NEWMAN & PARTNERS INSOLVENCY & RECOVERY SERVICES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 05202994
Status Active
Incorporation Date 11 August 2004
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 40 . The most likely internet sites of NEWMAN & PARTNERS INSOLVENCY & RECOVERY SERVICES LIMITED are www.newmanpartnersinsolvencyrecoveryservices.co.uk, and www.newman-partners-insolvency-recovery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Newman Partners Insolvency Recovery Services Limited is a Private Limited Company. The company registration number is 05202994. Newman Partners Insolvency Recovery Services Limited has been working since 11 August 2004. The present status of the company is Active. The registered address of Newman Partners Insolvency Recovery Services Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . FACTOR, Susan Ann is a Secretary of the company. FACTOR, Laurence Gerald is a Director of the company. Secretary FINN, David Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEWMAN, Harold Maurice has been resigned. Director NYMAN, Roger has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FACTOR, Susan Ann
Appointed Date: 12 September 2011

Director
FACTOR, Laurence Gerald
Appointed Date: 11 August 2004
86 years old

Resigned Directors

Secretary
FINN, David Michael
Resigned: 11 September 2011
Appointed Date: 11 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 August 2004
Appointed Date: 11 August 2004

Director
NEWMAN, Harold Maurice
Resigned: 22 July 2011
Appointed Date: 11 August 2004
91 years old

Director
NYMAN, Roger
Resigned: 31 August 2011
Appointed Date: 12 August 2010
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 August 2004
Appointed Date: 11 August 2004

Persons With Significant Control

Mr Laurence Gerald Factor
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Ann Factor
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWMAN & PARTNERS INSOLVENCY & RECOVERY SERVICES LIMITED Events

07 Oct 2016
Confirmation statement made on 11 August 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 40

16 Jun 2015
Total exemption small company accounts made up to 31 August 2014
19 Aug 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 40

...
... and 32 more events
29 Sep 2004
Secretary resigned
29 Sep 2004
Director resigned
28 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Sep 2004
Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100
11 Aug 2004
Incorporation