NEWABLE TRUST LIMITED
LONDON THE LENTA TRUST

Hellopages » City of London » City of London » EC1A 4HY

Company number 02115336
Status Active
Incorporation Date 25 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Company name changed the lenta trust\certificate issued on 07/10/16; Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016. The most likely internet sites of NEWABLE TRUST LIMITED are www.newabletrust.co.uk, and www.newable-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newable Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02115336. Newable Trust Limited has been working since 25 March 1987. The present status of the company is Active. The registered address of Newable Trust Limited is 140 Aldersgate Street London England Ec1a 4hy. . HOFMAN, Michael is a Secretary of the company. WALSH, Michael Bernard is a Director of the company. WRIGHT, Brian Percy Stewart is a Director of the company. Secretary CHAPMAN, Paul Stephen has been resigned. Secretary CLARKE, Anthony Richard has been resigned. Secretary FITZPATRICK, Desmond Robert has been resigned. Secretary GERVASIO, James Ernest Peter has been resigned. Secretary NOEL, Dawn has been resigned. Secretary WALSH, Michael Bernard has been resigned. Secretary WOODALL, Michael David has been resigned. Director CHAPMAN, Laura Stieg has been resigned. Director CLARK, Gregory has been resigned. Director EVANS, Trevor Gordon has been resigned. Director FARROW, John has been resigned. Director FINDLAY, Martin Charles has been resigned. Director HAMILTON, Michael Arthur has been resigned. Director HASLAM, Christopher Nigel Culloden has been resigned. Director HEAL, Anthony Robin has been resigned. Director LARGE, Martin Gerald has been resigned. Director NICHOLLS, William Eric has been resigned. Director PARKER, Graham Burley has been resigned. Director PETERS, Mark David has been resigned. Director RICHMOND-SCOTT, Alexander Louis has been resigned. Director ROMANOWSKA, Elizabeth Jane has been resigned. Director SELLERS, Rodney has been resigned. Director SHELLEY, David Michael has been resigned. Director SHIRE, Sally Christabel has been resigned. Director SMITH, Noel Bryn has been resigned. Director THACKWRAY, Peter has been resigned. Director THOMAS, Trevor Charles has been resigned. Director WALBURN, William David has been resigned. Director WARD, Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOFMAN, Michael
Appointed Date: 31 May 2016

Director
WALSH, Michael Bernard
Appointed Date: 27 June 2011
65 years old

Director
WRIGHT, Brian Percy Stewart
Appointed Date: 20 September 2000
84 years old

Resigned Directors

Secretary
CHAPMAN, Paul Stephen
Resigned: 28 November 2001
Appointed Date: 12 June 2000

Secretary
CLARKE, Anthony Richard
Resigned: 12 June 2000
Appointed Date: 03 December 1999

Secretary
FITZPATRICK, Desmond Robert
Resigned: 03 December 1999

Secretary
GERVASIO, James Ernest Peter
Resigned: 31 March 2011
Appointed Date: 27 March 2009

Secretary
NOEL, Dawn
Resigned: 05 September 2002
Appointed Date: 28 November 2001

Secretary
WALSH, Michael Bernard
Resigned: 31 May 2016
Appointed Date: 31 March 2011

Secretary
WOODALL, Michael David
Resigned: 27 March 2009
Appointed Date: 05 September 2002

Director
CHAPMAN, Laura Stieg
Resigned: 01 November 1995
77 years old

Director
CLARK, Gregory
Resigned: 31 May 2001
Appointed Date: 12 June 2000
63 years old

Director
EVANS, Trevor Gordon
Resigned: 30 November 2000
Appointed Date: 21 October 1992
78 years old

Director
FARROW, John
Resigned: 13 May 1994
90 years old

Director
FINDLAY, Martin Charles
Resigned: 13 May 1994
90 years old

Director
HAMILTON, Michael Arthur
Resigned: 22 March 1999
Appointed Date: 01 December 1997
76 years old

Director
HASLAM, Christopher Nigel Culloden
Resigned: 09 October 1994
96 years old

Director
HEAL, Anthony Robin
Resigned: 30 November 2000
85 years old

Director
LARGE, Martin Gerald
Resigned: 30 November 2015
Appointed Date: 15 January 2002
69 years old

Director
NICHOLLS, William Eric
Resigned: 15 November 1994
Appointed Date: 21 October 1992
89 years old

Director
PARKER, Graham Burley
Resigned: 20 August 1996
Appointed Date: 21 October 1992
90 years old

Director
PETERS, Mark David
Resigned: 30 November 2000
Appointed Date: 20 August 1996
66 years old

Director
RICHMOND-SCOTT, Alexander Louis
Resigned: 01 November 1995
88 years old

Director
ROMANOWSKA, Elizabeth Jane
Resigned: 01 November 1995
Appointed Date: 15 November 1994
79 years old

Director
SELLERS, Rodney
Resigned: 01 June 1998
Appointed Date: 01 December 1997
85 years old

Director
SHELLEY, David Michael
Resigned: 17 April 2002
Appointed Date: 22 March 1999
80 years old

Director
SHIRE, Sally Christabel
Resigned: 01 December 1997
Appointed Date: 20 August 1996
67 years old

Director
SMITH, Noel Bryn
Resigned: 21 February 1995
90 years old

Director
THACKWRAY, Peter
Resigned: 31 March 2016
Appointed Date: 15 January 2002
66 years old

Director
THOMAS, Trevor Charles
Resigned: 13 May 1994
Appointed Date: 21 October 1992
95 years old

Director
WALBURN, William David
Resigned: 31 July 2002
Appointed Date: 12 June 2000
81 years old

Director
WARD, Simon
Resigned: 22 March 1999
Appointed Date: 01 November 1995
78 years old

Persons With Significant Control

Mr Brian Percy Stewart Wright
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Michael Bernard Walsh
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

NEWABLE TRUST LIMITED Events

15 Dec 2016
Confirmation statement made on 6 December 2016 with updates
07 Oct 2016
Company name changed the lenta trust\certificate issued on 07/10/16
06 Oct 2016
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016
28 Sep 2016
Total exemption full accounts made up to 31 March 2016
22 Jun 2016
Appointment of Mr Michael Hofman as a secretary on 31 May 2016
...
... and 136 more events
15 Jan 1988
Company name changed lenta trust(the)\certificate issued on 18/01/88

01 Dec 1987
New director appointed

14 Jul 1987
Accounting reference date notified as 31/12

30 Mar 1987
Company type changed from pri to PRI30

25 Mar 1987
Certificate of Incorporation

NEWABLE TRUST LIMITED Charges

2 May 2008
First fixed charge over account
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: London Business Loans (Wholesale) Limited
Description: An account maintained by the lender in which the chargor…