NEWNHAM PARK LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 3TB
Company number 03492963
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address NEWNHAM PARK, CHILLIES LANE, CROWBOROUGH, EAST SUSSEX, TN6 3TB
Home Country United Kingdom
Nature of Business 01210 - Growing of grapes
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 5 . The most likely internet sites of NEWNHAM PARK LIMITED are www.newnhampark.co.uk, and www.newnham-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Newnham Park Limited is a Private Limited Company. The company registration number is 03492963. Newnham Park Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Newnham Park Limited is Newnham Park Chillies Lane Crowborough East Sussex Tn6 3tb. . GROVE, Patricia is a Secretary of the company. SLATTER, Gregory is a Director of the company. SLATTER, Russell Lee is a Director of the company. SLATTER, Stewart Marshall is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MILLER, Brian Joseph has been resigned. The company operates in "Growing of grapes".


Current Directors

Secretary
GROVE, Patricia
Appointed Date: 15 January 1998

Director
SLATTER, Gregory
Appointed Date: 01 October 2011
51 years old

Director
SLATTER, Russell Lee
Appointed Date: 01 October 2011
53 years old

Director
SLATTER, Stewart Marshall
Appointed Date: 01 October 2011
54 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Director
MILLER, Brian Joseph
Resigned: 09 October 2011
Appointed Date: 15 January 1998
86 years old

Persons With Significant Control

Mr Stewart Marshall Slatter
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWNHAM PARK LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
04 Apr 2016
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5

29 Jun 2015
Accounts for a dormant company made up to 31 March 2015
15 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5

...
... and 41 more events
06 Feb 1998
Director resigned
06 Feb 1998
Secretary resigned
06 Feb 1998
New director appointed
06 Feb 1998
New secretary appointed
15 Jan 1998
Incorporation