NEWSTEAD HALL, HORLEY MANAGEMENT LIMITED
HORLEY DERRY SERVICES LIMITED

Hellopages » Surrey » Reigate and Banstead » RH6 9PH

Company number 03631105
Status Active
Incorporation Date 14 September 1998
Company Type Private Limited Company
Address MR ANDREW WHITE, 1 NEWSTEAD HALL, HAROLDSLEA DRIVE, HORLEY, ENGLAND, RH6 9PH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from C/O Anthony Brown & Co Brockham House 4, Smallfield Road Horley Surrey RH6 9AU to C/O Mr Andrew White 1 Newstead Hall Haroldslea Drive Horley RH6 9PH on 22 December 2016; Confirmation statement made on 14 September 2016 with updates; Appointment of Mr Robert Hewitt as a director on 13 October 2015. The most likely internet sites of NEWSTEAD HALL, HORLEY MANAGEMENT LIMITED are www.newsteadhallhorleymanagement.co.uk, and www.newstead-hall-horley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Newstead Hall Horley Management Limited is a Private Limited Company. The company registration number is 03631105. Newstead Hall Horley Management Limited has been working since 14 September 1998. The present status of the company is Active. The registered address of Newstead Hall Horley Management Limited is Mr Andrew White 1 Newstead Hall Haroldslea Drive Horley England Rh6 9ph. The cash in hand is £0.01k. It is £0k against last year. . WHITE, Andrew Stephen is a Secretary of the company. HART, Steven is a Director of the company. HEWITT, Robert is a Director of the company. RYAN, Roger is a Director of the company. STONE, Christopher Henry is a Director of the company. TAMES, Paul is a Director of the company. WHITE, Andrew Stephen is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary GROVE, Brian Anthony has been resigned. Secretary HEWITT, Robert has been resigned. Secretary HILBECK, Phillip James has been resigned. Secretary MITCHELL, Stephen Mark has been resigned. Secretary WHITE, Andrew Stephen has been resigned. Director GROVE, Brian Anthony has been resigned. Director HADFIELD, Neil Irvine has been resigned. Director HEWITT, Claire Alison has been resigned. Director HILBECK, Phillip James has been resigned. Director MITCHELL, Stephen Mark has been resigned. Director MORGAN, Guy Ross has been resigned. Director PAYTON, Linley John has been resigned. Director RAWSTRON, Christopher Guy has been resigned. Director RICHARDS, Suzanne Mary Theresa has been resigned. Director VERGANO, James Bruno has been resigned. Director VERGANO, Muriel Helen has been resigned. Director VINCENT, Paul Edwin has been resigned. Director WHITMORE, John Richard has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


newstead hall, horley management Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHITE, Andrew Stephen
Appointed Date: 13 October 2015

Director
HART, Steven
Appointed Date: 17 May 2001
64 years old

Director
HEWITT, Robert
Appointed Date: 13 October 2015
55 years old

Director
RYAN, Roger
Appointed Date: 13 August 2015
61 years old

Director
STONE, Christopher Henry
Appointed Date: 13 October 2015
69 years old

Director
TAMES, Paul
Appointed Date: 16 February 2012
51 years old

Director
WHITE, Andrew Stephen
Appointed Date: 13 August 2015
64 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 12 November 1998
Appointed Date: 14 September 1998

Secretary
GROVE, Brian Anthony
Resigned: 26 October 1999
Appointed Date: 12 November 1998

Secretary
HEWITT, Robert
Resigned: 13 October 2015
Appointed Date: 16 February 2012

Secretary
HILBECK, Phillip James
Resigned: 28 March 2007
Appointed Date: 26 October 1999

Secretary
MITCHELL, Stephen Mark
Resigned: 16 February 2012
Appointed Date: 28 March 2007

Secretary
WHITE, Andrew Stephen
Resigned: 13 October 2015
Appointed Date: 13 October 2015

Director
GROVE, Brian Anthony
Resigned: 26 October 1999
Appointed Date: 12 November 1998
78 years old

Director
HADFIELD, Neil Irvine
Resigned: 21 September 2000
Appointed Date: 08 July 1999
62 years old

Director
HEWITT, Claire Alison
Resigned: 13 October 2015
Appointed Date: 24 September 2004
51 years old

Director
HILBECK, Phillip James
Resigned: 28 March 2007
Appointed Date: 26 October 1999
59 years old

Director
MITCHELL, Stephen Mark
Resigned: 16 February 2012
Appointed Date: 21 September 2000
64 years old

Director
MORGAN, Guy Ross
Resigned: 28 November 2014
Appointed Date: 18 October 2006
69 years old

Director
PAYTON, Linley John
Resigned: 03 April 2000
Appointed Date: 14 June 1999
57 years old

Director
RAWSTRON, Christopher Guy
Resigned: 24 September 2004
Appointed Date: 20 August 1999
59 years old

Director
RICHARDS, Suzanne Mary Theresa
Resigned: 17 May 2001
Appointed Date: 03 March 1999
57 years old

Director
VERGANO, James Bruno
Resigned: 11 March 2012
Appointed Date: 02 September 2005
101 years old

Director
VERGANO, Muriel Helen
Resigned: 13 October 2015
Appointed Date: 11 March 2012
92 years old

Director
VINCENT, Paul Edwin
Resigned: 02 September 2005
Appointed Date: 03 April 2000
59 years old

Director
WHITMORE, John Richard
Resigned: 26 October 1999
Appointed Date: 12 November 1998
83 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 12 November 1998
Appointed Date: 14 September 1998

NEWSTEAD HALL, HORLEY MANAGEMENT LIMITED Events

22 Dec 2016
Registered office address changed from C/O Anthony Brown & Co Brockham House 4, Smallfield Road Horley Surrey RH6 9AU to C/O Mr Andrew White 1 Newstead Hall Haroldslea Drive Horley RH6 9PH on 22 December 2016
24 Nov 2016
Confirmation statement made on 14 September 2016 with updates
24 Nov 2016
Appointment of Mr Robert Hewitt as a director on 13 October 2015
24 Nov 2016
Termination of appointment of Muriel Helen Vergano as a director on 13 October 2015
28 Jan 2016
Appointment of Mr Andrew Stephen White as a secretary on 13 October 2015
...
... and 92 more events
22 Jan 1999
New director appointed
22 Jan 1999
New secretary appointed;new director appointed
22 Jan 1999
Registered office changed on 22/01/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
11 Nov 1998
Company name changed derry services LIMITED\certificate issued on 12/11/98
14 Sep 1998
Incorporation