NEWTON FALLOWELL LIMITED
GRANTHAM NEWTON DERRY FALLOWELL MOORE LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 6HR

Company number 05372232
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address C/O BELVOIR LETTINGS PLC THE OLD COURTHOUSE, LONDON ROAD, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 6HR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Andrew Ironmonger Derry as a director on 29 February 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NEWTON FALLOWELL LIMITED are www.newtonfallowell.co.uk, and www.newton-fallowell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Ancaster Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newton Fallowell Limited is a Private Limited Company. The company registration number is 05372232. Newton Fallowell Limited has been working since 22 February 2005. The present status of the company is Active. The registered address of Newton Fallowell Limited is C O Belvoir Lettings Plc The Old Courthouse London Road Grantham Lincolnshire England Ng31 6hr. . GEORGE, Louise Joan is a Secretary of the company. GEORGE, Louise Joan is a Director of the company. GODDARD, Michael John Stephen is a Director of the company. GONSALVES, Dorian is a Director of the company. NEWTON, Mark is a Director of the company. Secretary DERRY, Andrew Ironmonger has been resigned. Secretary LLOYD, Ivan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUNING, Peter Kasimir has been resigned. Director CHATTERTON, Roger Henry has been resigned. Director COLLINS, Paula has been resigned. Director DERRY, Andrew Ironmonger has been resigned. Director FALLOWELL, Robert Michael has been resigned. Director HARTLEY, Gary James has been resigned. Director HAVERCROFT, Fred Anthony has been resigned. Director IDDON, Anthony has been resigned. Director LLOYD, Ivan has been resigned. Director MOORE, Vernon William has been resigned. Director NEWTON, David Alexander has been resigned. Director RAPLEY, Martin has been resigned. Director RAYBOULD, David John has been resigned. Director SPACKMAN, David Zak has been resigned. Director WALKER, John has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GEORGE, Louise Joan
Appointed Date: 29 July 2015

Director
GEORGE, Louise Joan
Appointed Date: 29 July 2015
60 years old

Director
GODDARD, Michael John Stephen
Appointed Date: 29 July 2015
76 years old

Director
GONSALVES, Dorian
Appointed Date: 29 July 2015
51 years old

Director
NEWTON, Mark
Appointed Date: 22 February 2005
69 years old

Resigned Directors

Secretary
DERRY, Andrew Ironmonger
Resigned: 29 July 2015
Appointed Date: 31 August 2007

Secretary
LLOYD, Ivan
Resigned: 31 August 2007
Appointed Date: 22 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Director
BRUNING, Peter Kasimir
Resigned: 29 July 2015
Appointed Date: 22 December 2006
81 years old

Director
CHATTERTON, Roger Henry
Resigned: 28 September 2007
Appointed Date: 01 March 2005
83 years old

Director
COLLINS, Paula
Resigned: 29 July 2015
Appointed Date: 22 February 2005
71 years old

Director
DERRY, Andrew Ironmonger
Resigned: 29 February 2016
Appointed Date: 22 February 2005
73 years old

Director
FALLOWELL, Robert Michael
Resigned: 31 December 2006
Appointed Date: 01 March 2005
81 years old

Director
HARTLEY, Gary James
Resigned: 29 July 2015
Appointed Date: 02 July 2014
63 years old

Director
HAVERCROFT, Fred Anthony
Resigned: 01 April 2008
Appointed Date: 01 March 2005
77 years old

Director
IDDON, Anthony
Resigned: 07 November 2006
Appointed Date: 01 March 2005
82 years old

Director
LLOYD, Ivan
Resigned: 31 August 2007
Appointed Date: 22 February 2005
74 years old

Director
MOORE, Vernon William
Resigned: 03 October 2005
Appointed Date: 22 February 2005
54 years old

Director
NEWTON, David Alexander
Resigned: 29 July 2015
Appointed Date: 20 July 2011
42 years old

Director
RAPLEY, Martin
Resigned: 29 July 2015
Appointed Date: 01 February 2008
68 years old

Director
RAYBOULD, David John
Resigned: 28 September 2006
Appointed Date: 01 March 2005
69 years old

Director
SPACKMAN, David Zak
Resigned: 29 July 2015
Appointed Date: 01 October 2011
60 years old

Director
WALKER, John
Resigned: 01 March 2007
Appointed Date: 01 March 2005
72 years old

Persons With Significant Control

Belvoir Lettings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWTON FALLOWELL LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
18 Jan 2017
Termination of appointment of Andrew Ironmonger Derry as a director on 29 February 2016
07 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Jun 2016
Registration of charge 053722320005, created on 7 June 2016
...
... and 109 more events
15 Mar 2005
New director appointed
15 Mar 2005
New director appointed
15 Mar 2005
New director appointed
22 Feb 2005
Secretary resigned
22 Feb 2005
Incorporation

NEWTON FALLOWELL LIMITED Charges

7 June 2016
Charge code 0537 2232 0005
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 May 2010
Guarantee & debenture
Delivered: 15 May 2010
Status: Satisfied on 11 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2007
Guarantee & debenture
Delivered: 11 April 2007
Status: Satisfied on 11 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2006
Guarantee & debenture
Delivered: 2 June 2006
Status: Satisfied on 11 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2005
Debenture
Delivered: 16 April 2005
Status: Satisfied on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…