NEWTON FALLOWELL (LINCOLN) LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XG

Company number 06013341
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address 15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 550 . The most likely internet sites of NEWTON FALLOWELL (LINCOLN) LIMITED are www.newtonfallowelllincoln.co.uk, and www.newton-fallowell-lincoln.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Newton Fallowell Lincoln Limited is a Private Limited Company. The company registration number is 06013341. Newton Fallowell Lincoln Limited has been working since 29 November 2006. The present status of the company is Active. The registered address of Newton Fallowell Lincoln Limited is 15 Newland Lincoln Lincolnshire Ln1 1xg. . COMPTON-SANDY, Rosemary is a Secretary of the company. COMPTON-SANDY, Peter Edward is a Director of the company. HOYLES, Rebecca is a Director of the company. Secretary DERRY, Andrew Ironmonger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DERRY, Andrew Ironmonger has been resigned. Director NEWTON, Mark has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
COMPTON-SANDY, Rosemary
Appointed Date: 18 November 2013

Director
COMPTON-SANDY, Peter Edward
Appointed Date: 29 November 2006
51 years old

Director
HOYLES, Rebecca
Appointed Date: 10 July 2012
46 years old

Resigned Directors

Secretary
DERRY, Andrew Ironmonger
Resigned: 18 November 2013
Appointed Date: 29 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Director
DERRY, Andrew Ironmonger
Resigned: 14 December 2012
Appointed Date: 29 November 2006
73 years old

Director
NEWTON, Mark
Resigned: 14 December 2012
Appointed Date: 29 November 2006
70 years old

Persons With Significant Control

Mr Peter Edward Compton-Sandy
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

Miss Rebecca Hoyles
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

NEWTON FALLOWELL (LINCOLN) LIMITED Events

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 550

27 May 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 550

...
... and 38 more events
30 Dec 2007
Registered office changed on 30/12/07 from: thomas house meadowcroft business park pope lane, whitestake preston PR4 4AZ
14 Dec 2007
Return made up to 29/11/07; full list of members
23 Mar 2007
Particulars of mortgage/charge
29 Nov 2006
Secretary resigned
29 Nov 2006
Incorporation

NEWTON FALLOWELL (LINCOLN) LIMITED Charges

20 March 2007
Debenture
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…