NEWMARKET CORPORATE MEMBER LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 5PQ

Company number 03715907
Status Active
Incorporation Date 15 February 1999
Company Type Private Limited Company
Address HONOR OAK, NORTH HEATH LANE, HORSHAM, WEST SUSSEX, RH12 5PQ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 50,100 ; Annual return made up to 15 February 2015 with full list of shareholders Statement of capital on 2015-03-01 GBP 50,100 ; Annual return made up to 15 February 2014 with full list of shareholders Statement of capital on 2014-04-22 GBP 50,100 . The most likely internet sites of NEWMARKET CORPORATE MEMBER LIMITED are www.newmarketcorporatemember.co.uk, and www.newmarket-corporate-member.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Warnham Rail Station is 1.3 miles; to Christs Hospital Rail Station is 2.6 miles; to Crawley Rail Station is 6.3 miles; to Gomshall Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newmarket Corporate Member Limited is a Private Limited Company. The company registration number is 03715907. Newmarket Corporate Member Limited has been working since 15 February 1999. The present status of the company is Active. The registered address of Newmarket Corporate Member Limited is Honor Oak North Heath Lane Horsham West Sussex Rh12 5pq. . LOCKWOOD, Margaret Elizabeth is a Director of the company. LOCKWOOD, Steven Anthony is a Director of the company. Secretary LOCKWOOD, Steven Anthony has been resigned. Secretary MERRIMAN, Shree Devi has been resigned. Secretary SOUTHEY, Verner George has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director CAREY, James Dawson has been resigned. Director CLEMENTS, Robert has been resigned. Director DUFFY, Christopher William has been resigned. Director HARTZBAND, Meryl has been resigned. Director KEYS, Anthony James has been resigned. Director LOCKWOOD, Steven Anthony has been resigned. Director MCGILL, Charles Mahone has been resigned. Director MURRAY, John James has been resigned. Director SALT, David Sidney has been resigned. Director SHARP, Ralph Julian has been resigned. Director WROUGHTON, Philip Lavallin has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
LOCKWOOD, Margaret Elizabeth
Appointed Date: 15 March 2013
55 years old

Director
LOCKWOOD, Steven Anthony
Appointed Date: 15 March 2013
59 years old

Resigned Directors

Secretary
LOCKWOOD, Steven Anthony
Resigned: 31 December 2003
Appointed Date: 28 February 2001

Secretary
MERRIMAN, Shree Devi
Resigned: 15 March 2013
Appointed Date: 01 January 2004

Secretary
SOUTHEY, Verner George
Resigned: 28 February 2001
Appointed Date: 06 April 1999

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 06 April 1999
Appointed Date: 15 February 1999

Director
CAREY, James Dawson
Resigned: 15 March 2013
Appointed Date: 30 May 2000
59 years old

Director
CLEMENTS, Robert
Resigned: 07 June 2001
Appointed Date: 18 October 1999
73 years old

Director
DUFFY, Christopher William
Resigned: 06 April 1999
Appointed Date: 15 February 1999
68 years old

Director
HARTZBAND, Meryl
Resigned: 15 March 2013
Appointed Date: 18 October 1999
71 years old

Director
KEYS, Anthony James
Resigned: 31 March 2013
Appointed Date: 06 April 1999
83 years old

Director
LOCKWOOD, Steven Anthony
Resigned: 31 December 2003
Appointed Date: 29 February 2000
59 years old

Director
MCGILL, Charles Mahone
Resigned: 31 January 2005
Appointed Date: 10 June 1999
53 years old

Director
MURRAY, John James
Resigned: 31 October 2006
Appointed Date: 29 February 2000
64 years old

Director
SALT, David Sidney
Resigned: 06 April 1999
Appointed Date: 15 February 1999
70 years old

Director
SHARP, Ralph Julian
Resigned: 21 September 2001
Appointed Date: 01 July 1999
75 years old

Director
WROUGHTON, Philip Lavallin
Resigned: 31 December 2002
Appointed Date: 10 June 1999
92 years old

NEWMARKET CORPORATE MEMBER LIMITED Events

01 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,100

01 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 50,100

22 Apr 2014
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,100

21 Apr 2013
Termination of appointment of Anthony Keys as a director
15 Mar 2013
Termination of appointment of Shree Merriman as a secretary
...
... and 73 more events
13 Apr 1999
New director appointed
13 Apr 1999
Director resigned
13 Apr 1999
Director resigned
13 Apr 1999
Secretary resigned
15 Feb 1999
Incorporation

NEWMARKET CORPORATE MEMBER LIMITED Charges

24 March 2009
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 &
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
24 March 2009
Lloyd's american trust deed (the " trust deed")
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)
Description: All premiums and other moneys payable during the trust term…
13 February 2002
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Singapore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
13 February 2002
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
25 May 2001
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
25 May 2001
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
28 December 2000
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
28 December 2000
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 , 7 january 1998 and as further amended on 28 december 2000 )
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other monies (being premiums and other…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.1) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: The share of the corporate member in all the present and…
5 May 2000
Charge dated 5 may 2000 in the terms of the amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The principal at any time but excluding the investment…
5 May 2000
Charge dated 5TH may 2000 in the terms of the amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The principal at any time but excluding the investment…
24 February 2000
A charge dated 24TH february 2000 in the terms of the lloyd's kentucky joint asset trust deed (the "trust deed") itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The trust fund, the property set forth in schedule a to the…
13 January 2000
Charge dated 13TH january 2000 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2000
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The property constituting the trust principal but excluding…
13 January 2000
Charge dated 13TH january 2000 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2000 itself constituted by an instrument
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The principal at any time but excluding the investment…
13 January 2000
Charge dated 13TH january 2000 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2000 itself constituted by an instrument
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The principal at any time but excluding the investment…
31 December 1999
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & further amended on 3 september 1996)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other moneys that (apart from the american…
31 December 1999
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 december 1999 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: (I) all premiums and other monies payable including…
31 December 1999
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
31 December 1999
Lloyd's premium trust deed (general business)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
15 January 1999
A charge dated 22ND october 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 2 November 1999
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: All the present and future assets comprised in the parts of…