P & W NEWMAN LIMITED
LONDON JAMESON PROPERTY SERVICES LTD

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 04352001
Status Liquidation
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators statement of receipts and payments to 20 September 2016; Appointment of a voluntary liquidator; Administrator's progress report to 21 September 2015. The most likely internet sites of P & W NEWMAN LIMITED are www.pwnewman.co.uk, and www.p-w-newman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P W Newman Limited is a Private Limited Company. The company registration number is 04352001. P W Newman Limited has been working since 11 January 2002. The present status of the company is Liquidation. The registered address of P W Newman Limited is 66 Prescot Street London E1 8nn. . NEWMAN, Wendy Suzanne is a Secretary of the company. NEWMAN, Philip Trevor is a Director of the company. NEWMAN, Wendy Suzanne is a Director of the company. Secretary ASHLEIGH SERVICES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director NEWMAN, Grant Leigh has been resigned. Director NEWMAN, Philip Trevor has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEWMAN, Wendy Suzanne
Appointed Date: 08 March 2004

Director
NEWMAN, Philip Trevor
Appointed Date: 15 April 2008
88 years old

Director
NEWMAN, Wendy Suzanne
Appointed Date: 01 March 2002
84 years old

Resigned Directors

Secretary
ASHLEIGH SERVICES LIMITED
Resigned: 08 March 2004
Appointed Date: 01 March 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 March 2002
Appointed Date: 11 January 2002

Director
NEWMAN, Grant Leigh
Resigned: 09 January 2014
Appointed Date: 26 February 2008
54 years old

Director
NEWMAN, Philip Trevor
Resigned: 26 February 2008
Appointed Date: 01 March 2002
88 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 March 2002
Appointed Date: 11 January 2002

P & W NEWMAN LIMITED Events

30 Nov 2016
Liquidators statement of receipts and payments to 20 September 2016
30 Sep 2015
Appointment of a voluntary liquidator
30 Sep 2015
Administrator's progress report to 21 September 2015
21 Sep 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
17 Apr 2015
Administrator's progress report to 18 March 2015
...
... and 72 more events
07 Mar 2002
New secretary appointed
04 Mar 2002
Director resigned
04 Mar 2002
Registered office changed on 04/03/02 from: 39A leicester road salford M7 4AS
04 Mar 2002
Secretary resigned
11 Jan 2002
Incorporation

P & W NEWMAN LIMITED Charges

23 September 2011
Legal charge
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Land and buildings on the south side of goulds farm…
9 September 2011
Debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Fixed and floating charge over the undertaking and all…
9 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 11 November 2011
Persons entitled: Close Brothers Limited
Description: F/H property k/a land and buildings on the south side of…
9 November 2007
Floating charge
Delivered: 23 November 2007
Status: Satisfied on 11 November 2011
Persons entitled: Close Brothers Limited
Description: By way of floating charge undertaking and all property and…
18 August 2006
Legal charge
Delivered: 2 September 2006
Status: Satisfied on 11 November 2011
Persons entitled: Close Brothers Limited
Description: F/H property k/a land adjoining bridge cottage iwerne…
11 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied on 11 November 2011
Persons entitled: Close Brothers Limited
Description: F/H property k/a land adjoining mistleigh iwerne minster…
22 August 2003
Debenture
Delivered: 29 August 2003
Status: Satisfied on 11 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2003
Legal charge
Delivered: 23 April 2003
Status: Satisfied on 11 November 2011
Persons entitled: Close Brothers Limited
Description: The freehold property known as 1 the close blandford forum…
21 March 2002
Debenture
Delivered: 4 April 2002
Status: Satisfied on 11 November 2011
Persons entitled: Close Brothers Limited
Description: .. fixed and floating charges over the undertaking and all…
21 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied on 11 November 2011
Persons entitled: Close Brothers Limited
Description: F/H property k/a the silent whistle shillingstone dorset.