NEWMANS FUNERAL DIRECTORS LIMITED
ESSEX SPEED 6467 LIMITED

Hellopages » Greater London » Redbridge » RM6 4AL

Company number 03401569
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address 1173 HIGH ROAD, CHADWELL HEATH, ESSEX, RM6 4AL
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Amended total exemption small company accounts made up to 31 October 2014. The most likely internet sites of NEWMANS FUNERAL DIRECTORS LIMITED are www.newmansfuneraldirectors.co.uk, and www.newmans-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Newmans Funeral Directors Limited is a Private Limited Company. The company registration number is 03401569. Newmans Funeral Directors Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Newmans Funeral Directors Limited is 1173 High Road Chadwell Heath Essex Rm6 4al. . NEWMAN, Donna is a Secretary of the company. NEWMAN, Terry Arthur is a Director of the company. Secretary NEWMAN, Terry Arthur has been resigned. Secretary REIN, Andrew Laurence has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AYRES, Albert Edwin has been resigned. Director CHARLSON, Martin David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
NEWMAN, Donna
Appointed Date: 29 September 2002

Director
NEWMAN, Terry Arthur
Appointed Date: 19 August 1997
77 years old

Resigned Directors

Secretary
NEWMAN, Terry Arthur
Resigned: 29 October 2003
Appointed Date: 31 December 1997

Secretary
REIN, Andrew Laurence
Resigned: 31 December 1997
Appointed Date: 19 August 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 August 1997
Appointed Date: 10 July 1997

Director
AYRES, Albert Edwin
Resigned: 27 September 2001
Appointed Date: 19 August 1997
95 years old

Director
CHARLSON, Martin David
Resigned: 27 September 2001
Appointed Date: 19 August 1997
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 August 1997
Appointed Date: 10 July 1997

Persons With Significant Control

Mr Terry Arthur Newman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

NEWMANS FUNERAL DIRECTORS LIMITED Events

23 Aug 2016
Confirmation statement made on 10 July 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
08 Sep 2015
Amended total exemption small company accounts made up to 31 October 2014
10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
20 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

...
... and 46 more events
03 Sep 1997
Secretary resigned
03 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Aug 1997
Company name changed speed 6467 LIMITED\certificate issued on 29/08/97
28 Aug 1997
Registered office changed on 28/08/97 from: classic house 174-180 old street london EC1V 9BP
10 Jul 1997
Incorporation

NEWMANS FUNERAL DIRECTORS LIMITED Charges

9 October 2005
Debenture
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…