NEW LONG LIMITED
LONDON JOHN HOWELL & CO LTD

Hellopages » Greater London » Westminster » NW1 6BB

Company number 04500106
Status Liquidation
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address 5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Company name changed john howell & co LTD\certificate issued on 16/06/16 RES15 ‐ Change company name resolution on 2016-04-27 ; Change of name notice; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016. The most likely internet sites of NEW LONG LIMITED are www.newlong.co.uk, and www.new-long.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. New Long Limited is a Private Limited Company. The company registration number is 04500106. New Long Limited has been working since 31 July 2002. The present status of the company is Liquidation. The registered address of New Long Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . PARRY, Hugh is a Secretary of the company. DOVE, Nicholas Stephen, Dr is a Director of the company. HOWELL, John Martin Arthur is a Director of the company. Secretary GOULDING, Julia has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DOMJAN, Paul Benjamin has been resigned. Director WATSON, Colvin Maxwell has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PARRY, Hugh
Appointed Date: 06 August 2003

Director
DOVE, Nicholas Stephen, Dr
Appointed Date: 24 May 2006
54 years old

Director
HOWELL, John Martin Arthur
Appointed Date: 31 July 2002
69 years old

Resigned Directors

Secretary
GOULDING, Julia
Resigned: 06 August 2003
Appointed Date: 31 July 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 31 July 2002
Appointed Date: 31 July 2002

Director
DOMJAN, Paul Benjamin
Resigned: 01 September 2011
Appointed Date: 01 May 2007
45 years old

Director
WATSON, Colvin Maxwell
Resigned: 18 March 2012
Appointed Date: 14 July 2008
78 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 31 July 2002
Appointed Date: 31 July 2002

NEW LONG LIMITED Events

16 Jun 2016
Company name changed john howell & co LTD\certificate issued on 16/06/16
  • RES15 ‐ Change company name resolution on 2016-04-27

16 Jun 2016
Change of name notice
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
30 Mar 2016
Registered office address changed from Firs House Firs Lane Shamley Green Surrey GU5 0UU to One Great Cumberland Place Marble Arch London W1H 7LW on 30 March 2016
24 Mar 2016
Appointment of a voluntary liquidator
...
... and 44 more events
04 Sep 2002
New director appointed
04 Sep 2002
New secretary appointed
31 Jul 2002
Secretary resigned
31 Jul 2002
Director resigned
31 Jul 2002
Incorporation