PB | Director | 10 November 1997 | Active |
23 Bassett Crescent East, Southampton, SO16 7PD | Director | - | Active |
22 Chester Street, Belgravia, London, SW1X 7BL | Director | 10 November 1997 | Active |
86 Drayton Gardens, London, SW10 9SB | Director | 31 December 1997 | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Address | Change sail address company with new address. | Download |
2020-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Insolvency | Legacy. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-07-02 | Capital | Legacy. | Download |
2020-07-02 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.