NEWTONMORE ADVISORS LIMITED
MAIDSTONE NEWTONMORE SERVICES LIMITED CESMIG & COMPANY LIMITED BROOMCO (1806) LIMITED

Hellopages » Kent » Maidstone » ME17 3NQ

Company number 03744343
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address THE APPLE BARN LANGLEY PARK, SUTTON ROAD, MAIDSTONE, KENT, ME17 3NQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,920,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NEWTONMORE ADVISORS LIMITED are www.newtonmoreadvisors.co.uk, and www.newtonmore-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to East Farleigh Rail Station is 4.1 miles; to Barming Rail Station is 5.3 miles; to Chatham Rail Station is 10.2 miles; to Rochester Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newtonmore Advisors Limited is a Private Limited Company. The company registration number is 03744343. Newtonmore Advisors Limited has been working since 31 March 1999. The present status of the company is Active. The registered address of Newtonmore Advisors Limited is The Apple Barn Langley Park Sutton Road Maidstone Kent Me17 3nq. . BONFILS-COOKE, Virginie is a Secretary of the company. CESMIG, Cem Necdet is a Director of the company. Secretary LAWMAN, Kate has been resigned. Secretary RINGROSE, Claire has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CATANIA, Alejandro Miguel has been resigned. Director CATANIA, Alejandro Miguel has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HALLAK, Elias has been resigned. Director ILIYA, Anthony has been resigned. Director PASEA, Nigel Ashton Patrick has been resigned. Director PATEL, Dharmendra has been resigned. Director STONE, Roger Francis has been resigned. Director VINARNIC, Pascal has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BONFILS-COOKE, Virginie
Appointed Date: 28 September 2012

Director
CESMIG, Cem Necdet
Appointed Date: 30 April 1999
81 years old

Resigned Directors

Secretary
LAWMAN, Kate
Resigned: 28 September 2012
Appointed Date: 15 October 2007

Secretary
RINGROSE, Claire
Resigned: 11 October 2002
Appointed Date: 30 April 1999

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1999
Appointed Date: 31 March 1999

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 15 October 2007
Appointed Date: 11 October 2002

Director
CATANIA, Alejandro Miguel
Resigned: 11 October 2002
Appointed Date: 05 December 2001
67 years old

Director
CATANIA, Alejandro Miguel
Resigned: 22 November 2001
Appointed Date: 02 January 2001
67 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 30 April 1999
Appointed Date: 31 March 1999

Director
HALLAK, Elias
Resigned: 22 June 2011
Appointed Date: 01 March 2002
86 years old

Director
ILIYA, Anthony
Resigned: 23 January 2003
Appointed Date: 01 September 2000
71 years old

Director
PASEA, Nigel Ashton Patrick
Resigned: 11 July 2003
Appointed Date: 02 July 2001
67 years old

Director
PATEL, Dharmendra
Resigned: 31 July 2002
Appointed Date: 01 March 2001
57 years old

Director
STONE, Roger Francis
Resigned: 11 October 2002
Appointed Date: 01 September 2000
70 years old

Director
VINARNIC, Pascal
Resigned: 21 November 2000
Appointed Date: 30 April 1999
63 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1999
Appointed Date: 31 March 1999

NEWTONMORE ADVISORS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,920,000

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
12 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,920,000

21 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 92 more events
19 May 1999
New director appointed
19 May 1999
New director appointed
13 May 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

27 Apr 1999
Company name changed broomco (1806) LIMITED\certificate issued on 28/04/99
31 Mar 1999
Incorporation

NEWTONMORE ADVISORS LIMITED Charges

14 September 1999
Rent security deposit deed
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: Capital & Comet Limited
Description: The sum of deposit is £140,000.00.