NEWROSS IMPEX LIMITED
LEEDS.


Company number 01530324
Status Active
Incorporation Date 26 November 1980
Company Type Private Limited Company
Address 2 CROSS GREEN GARTH,, CROSS GREEN INDUSTRIAL ESTATE,, LEEDS., LS9 0SF.
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Director's details changed for Robert Charles Siswick on 5 October 2016; Director's details changed for Kevin Philbin on 5 October 2016. The most likely internet sites of NEWROSS IMPEX LIMITED are www.newrossimpex.co.uk, and www.newross-impex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Newross Impex Limited is a Private Limited Company. The company registration number is 01530324. Newross Impex Limited has been working since 26 November 1980. The present status of the company is Active. The registered address of Newross Impex Limited is 2 Cross Green Garth Cross Green Industrial Estate Leeds Ls9 0sf. . ROY, Sarah Jane is a Secretary of the company. CHEN, Hongmei is a Director of the company. COPE, Jonathon is a Director of the company. COPE, Simon is a Director of the company. MARLOW, Paul is a Director of the company. PHILBIN, Kevin is a Director of the company. SISWICK, Robert Charles is a Director of the company. Secretary HARTLEY, Christine has been resigned. Director COPE, James has been resigned. Director DELVES LIMITED has been resigned. Director HARTLEY, Christine has been resigned. Director KRAUS, Moses has been resigned. Director SMITH, John Netherwood has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
ROY, Sarah Jane
Appointed Date: 11 December 2008

Director
CHEN, Hongmei
Appointed Date: 01 December 2008
56 years old

Director
COPE, Jonathon
Appointed Date: 29 March 2011
39 years old

Director
COPE, Simon

58 years old

Director
MARLOW, Paul
Appointed Date: 01 October 2009
62 years old

Director
PHILBIN, Kevin
Appointed Date: 21 November 1996
66 years old

Director
SISWICK, Robert Charles
Appointed Date: 01 April 2008
62 years old

Resigned Directors

Secretary
HARTLEY, Christine
Resigned: 11 December 2008

Director
COPE, James
Resigned: 12 January 1993
59 years old

Director
DELVES LIMITED
Resigned: 19 December 2007
Appointed Date: 04 October 1990

Director
HARTLEY, Christine
Resigned: 11 December 2008
77 years old

Director
KRAUS, Moses
Resigned: 24 March 2003
85 years old

Director
SMITH, John Netherwood
Resigned: 06 October 1998
87 years old

NEWROSS IMPEX LIMITED Events

08 Oct 2016
Group of companies' accounts made up to 31 December 2015
05 Oct 2016
Director's details changed for Robert Charles Siswick on 5 October 2016
05 Oct 2016
Director's details changed for Kevin Philbin on 5 October 2016
05 Oct 2016
Director's details changed for Paul Marlow on 5 October 2016
05 Oct 2016
Director's details changed for Mr Simon Cope on 5 October 2016
...
... and 108 more events
23 Mar 1988
Return made up to 04/03/88; full list of members

06 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jun 1987
Group accounts for a small company made up to 31 December 1986

17 Apr 1987
Return made up to 11/03/87; full list of members

26 Nov 1980
Incorporation

NEWROSS IMPEX LIMITED Charges

9 May 1981
Legal charge
Delivered: 26 May 1981
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: L/H property known as 6 norwood park, booth road…
7 January 1981
Debenture
Delivered: 10 January 1981
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge over undertaking and all property…