DERRICK NEWMAN LIMITED
WILTSHIRE

Hellopages » Wiltshire » Swindon » SN1 4AS

Company number 04526286
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address 29 BATH ROAD, SWINDON, WILTSHIRE, SN1 4AS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mrs Lynne Crowley as a secretary on 1 November 2016; Termination of appointment of David John Horne as a secretary on 31 October 2016; Termination of appointment of Kevin James Kibble as a director on 8 October 2016. The most likely internet sites of DERRICK NEWMAN LIMITED are www.derricknewman.co.uk, and www.derrick-newman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Derrick Newman Limited is a Private Limited Company. The company registration number is 04526286. Derrick Newman Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Derrick Newman Limited is 29 Bath Road Swindon Wiltshire Sn1 4as. The company`s financial liabilities are £8.57k. It is £-30.1k against last year. And the total assets are £104.11k, which is £-79.52k against last year. CROWLEY, Lynne is a Secretary of the company. CROWLEY, Lynne is a Director of the company. CROWLEY, Paul James is a Director of the company. GOODFELLOW, Richard Edwin Carlton is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HORNE, David John has been resigned. Secretary KIBBLE, Kevin James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HORNE, David John has been resigned. Director KIBBLE, Kevin James has been resigned. The company operates in "Accounting and auditing activities".


derrick newman Key Finiance

LIABILITIES £8.57k
-78%
CASH n/a
TOTAL ASSETS £104.11k
-44%
All Financial Figures

Current Directors

Secretary
CROWLEY, Lynne
Appointed Date: 01 November 2016

Director
CROWLEY, Lynne
Appointed Date: 15 April 2016
69 years old

Director
CROWLEY, Paul James
Appointed Date: 04 July 2003
69 years old

Director
GOODFELLOW, Richard Edwin Carlton
Appointed Date: 04 July 2003
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Secretary
HORNE, David John
Resigned: 31 October 2016
Appointed Date: 04 July 2003

Secretary
KIBBLE, Kevin James
Resigned: 04 July 2003
Appointed Date: 04 September 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 September 2002
Appointed Date: 04 September 2002
71 years old

Director
HORNE, David John
Resigned: 31 October 2016
Appointed Date: 04 September 2002
77 years old

Director
KIBBLE, Kevin James
Resigned: 08 October 2016
Appointed Date: 04 September 2002
59 years old

Persons With Significant Control

Mr Paul James Crowley
Notified on: 1 May 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DERRICK NEWMAN LIMITED Events

02 Nov 2016
Appointment of Mrs Lynne Crowley as a secretary on 1 November 2016
02 Nov 2016
Termination of appointment of David John Horne as a secretary on 31 October 2016
02 Nov 2016
Termination of appointment of Kevin James Kibble as a director on 8 October 2016
02 Nov 2016
Termination of appointment of David John Horne as a director on 31 October 2016
01 Nov 2016
Confirmation statement made on 4 September 2016 with updates
...
... and 45 more events
11 Sep 2002
New director appointed
11 Sep 2002
New director appointed
11 Sep 2002
New secretary appointed
11 Sep 2002
Registered office changed on 11/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Sep 2002
Incorporation