NEW ENGLISH SOUTH LIMITED
POOLE

Hellopages » Dorset » Poole » BH17 7YZ

Company number 03326211
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address 56 HONEYSUCKLE LANE, CREEKMOOR, POOLE, DORSET, BH17 7YZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of NEW ENGLISH SOUTH LIMITED are www.newenglishsouth.co.uk, and www.new-english-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Poole Rail Station is 2.1 miles; to Branksome Rail Station is 4 miles; to Wareham Rail Station is 6 miles; to Bournemouth Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New English South Limited is a Private Limited Company. The company registration number is 03326211. New English South Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of New English South Limited is 56 Honeysuckle Lane Creekmoor Poole Dorset Bh17 7yz. . WALKER, Stephen Monro is a Secretary of the company. JUSTICE, Sean is a Director of the company. WALKER, Stephen Monro is a Director of the company. Secretary HYLAND, Matthew William Edward has been resigned. Secretary JUSTICE, Maureen has been resigned. Secretary WALKER, Patricia Marion has been resigned. Director FISHER, Jacqueline has been resigned. Director HYLAND, Matthew William Edward has been resigned. Director JUSTICE, Cornelius Brendan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALKER, Stephen Monro
Appointed Date: 31 December 2007

Director
JUSTICE, Sean
Appointed Date: 25 March 1997
67 years old

Director
WALKER, Stephen Monro
Appointed Date: 15 October 2001
75 years old

Resigned Directors

Secretary
HYLAND, Matthew William Edward
Resigned: 25 March 1997
Appointed Date: 28 February 1997

Secretary
JUSTICE, Maureen
Resigned: 26 October 2007
Appointed Date: 25 March 1997

Secretary
WALKER, Patricia Marion
Resigned: 31 December 2007
Appointed Date: 26 October 2007

Director
FISHER, Jacqueline
Resigned: 25 March 1997
Appointed Date: 28 February 1997
73 years old

Director
HYLAND, Matthew William Edward
Resigned: 25 March 1997
Appointed Date: 28 February 1997
56 years old

Director
JUSTICE, Cornelius Brendan
Resigned: 12 January 2002
Appointed Date: 25 March 1997
95 years old

Persons With Significant Control

Mr Sean Justice
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

NEW ENGLISH SOUTH LIMITED Events

23 Feb 2017
Confirmation statement made on 17 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Apr 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2

...
... and 51 more events
14 Apr 1997
New secretary appointed
14 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Apr 1997
Registered office changed on 09/04/97 from: ground floor 10 newhall street birmingham B3 3LX
09 Apr 1997
Accounting reference date shortened from 28/02/98 to 31/12/97
28 Feb 1997
Incorporation