NEWMAN MORRIS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1HA
Company number 05220738
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, AL2 1HA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 1,300 ; Statement of capital following an allotment of shares on 19 March 2015 GBP 1,300 . The most likely internet sites of NEWMAN MORRIS LIMITED are www.newmanmorris.co.uk, and www.newman-morris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Newman Morris Limited is a Private Limited Company. The company registration number is 05220738. Newman Morris Limited has been working since 02 September 2004. The present status of the company is Active. The registered address of Newman Morris Limited is Wellington House 273 275 High Street London Colney St Albans Hertfordshire Al2 1ha. . GILLIES, Douglas is a Secretary of the company. HARRIS, David Simon is a Director of the company. MORRIS, Christopher Glyn is a Director of the company. Secretary MORRIS, Christopher Glyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEWMAN, Tim John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
GILLIES, Douglas
Appointed Date: 16 March 2015

Director
HARRIS, David Simon
Appointed Date: 08 September 2004
59 years old

Director
MORRIS, Christopher Glyn
Appointed Date: 08 September 2004
71 years old

Resigned Directors

Secretary
MORRIS, Christopher Glyn
Resigned: 16 March 2015
Appointed Date: 08 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 September 2004
Appointed Date: 02 September 2004

Director
NEWMAN, Tim John
Resigned: 19 November 2007
Appointed Date: 08 September 2004
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 September 2004
Appointed Date: 02 September 2004

NEWMAN MORRIS LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,300

19 Nov 2015
Statement of capital following an allotment of shares on 19 March 2015
  • GBP 1,300

19 Nov 2015
Statement of capital following an allotment of shares on 19 March 2015
  • GBP 1,300

18 Nov 2015
Statement of capital following an allotment of shares on 19 March 2015
  • GBP 1,300

...
... and 38 more events
20 Sep 2004
Director resigned
20 Sep 2004
Secretary resigned
20 Sep 2004
New secretary appointed;new director appointed
20 Sep 2004
New director appointed
02 Sep 2004
Incorporation

NEWMAN MORRIS LIMITED Charges

25 October 2004
Debenture
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…