PAUL NEWMAN HOMES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 05199198
Status Active
Incorporation Date 6 August 2004
Company Type Private Limited Company
Address C/O EMW SEEBECK HOUSE, 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8FR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 134 Dunthorne Way Grange Farm Milton Keynes Buckinghamshire MK8 0LW to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 May 2016. The most likely internet sites of PAUL NEWMAN HOMES LIMITED are www.paulnewmanhomes.co.uk, and www.paul-newman-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Paul Newman Homes Limited is a Private Limited Company. The company registration number is 05199198. Paul Newman Homes Limited has been working since 06 August 2004. The present status of the company is Active. The registered address of Paul Newman Homes Limited is C O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire United Kingdom Mk5 8fr. . HORGAN, David is a Secretary of the company. HORGAN, David is a Director of the company. LOWE, Keith is a Director of the company. NEWMAN, Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ESSES, Jane has been resigned. Director PEEROOZEE, Noweed has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HORGAN, David
Appointed Date: 06 August 2004

Director
HORGAN, David
Appointed Date: 06 August 2004
59 years old

Director
LOWE, Keith
Appointed Date: 06 August 2004
60 years old

Director
NEWMAN, Paul
Appointed Date: 06 August 2004
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 2004
Appointed Date: 06 August 2004

Director
ESSES, Jane
Resigned: 12 February 2011
Appointed Date: 06 August 2004
62 years old

Director
PEEROOZEE, Noweed
Resigned: 14 March 2007
Appointed Date: 06 August 2004
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 2004
Appointed Date: 06 August 2004

PAUL NEWMAN HOMES LIMITED Events

22 Aug 2016
Confirmation statement made on 6 August 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Registered office address changed from 134 Dunthorne Way Grange Farm Milton Keynes Buckinghamshire MK8 0LW to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 May 2016
18 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

25 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 38 more events
05 Oct 2004
Registered office changed on 05/10/04 from: 1 mitchell lane bristol avon BS1 6BU
04 Oct 2004
Accounting reference date shortened from 31/08/05 to 31/12/04
28 Sep 2004
Secretary resigned
28 Sep 2004
Director resigned
06 Aug 2004
Incorporation