NEWFONT LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1HZ

Company number 04448701
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address 33 OLD BROAD STREET, LONDON, EC2N 1HZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Total exemption full accounts made up to 31 December 2015; Appointment of Miss Marie Elaine Williams as a director on 10 March 2016. The most likely internet sites of NEWFONT LIMITED are www.newfont.co.uk, and www.newfont.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newfont Limited is a Private Limited Company. The company registration number is 04448701. Newfont Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Newfont Limited is 33 Old Broad Street London Ec2n 1hz. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. MCGOWAN, Iain Ross is a Director of the company. WILLIAMS, Marie Elaine is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLATWORTHY, James Edward has been resigned. Director LAIDLAW, Thomas Baillie has been resigned. Director LILLINGTON, Peter Murray has been resigned. Director MATTHEWS, Robert John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 23 June 2015

Director
MCGOWAN, Iain Ross
Appointed Date: 16 July 2014
53 years old

Director
WILLIAMS, Marie Elaine
Appointed Date: 10 March 2016
45 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 23 June 2015
Appointed Date: 28 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Director
CLATWORTHY, James Edward
Resigned: 29 February 2016
Appointed Date: 16 July 2014
58 years old

Director
LAIDLAW, Thomas Baillie
Resigned: 08 September 2006
Appointed Date: 28 May 2002
67 years old

Director
LILLINGTON, Peter Murray
Resigned: 16 July 2014
Appointed Date: 28 May 2002
66 years old

Director
MATTHEWS, Robert John
Resigned: 31 December 2014
Appointed Date: 28 May 2002
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

NEWFONT LIMITED Events

29 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

17 Jun 2016
Total exemption full accounts made up to 31 December 2015
01 Apr 2016
Appointment of Miss Marie Elaine Williams as a director on 10 March 2016
11 Mar 2016
Termination of appointment of James Edward Clatworthy as a director on 29 February 2016
07 Jul 2015
Appointment of Lloyds Secretaries Limited as a secretary on 23 June 2015
...
... and 41 more events
12 Jun 2002
New director appointed
12 Jun 2002
New secretary appointed
12 Jun 2002
Secretary resigned
12 Jun 2002
Director resigned
28 May 2002
Incorporation