NEW MARKETS LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8SD

Company number 02638287
Status Active
Incorporation Date 15 August 1991
Company Type Private Limited Company
Address BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE, TEWKESBURY BUSINESS PARK, TEWKESBURY, ENGLAND, GL20 8SD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from Unit 35 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England to Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD on 14 February 2017; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of NEW MARKETS LIMITED are www.newmarkets.co.uk, and www.new-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Cheltenham Spa Rail Station is 7.4 miles; to Pershore Rail Station is 9.1 miles; to Gloucester Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Markets Limited is a Private Limited Company. The company registration number is 02638287. New Markets Limited has been working since 15 August 1991. The present status of the company is Active. The registered address of New Markets Limited is Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury England Gl20 8sd. . BERRY, Duncan Philip is a Director of the company. Secretary ELWES, Edward Hervey has been resigned. Secretary LAWRENCE, Eric has been resigned. Secretary RICHMAN, David John has been resigned. Secretary SUTCLIFFE, Franklyn has been resigned. Secretary TURNER, Andrew Charles has been resigned. Secretary TURNER, Christine May has been resigned. Director ELWES, Edward Hervey has been resigned. Director LAWRENCE, Eric has been resigned. Director RICHMAN, David John has been resigned. Director TURNER, Andrew Charles has been resigned. Director TURNER, Christine May has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BERRY, Duncan Philip
Appointed Date: 01 December 2010
66 years old

Resigned Directors

Secretary
ELWES, Edward Hervey
Resigned: 24 August 1995

Secretary
LAWRENCE, Eric
Resigned: 01 March 1994
Appointed Date: 20 February 1993

Secretary
RICHMAN, David John
Resigned: 30 April 2004
Appointed Date: 01 March 2002

Secretary
SUTCLIFFE, Franklyn
Resigned: 28 November 1997
Appointed Date: 01 March 1994

Secretary
TURNER, Andrew Charles
Resigned: 28 February 2002
Appointed Date: 01 December 1997

Secretary
TURNER, Christine May
Resigned: 01 November 2015
Appointed Date: 01 May 2004

Director
ELWES, Edward Hervey
Resigned: 28 February 2002
84 years old

Director
LAWRENCE, Eric
Resigned: 20 March 1993
97 years old

Director
RICHMAN, David John
Resigned: 30 April 2004
Appointed Date: 01 December 1997
74 years old

Director
TURNER, Andrew Charles
Resigned: 01 November 2015
Appointed Date: 01 December 1997
82 years old

Director
TURNER, Christine May
Resigned: 01 November 2015
Appointed Date: 01 May 2004
83 years old

NEW MARKETS LIMITED Events

14 Feb 2017
Registered office address changed from Unit 35 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England to Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD on 14 February 2017
06 Sep 2016
Confirmation statement made on 15 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 November 2015
20 May 2016
Registered office address changed from 27 Grayston Close Tewkesbury Gloucestershire GL20 8AY to Unit 35 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 20 May 2016
02 Dec 2015
Termination of appointment of Christine May Turner as a director on 1 November 2015
...
... and 70 more events
06 May 1992
Accounting reference date notified as 01/12

23 Aug 1991
New director appointed

23 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1991
Registered office changed on 23/08/91 from: 84 temple chambers, temple avenue, london, EC4Y ohp

15 Aug 1991
Incorporation