NEWMEL LIMITED
SWANAGE

Hellopages » Dorset » Purbeck » BH19 2DN

Company number 02352598
Status Active
Incorporation Date 27 February 1989
Company Type Private Limited Company
Address HILLTOP, 13 BON ACCORD ROAD, SWANAGE, DORSET, BH19 2DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 12 . The most likely internet sites of NEWMEL LIMITED are www.newmel.co.uk, and www.newmel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Branksome Rail Station is 8.7 miles; to Hamworthy Rail Station is 8.8 miles; to Holton Heath Rail Station is 9.1 miles; to Bournemouth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newmel Limited is a Private Limited Company. The company registration number is 02352598. Newmel Limited has been working since 27 February 1989. The present status of the company is Active. The registered address of Newmel Limited is Hilltop 13 Bon Accord Road Swanage Dorset Bh19 2dn. . SWANAGE FLAT MANAGEMENT COMPANY LIMITED is a Secretary of the company. HUGHES, Stephen William is a Director of the company. SHORT, Jeffrey Nigel is a Director of the company. Secretary CARTER, Keith Marcus has been resigned. Secretary COLLIER, John Adam has been resigned. Secretary LESTER ALDRIDGE (SECRETARIAL) LIMITED has been resigned. Secretary MOORE, Andrew Leslie has been resigned. Director BLAKE, Dorian Gunton has been resigned. Director CARTER, Keith Marcus has been resigned. Director COLLIER, John Adam has been resigned. Director HARRIS, Michael John has been resigned. Director MCLELLAN, John Angus has been resigned. Director MOORE, Andrew Leslie has been resigned. Director YOUNG, Michael Peter, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SWANAGE FLAT MANAGEMENT COMPANY LIMITED
Appointed Date: 02 May 2012

Director
HUGHES, Stephen William
Appointed Date: 22 January 2006
81 years old

Director
SHORT, Jeffrey Nigel
Appointed Date: 15 July 2008
70 years old

Resigned Directors

Secretary
CARTER, Keith Marcus
Resigned: 21 August 1992
Appointed Date: 10 September 1991

Secretary
COLLIER, John Adam
Resigned: 22 January 2006

Secretary
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Resigned: 31 December 2002

Secretary
MOORE, Andrew Leslie
Resigned: 02 March 2012
Appointed Date: 22 January 2006

Director
BLAKE, Dorian Gunton
Resigned: 22 January 2005
Appointed Date: 07 August 1999
65 years old

Director
CARTER, Keith Marcus
Resigned: 31 December 2002
Appointed Date: 10 September 1991
78 years old

Director
COLLIER, John Adam
Resigned: 22 January 2006
79 years old

Director
HARRIS, Michael John
Resigned: 19 March 2007
Appointed Date: 22 January 2006
83 years old

Director
MCLELLAN, John Angus
Resigned: 22 January 2006
Appointed Date: 21 December 2003
83 years old

Director
MOORE, Andrew Leslie
Resigned: 02 March 2012
Appointed Date: 22 January 2006
74 years old

Director
YOUNG, Michael Peter, Dr
Resigned: 07 August 1999
80 years old

NEWMEL LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 10 August 2016 with updates
28 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 12

03 Jun 2015
Total exemption full accounts made up to 31 March 2015
20 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 12

...
... and 93 more events
12 Jun 1989
Accounting reference date notified as 31/03

31 May 1989
Registered office changed on 31/05/89 from: 84 temple chambers, temple avenue, london, EC4Y

31 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 May 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Feb 1989
Incorporation