NEWFIELD COURT MANAGEMENT COMPANY LIMITED
LYMM

Hellopages » Cheshire » Warrington » WA13 9QU

Company number 01621111
Status Active
Incorporation Date 10 March 1982
Company Type Private Limited Company
Address 14 NEWFIELD COURT, LYMM, CHESHIRE, WA13 9QU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 October 2016 with updates; Appointment of Mr Tariq Karim as a director on 20 October 2016. The most likely internet sites of NEWFIELD COURT MANAGEMENT COMPANY LIMITED are www.newfieldcourtmanagementcompany.co.uk, and www.newfield-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Flixton Rail Station is 5 miles; to Ashley Rail Station is 5.4 miles; to Chassen Road Rail Station is 5.5 miles; to Eccles Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newfield Court Management Company Limited is a Private Limited Company. The company registration number is 01621111. Newfield Court Management Company Limited has been working since 10 March 1982. The present status of the company is Active. The registered address of Newfield Court Management Company Limited is 14 Newfield Court Lymm Cheshire Wa13 9qu. . MEAKIN, Paul is a Secretary of the company. HOLT, Kathryn Ann is a Director of the company. KARIM, Tariq is a Director of the company. MEAKIN, Paul is a Director of the company. Secretary CALDWELL, John Michael has been resigned. Secretary CARVILLE, Maura Catherine has been resigned. Secretary CARVILLE, Robert Joseph has been resigned. Secretary DRINKWATER, Barbara has been resigned. Secretary HOLT, Kathryn Ann has been resigned. Secretary HOLT, Kathryn Ann has been resigned. Secretary LAWRENCE, Rebecca Joyce has been resigned. Secretary MURPHY, Julie Carolyn has been resigned. Secretary OGLE, John Hadlow has been resigned. Secretary POWELL, Dawn has been resigned. Director CALDWELL, John Michael has been resigned. Director CARVILLE, Robert Joseph has been resigned. Director COULTHARD, John Lawrence has been resigned. Director DRINKWATER, Barbara has been resigned. Director DRINKWATER, John George has been resigned. Director EAST, Chris Anne has been resigned. Director HUESKEN, Vera Maria has been resigned. Director LAWRENCE, Rebecca Joyce has been resigned. Director MURPHY, Julie Carolyn has been resigned. Director OGLE, John Hadlow has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MEAKIN, Paul
Appointed Date: 20 April 2009

Director
HOLT, Kathryn Ann
Appointed Date: 01 January 2013
54 years old

Director
KARIM, Tariq
Appointed Date: 20 October 2016
42 years old

Director
MEAKIN, Paul
Appointed Date: 19 July 2007
52 years old

Resigned Directors

Secretary
CALDWELL, John Michael
Resigned: 12 June 1997
Appointed Date: 31 May 1995

Secretary
CARVILLE, Maura Catherine
Resigned: 01 April 2009
Appointed Date: 27 August 2008

Secretary
CARVILLE, Robert Joseph
Resigned: 19 July 2007
Appointed Date: 27 June 2007

Secretary
DRINKWATER, Barbara
Resigned: 25 May 1994

Secretary
HOLT, Kathryn Ann
Resigned: 07 July 2014
Appointed Date: 02 July 2013

Secretary
HOLT, Kathryn Ann
Resigned: 27 August 2008
Appointed Date: 19 July 2007

Secretary
LAWRENCE, Rebecca Joyce
Resigned: 01 November 2004
Appointed Date: 02 October 2002

Secretary
MURPHY, Julie Carolyn
Resigned: 31 May 1995
Appointed Date: 25 May 1994

Secretary
OGLE, John Hadlow
Resigned: 02 October 2002
Appointed Date: 12 June 1997

Secretary
POWELL, Dawn
Resigned: 27 June 2007
Appointed Date: 01 November 2004

Director
CALDWELL, John Michael
Resigned: 10 August 1998
86 years old

Director
CARVILLE, Robert Joseph
Resigned: 27 August 2008
Appointed Date: 31 May 1995
83 years old

Director
COULTHARD, John Lawrence
Resigned: 20 October 1995
112 years old

Director
DRINKWATER, Barbara
Resigned: 25 May 1994
89 years old

Director
DRINKWATER, John George
Resigned: 12 June 1997
Appointed Date: 07 December 1995
92 years old

Director
EAST, Chris Anne
Resigned: 07 July 2014
Appointed Date: 10 August 2008
70 years old

Director
HUESKEN, Vera Maria
Resigned: 01 October 2016
Appointed Date: 01 January 2013
51 years old

Director
LAWRENCE, Rebecca Joyce
Resigned: 01 November 2004
Appointed Date: 02 October 2002
51 years old

Director
MURPHY, Julie Carolyn
Resigned: 31 May 1995
Appointed Date: 25 May 1994
63 years old

Director
OGLE, John Hadlow
Resigned: 01 October 2016
Appointed Date: 01 January 2013
80 years old

Persons With Significant Control

Mr Paul Meakin
Notified on: 1 October 2016
52 years old
Nature of control: Has significant influence or control

Mr Tariq Karim
Notified on: 1 October 2016
42 years old
Nature of control: Has significant influence or control

NEWFIELD COURT MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
01 Nov 2016
Appointment of Mr Tariq Karim as a director on 20 October 2016
10 Oct 2016
Termination of appointment of John Hadlow Ogle as a director on 1 October 2016
10 Oct 2016
Termination of appointment of Vera Maria Huesken as a director on 1 October 2016
...
... and 100 more events
01 Dec 1986
Director resigned

09 Jul 1986
Accounts for a small company made up to 30 April 1986

09 Jul 1986
Return made up to 28/05/86; full list of members

09 Jul 1986
Director resigned

10 Mar 1982
Incorporation