NEWHAM LEGACY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Newham » E16 2QU

Company number 08012276
Status Active
Incorporation Date 29 March 2012
Company Type Private Limited Company
Address NEWHAM DOCKSIDE 1000, DOCKSIDE ROAD, LONDON, E16 2QU
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Lucille Pope as a secretary on 21 October 2016; Termination of appointment of Tony Clements as a director on 29 September 2016. The most likely internet sites of NEWHAM LEGACY INVESTMENTS LIMITED are www.newhamlegacyinvestments.co.uk, and www.newham-legacy-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Newham Legacy Investments Limited is a Private Limited Company. The company registration number is 08012276. Newham Legacy Investments Limited has been working since 29 March 2012. The present status of the company is Active. The registered address of Newham Legacy Investments Limited is Newham Dockside 1000 Dockside Road London E16 2qu. . DEAS, Katharine Anne is a Director of the company. POWER, Zoe is a Director of the company. Secretary NEWTON-WILLIAMS, Gareth David Morgan has been resigned. Secretary POPE, Lucille has been resigned. Director BROMLEY-DERRY, Kim Daniel has been resigned. Director CLEMENTS, Tony has been resigned. Director HUDSON, Lester Thompson has been resigned. Director POPE, Christopher has been resigned. The company operates in "Other sports activities".


Current Directors

Director
DEAS, Katharine Anne
Appointed Date: 17 October 2014
51 years old

Director
POWER, Zoe
Appointed Date: 18 December 2014
61 years old

Resigned Directors

Secretary
NEWTON-WILLIAMS, Gareth David Morgan
Resigned: 03 December 2014
Appointed Date: 09 December 2013

Secretary
POPE, Lucille
Resigned: 21 October 2016
Appointed Date: 03 December 2014

Director
BROMLEY-DERRY, Kim Daniel
Resigned: 23 July 2015
Appointed Date: 30 May 2013
64 years old

Director
CLEMENTS, Tony
Resigned: 29 September 2016
Appointed Date: 28 September 2015
42 years old

Director
HUDSON, Lester Thompson
Resigned: 31 May 2013
Appointed Date: 29 March 2012
64 years old

Director
POPE, Christopher
Resigned: 17 October 2014
Appointed Date: 29 March 2012
65 years old

NEWHAM LEGACY INVESTMENTS LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
27 Oct 2016
Termination of appointment of Lucille Pope as a secretary on 21 October 2016
07 Oct 2016
Termination of appointment of Tony Clements as a director on 29 September 2016
09 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

09 May 2016
Secretary's details changed for Miss Lucille Dunford on 15 August 2015
...
... and 13 more events
25 Jul 2013
Appointment of Mr Kim Daniel Bromley-Derry as a director
25 Jul 2013
Termination of appointment of Lester Hudson as a director
07 May 2013
Accounts for a dormant company made up to 31 March 2013
25 Apr 2013
Annual return made up to 29 March 2013 with full list of shareholders
29 Mar 2012
Incorporation

NEWHAM LEGACY INVESTMENTS LIMITED Charges

4 March 2014
Charge code 0801 2276 0001
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: The London Borough of Newham
Description: Notification of addition to or amendment of charge…