NEWBALL & MASON LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 9HS

Company number 00201200
Status Active
Incorporation Date 23 October 1924
Company Type Private Limited Company
Address BROOK HOUSE, MOSS GROVE, KINGSWINFORD, WEST MIDLANDS, ENGLAND, DY6 9HS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Anthony John Hickling as a director on 31 December 2016; Termination of appointment of Anthony John Hickling as a secretary on 31 December 2016; Secretary's details changed for Mr Anthony John Hickling on 15 December 2016. The most likely internet sites of NEWBALL & MASON LIMITED are www.newballmason.co.uk, and www.newball-mason.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and twelve months. Newball Mason Limited is a Private Limited Company. The company registration number is 00201200. Newball Mason Limited has been working since 23 October 1924. The present status of the company is Active. The registered address of Newball Mason Limited is Brook House Moss Grove Kingswinford West Midlands England Dy6 9hs. . HICKLING, Virginia Lizbeth is a Director of the company. Secretary HICKLING, Anthony John has been resigned. Director HICKLING, Alan John Richard has been resigned. Director HICKLING, Anthony John has been resigned. Director HICKLING, Muriel Constance has been resigned. Director HICKS, Amanda Jane has been resigned. Director WALTERS, Angela has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HICKLING, Virginia Lizbeth
Appointed Date: 18 February 2014
74 years old

Resigned Directors

Secretary
HICKLING, Anthony John
Resigned: 31 December 2016

Director
HICKLING, Alan John Richard
Resigned: 30 November 1994
116 years old

Director
HICKLING, Anthony John
Resigned: 31 December 2016
85 years old

Director
HICKLING, Muriel Constance
Resigned: 18 February 2014
107 years old

Director
HICKS, Amanda Jane
Resigned: 30 November 1994
71 years old

Director
WALTERS, Angela
Resigned: 30 November 1994
82 years old

NEWBALL & MASON LIMITED Events

03 Mar 2017
Termination of appointment of Anthony John Hickling as a director on 31 December 2016
03 Mar 2017
Termination of appointment of Anthony John Hickling as a secretary on 31 December 2016
15 Dec 2016
Secretary's details changed for Mr Anthony John Hickling on 15 December 2016
15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 76 more events
30 Sep 1986
Return made up to 17/09/86; full list of members

02 Jun 1986
Director resigned

02 Jun 1983
Accounts made up to 31 December 1981
23 Oct 1924
Certificate of incorporation
23 Oct 1924
Certificate of incorporation

NEWBALL & MASON LIMITED Charges

30 August 1996
Legal mortgage
Delivered: 7 September 1996
Status: Satisfied on 3 October 2011
Persons entitled: Allied Irish Banks P.L.C. (As Security Trustee)
Description: 12 caroline street dudley t/n-SF105261 the goodwill and…
30 August 1996
Legal mortgage
Delivered: 4 September 1996
Status: Satisfied on 3 October 2011
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Land at burton road upper gornal sedgley dudley k/a…
8 January 1996
Legal charge
Delivered: 15 January 1996
Status: Satisfied on 3 October 2011
Persons entitled: Barclays Bank PLC
Description: Eardiston house, eardiston, tenbury wells, hereford &…
26 October 1948
Single debenture
Delivered: 28 October 1948
Status: Satisfied on 2 February 1996
Persons entitled: Lloyds Bank Limited
Description: Fixed and floating charges over the undertaking and all…