NEWTON HALL LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 2LE

Company number 02972368
Status Active
Incorporation Date 29 September 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O CHAMPION ALLWOODS LIMITED 2ND FLOOR REFUGE HOUSE, 33-37 WATERGATE ROW, CHESTER, CH1 2LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Sue Thompson as a secretary on 15 November 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of NEWTON HALL LIMITED are www.newtonhall.co.uk, and www.newton-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Newton Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02972368. Newton Hall Limited has been working since 29 September 1994. The present status of the company is Active. The registered address of Newton Hall Limited is C O Champion Allwoods Limited 2nd Floor Refuge House 33 37 Watergate Row Chester Ch1 2le. . CHAPMAN, Carolyn is a Director of the company. PECK, Hilary Ann is a Director of the company. Secretary BANWELL, Sarah has been resigned. Secretary CARSON, John Kendal has been resigned. Secretary THOMPSON, Sue has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CARSON, John Kendal has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director RATCLIFFE, Steven James has been resigned. Director STOCKTON, Andrew Thomas has been resigned. Director SWIFT, Jordan Lee has been resigned. Director WICKETT, Sarah Jocelyn has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHAPMAN, Carolyn
Appointed Date: 20 February 2015
77 years old

Director
PECK, Hilary Ann
Appointed Date: 20 February 1998
73 years old

Resigned Directors

Secretary
BANWELL, Sarah
Resigned: 09 January 2004
Appointed Date: 20 February 1998

Secretary
CARSON, John Kendal
Resigned: 20 February 1998
Appointed Date: 29 September 1994

Secretary
THOMPSON, Sue
Resigned: 15 November 2016
Appointed Date: 10 January 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 September 1994
Appointed Date: 29 September 1994

Director
CARSON, John Kendal
Resigned: 20 February 1998
Appointed Date: 29 September 1994
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 September 1994
Appointed Date: 29 September 1994
35 years old

Director
RATCLIFFE, Steven James
Resigned: 20 February 1998
Appointed Date: 29 September 1994
68 years old

Director
STOCKTON, Andrew Thomas
Resigned: 20 February 1998
Appointed Date: 29 September 1994
71 years old

Director
SWIFT, Jordan Lee
Resigned: 20 February 2015
Appointed Date: 01 November 2011
38 years old

Director
WICKETT, Sarah Jocelyn
Resigned: 01 November 2011
Appointed Date: 20 February 1998
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 September 1994
Appointed Date: 29 September 1994

NEWTON HALL LIMITED Events

15 Nov 2016
Termination of appointment of Sue Thompson as a secretary on 15 November 2016
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
16 May 2016
Total exemption small company accounts made up to 29 February 2016
02 Nov 2015
Annual return made up to 22 October 2015 no member list
02 Nov 2015
Director's details changed for Ms Carolyn Chapman on 21 October 2015
...
... and 67 more events
19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
Registered office changed on 19/10/94 from: 33 crwys road cardiff CF2 4YF

29 Sep 1994
Incorporation