NEWSELLS PARK STUD LIMITED
ROYSTON HACKREMCO (NO.1664) LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 8DY

Company number 03980333
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address ESTATE OFFICE NEWSELLS PARK, BARKWAY, ROYSTON, HERTFORDSHIRE, SG8 8DY
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of David John Whitwood as a director on 1 June 2016; Termination of appointment of Julian Edgar Dollar as a director on 1 June 2016. The most likely internet sites of NEWSELLS PARK STUD LIMITED are www.newsellsparkstud.co.uk, and www.newsells-park-stud.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Newsells Park Stud Limited is a Private Limited Company. The company registration number is 03980333. Newsells Park Stud Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of Newsells Park Stud Limited is Estate Office Newsells Park Barkway Royston Hertfordshire Sg8 8dy. . WHITWOOD, David John is a Secretary of the company. BÜGLER, Nicolas is a Director of the company. JACOBS, Walter Andreas is a Director of the company. TUCHSCHMID, Michael is a Director of the company. Secretary VALE, Christopher John has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ACTON, Robert Peter, Hon has been resigned. Director ACTON, Robert Peter, Hon has been resigned. Director BREITLING, Siegfried Hermann Walter, Doctor has been resigned. Director BRUTSCH, Hans Robert has been resigned. Director COFFEY, Garrett John has been resigned. Director DOLLAR, Julian Edgar has been resigned. Director JACOBS, Klaus Johann has been resigned. Director JACOBS, Lavinia has been resigned. Director JACOBS, Nathalie has been resigned. Director JACOBS, Renata has been resigned. Director PEREIRA, Alexander has been resigned. Director VALE, Christopher John has been resigned. Director VOLKER, Mathias has been resigned. Director WHITWOOD, David John has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Secretary
WHITWOOD, David John
Appointed Date: 11 November 2005

Director
BÜGLER, Nicolas
Appointed Date: 15 April 2016
51 years old

Director
JACOBS, Walter Andreas
Appointed Date: 14 June 2000
61 years old

Director
TUCHSCHMID, Michael
Appointed Date: 15 April 2016
52 years old

Resigned Directors

Secretary
VALE, Christopher John
Resigned: 11 November 2005
Appointed Date: 14 June 2000

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 14 June 2000
Appointed Date: 26 April 2000

Director
ACTON, Robert Peter, Hon
Resigned: 15 April 2016
Appointed Date: 06 October 2006
79 years old

Director
ACTON, Robert Peter, Hon
Resigned: 30 June 2006
Appointed Date: 14 June 2000
79 years old

Director
BREITLING, Siegfried Hermann Walter, Doctor
Resigned: 01 January 2005
Appointed Date: 16 April 2003
80 years old

Director
BRUTSCH, Hans Robert
Resigned: 10 September 2001
Appointed Date: 14 June 2000
56 years old

Director
COFFEY, Garrett John
Resigned: 01 June 2016
Appointed Date: 01 January 2005
57 years old

Director
DOLLAR, Julian Edgar
Resigned: 01 June 2016
Appointed Date: 03 July 2006
55 years old

Director
JACOBS, Klaus Johann
Resigned: 11 September 2008
Appointed Date: 14 June 2000
88 years old

Director
JACOBS, Lavinia
Resigned: 15 April 2016
Appointed Date: 06 October 2008
45 years old

Director
JACOBS, Nathalie
Resigned: 15 April 2016
Appointed Date: 06 October 2008
39 years old

Director
JACOBS, Renata
Resigned: 01 October 2010
Appointed Date: 14 June 2000
78 years old

Director
PEREIRA, Alexander
Resigned: 15 April 2016
Appointed Date: 07 September 2000
77 years old

Director
VALE, Christopher John
Resigned: 11 November 2005
Appointed Date: 14 June 2000
62 years old

Director
VOLKER, Mathias
Resigned: 16 April 2003
Appointed Date: 10 September 2001
59 years old

Director
WHITWOOD, David John
Resigned: 01 June 2016
Appointed Date: 06 November 2006
56 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 14 June 2000
Appointed Date: 26 April 2000

NEWSELLS PARK STUD LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Termination of appointment of David John Whitwood as a director on 1 June 2016
10 Jun 2016
Termination of appointment of Julian Edgar Dollar as a director on 1 June 2016
10 Jun 2016
Termination of appointment of Garrett John Coffey as a director on 1 June 2016
27 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 91,730,001

...
... and 116 more events
26 Jun 2000
Secretary resigned
26 Jun 2000
Director resigned
26 Jun 2000
Accounting reference date shortened from 30/04/01 to 30/09/00
26 Jun 2000
Memorandum and Articles of Association
26 Apr 2000
Incorporation

NEWSELLS PARK STUD LIMITED Charges

1 August 2008
Guarantee & debenture
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…