NEWFIELD HOLDINGS LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4TJ

Company number 03558378
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address NEWFIELD HOUSE, BROOK LANE ASTBURY, CONGLETON, CHESHIRE, CW12 4TJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of a director; Appointment of Miss Jolene Meacham as a director on 6 February 2016; Appointment of Mr Kevin Megicks as a director on 6 February 2016. The most likely internet sites of NEWFIELD HOLDINGS LIMITED are www.newfieldholdings.co.uk, and www.newfield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Kidsgrove Rail Station is 3.7 miles; to Sandbach Rail Station is 5.8 miles; to Goostrey Rail Station is 6.5 miles; to Chelford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newfield Holdings Limited is a Private Limited Company. The company registration number is 03558378. Newfield Holdings Limited has been working since 06 May 1998. The present status of the company is Active. The registered address of Newfield Holdings Limited is Newfield House Brook Lane Astbury Congleton Cheshire Cw12 4tj. . MEACHAM, Joleen Rebecca is a Secretary of the company. MEACHAM, Jolene is a Director of the company. MEGICKS, Kevin is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MEACHAM, Colleen has been resigned. Director ABBOTT, Anthony David has been resigned. Director MEACHAM, Stephen James has been resigned. Director POVEY, Keith has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MEACHAM, Joleen Rebecca
Appointed Date: 01 January 2001

Director
MEACHAM, Jolene
Appointed Date: 06 February 2016
47 years old

Director
MEGICKS, Kevin
Appointed Date: 06 February 2016
56 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

Secretary
MEACHAM, Colleen
Resigned: 01 January 2001
Appointed Date: 06 May 1998

Director
ABBOTT, Anthony David
Resigned: 06 February 2016
Appointed Date: 01 June 1998
75 years old

Director
MEACHAM, Stephen James
Resigned: 06 February 2016
Appointed Date: 06 May 1998
73 years old

Director
POVEY, Keith
Resigned: 06 February 2016
Appointed Date: 01 June 1998
73 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

Persons With Significant Control

Miss Jolene Meacham
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWFIELD HOLDINGS LIMITED Events

18 Jan 2017
Termination of appointment of a director
18 Jan 2017
Appointment of Miss Jolene Meacham as a director on 6 February 2016
18 Jan 2017
Appointment of Mr Kevin Megicks as a director on 6 February 2016
18 Jan 2017
Termination of appointment of Stephen James Meacham as a director on 6 February 2016
18 Jan 2017
Termination of appointment of Keith Povey as a director on 6 February 2016
...
... and 56 more events
12 May 1998
Director resigned
12 May 1998
New secretary appointed
12 May 1998
Registered office changed on 12/05/98 from: britannia suite international, house, 82-86 deansgate, manchester, M3 2ER
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 May 1998
Registered office changed on 12/05/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
06 May 1998
Incorporation

NEWFIELD HOLDINGS LIMITED Charges

5 April 2004
Mortgage
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property brownlow hall farm newcastle road congleton…
23 December 1999
Debenture
Delivered: 8 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…