S NEWMAN (WHOLESALE) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 5JJ

Company number 03911202
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address 49-50 FRUIT & VEGETABLE MARKET, NEW COVENT GARDEN MARKET, LONDON, ENGLAND, SW8 5JJ
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ to 49-50 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ on 27 April 2017; Confirmation statement made on 21 January 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of S NEWMAN (WHOLESALE) LIMITED are www.snewmanwholesale.co.uk, and www.s-newman-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. S Newman Wholesale Limited is a Private Limited Company. The company registration number is 03911202. S Newman Wholesale Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of S Newman Wholesale Limited is 49 50 Fruit Vegetable Market New Covent Garden Market London England Sw8 5jj. . NEWMAN, Melvyn Leigh is a Director of the company. Secretary NEWMAN, Melvyn Leigh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Philip has been resigned. Director FRENCH, Peter John David has been resigned. Director PETER, Derek Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
NEWMAN, Melvyn Leigh
Appointed Date: 21 January 2000
77 years old

Resigned Directors

Secretary
NEWMAN, Melvyn Leigh
Resigned: 01 January 2011
Appointed Date: 21 January 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Director
BROWN, Philip
Resigned: 05 October 2001
Appointed Date: 21 January 2000
73 years old

Director
FRENCH, Peter John David
Resigned: 30 November 2009
Appointed Date: 21 January 2000
81 years old

Director
PETER, Derek Robert
Resigned: 15 September 2011
Appointed Date: 31 December 2006
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Mr Melvyn Leigh Newman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

S NEWMAN (WHOLESALE) LIMITED Events

27 Apr 2017
Registered office address changed from Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ to 49-50 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ on 27 April 2017
25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
18 Jan 2017
Satisfaction of charge 1 in full
18 Jan 2017
Satisfaction of charge 3 in full
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 47 more events
06 Mar 2000
New director appointed
06 Mar 2000
New secretary appointed;new director appointed
06 Mar 2000
Director resigned
06 Mar 2000
Secretary resigned
21 Jan 2000
Incorporation

S NEWMAN (WHOLESALE) LIMITED Charges

5 December 2003
Charge of deposit
Delivered: 15 December 2003
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 June 2003
Debenture
Delivered: 16 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2000
Charge over credit balances
Delivered: 18 July 2000
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…