NEWFINANCE CAPITAL PARTNERS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3AD

Company number 04060139
Status Liquidation
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Liquidators statement of receipts and payments to 16 December 2016; Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of NEWFINANCE CAPITAL PARTNERS LIMITED are www.newfinancecapitalpartners.co.uk, and www.newfinance-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Newfinance Capital Partners Limited is a Private Limited Company. The company registration number is 04060139. Newfinance Capital Partners Limited has been working since 22 August 2000. The present status of the company is Liquidation. The registered address of Newfinance Capital Partners Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . SCHRODERS CORPORATE SECRETARY LIMITED is a Secretary of the company. CHISLETT, Paul James is a Director of the company. MEPHAM, Wayne is a Director of the company. Secretary CORDES, Omar Martin has been resigned. Secretary HORTON, Helen Marie has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Director ASQUITH, Jonathan Paul has been resigned. Director BERTRAND, Eric Philippe Maxime has been resigned. Director BROOKS, Stephen John has been resigned. Director BROWN, Alan John has been resigned. Director CORDES, Omar Martin has been resigned. Director DASHER, Karl Franklin has been resigned. Director DOBSON, Michael William Romsey has been resigned. Director HOTIMSKY, Marc Ronald has been resigned. Director JUNKER, Thorkild Peter has been resigned. Director MALLINCKRODT, Philip Stephan Arnold has been resigned. Director MARAIS, Nicolaas Floris has been resigned. Director MCNAUGHT-DAVIS, James Anthony has been resigned. Director O'CONNOR, Miles Patrick has been resigned. Director PARRY, Kevin Allen Huw has been resigned. Director ROMANO, Marc Francois Andre has been resigned. Director SAIER, George Arnaud has been resigned. Director TOSATO, Massimo has been resigned. Director TROIANO, John Alexander has been resigned. Director ZIMMERMAN, Andrew Heinz has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SCHRODERS CORPORATE SECRETARY LIMITED
Appointed Date: 29 January 2013

Director
CHISLETT, Paul James
Appointed Date: 30 April 2015
47 years old

Director
MEPHAM, Wayne
Appointed Date: 30 April 2015
52 years old

Resigned Directors

Secretary
CORDES, Omar Martin
Resigned: 14 September 2001
Appointed Date: 22 August 2000

Secretary
HORTON, Helen Marie
Resigned: 29 January 2013
Appointed Date: 03 May 2006

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 28 April 2006
Appointed Date: 30 January 2002

Director
ASQUITH, Jonathan Paul
Resigned: 30 May 2007
Appointed Date: 03 May 2006
69 years old

Director
BERTRAND, Eric Philippe Maxime
Resigned: 04 August 2011
Appointed Date: 07 September 2009
65 years old

Director
BROOKS, Stephen John
Resigned: 17 December 2008
Appointed Date: 30 May 2007
60 years old

Director
BROWN, Alan John
Resigned: 30 May 2007
Appointed Date: 03 May 2006
72 years old

Director
CORDES, Omar Martin
Resigned: 14 September 2001
Appointed Date: 22 August 2000
71 years old

Director
DASHER, Karl Franklin
Resigned: 17 December 2015
Appointed Date: 29 January 2013
56 years old

Director
DOBSON, Michael William Romsey
Resigned: 04 August 2011
Appointed Date: 03 May 2006
73 years old

Director
HOTIMSKY, Marc Ronald
Resigned: 04 August 2011
Appointed Date: 22 August 2000
69 years old

Director
JUNKER, Thorkild Peter
Resigned: 15 May 2009
Appointed Date: 06 June 2003
69 years old

Director
MALLINCKRODT, Philip Stephan Arnold
Resigned: 13 June 2011
Appointed Date: 30 May 2007
62 years old

Director
MARAIS, Nicolaas Floris
Resigned: 29 January 2013
Appointed Date: 04 August 2011
61 years old

Director
MCNAUGHT-DAVIS, James Anthony
Resigned: 14 March 2001
Appointed Date: 15 December 2000
65 years old

Director
O'CONNOR, Miles Patrick
Resigned: 30 April 2015
Appointed Date: 04 August 2011
63 years old

Director
PARRY, Kevin Allen Huw
Resigned: 04 August 2011
Appointed Date: 23 March 2009
63 years old

Director
ROMANO, Marc Francois Andre
Resigned: 05 August 2011
Appointed Date: 26 January 2010
58 years old

Director
SAIER, George Arnaud
Resigned: 30 June 2009
Appointed Date: 05 June 2002
63 years old

Director
TOSATO, Massimo
Resigned: 23 March 2012
Appointed Date: 03 May 2006
70 years old

Director
TROIANO, John Alexander
Resigned: 29 January 2013
Appointed Date: 04 August 2011
66 years old

Director
ZIMMERMAN, Andrew Heinz
Resigned: 17 December 2014
Appointed Date: 29 January 2013
54 years old

NEWFINANCE CAPITAL PARTNERS LIMITED Events

22 Feb 2017
Liquidators statement of receipts and payments to 16 December 2016
08 Jan 2016
Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2016
06 Jan 2016
Appointment of a voluntary liquidator
06 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
  • LRESSP ‐ Special resolution to wind up on 2015-12-17

06 Jan 2016
Declaration of solvency
...
... and 106 more events
17 Sep 2001
Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01

17 Sep 2001
Director resigned
31 Jan 2001
New director appointed
21 Dec 2000
Ad 08/12/00--------- £ si 199999@1=199999 £ ic 1/200000
22 Aug 2000
Incorporation