NEWSHIP LIMITED
WEYBRIDGE SEND GROUP LIMITED

Hellopages » Surrey » Elmbridge » KT13 0AH

Company number 04151389
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address FERNSIDE PLACE, 179 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Auditor's resignation; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of NEWSHIP LIMITED are www.newship.co.uk, and www.newship.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Chessington North Rail Station is 5.7 miles; to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newship Limited is a Private Limited Company. The company registration number is 04151389. Newship Limited has been working since 31 January 2001. The present status of the company is Active. The registered address of Newship Limited is Fernside Place 179 Queens Road Weybridge Surrey Kt13 0ah. . BALE, Andrew Paul is a Secretary of the company. BALE, Andrew Paul is a Director of the company. CLARKSON, Jeremy David is a Director of the company. COMPSON, Stephen Edwin John is a Director of the company. NEWMAN, John Watson is a Director of the company. NEWMAN, Richard John is a Director of the company. THORNTON, David Anthony is a Director of the company. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director COOPER, Peter Harry has been resigned. Director LEACH, Sarah Elizabeth has been resigned. Director MENZIES GOW, Robert Ian has been resigned. Director PARKER, Amanda Jane has been resigned. Nominee Director WARNER, William has been resigned. Director ZEMMEL, Jason Antony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BALE, Andrew Paul
Appointed Date: 26 April 2001

Director
BALE, Andrew Paul
Appointed Date: 26 April 2001
68 years old

Director
CLARKSON, Jeremy David
Appointed Date: 16 December 2002
63 years old

Director
COMPSON, Stephen Edwin John
Appointed Date: 26 April 2001
71 years old

Director
NEWMAN, John Watson
Appointed Date: 14 February 2003
79 years old

Director
NEWMAN, Richard John
Appointed Date: 01 December 2008
46 years old

Director
THORNTON, David Anthony
Appointed Date: 31 March 2016
54 years old

Resigned Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 26 April 2001
Appointed Date: 31 January 2001

Director
COOPER, Peter Harry
Resigned: 15 November 2002
Appointed Date: 26 April 2001
71 years old

Director
LEACH, Sarah Elizabeth
Resigned: 30 March 2016
Appointed Date: 14 December 2009
49 years old

Director
MENZIES GOW, Robert Ian
Resigned: 15 November 2002
Appointed Date: 26 April 2001
83 years old

Director
PARKER, Amanda Jane
Resigned: 30 March 2016
Appointed Date: 14 December 2009
51 years old

Nominee Director
WARNER, William
Resigned: 26 April 2001
Appointed Date: 31 January 2001
57 years old

Director
ZEMMEL, Jason Antony
Resigned: 26 April 2001
Appointed Date: 31 January 2001
54 years old

Persons With Significant Control

Newship Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWSHIP LIMITED Events

12 Feb 2017
Confirmation statement made on 31 January 2017 with updates
27 Oct 2016
Auditor's resignation
05 May 2016
Group of companies' accounts made up to 31 December 2015
31 Mar 2016
Appointment of Mr David Anthony Thornton as a director on 31 March 2016
31 Mar 2016
Termination of appointment of Amanda Jane Parker as a director on 30 March 2016
...
... and 83 more events
01 May 2001
New director appointed
01 May 2001
New secretary appointed;new director appointed
26 Apr 2001
Certificate of authorisation to commence business and borrow
26 Apr 2001
Application to commence business
31 Jan 2001
Incorporation

NEWSHIP LIMITED Charges

2 June 2011
Legal mortgage
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of old farm road woolsbridge…