I.N. NEWMAN LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP1 1HL

Company number 02316908
Status Active
Incorporation Date 14 November 1988
Company Type Private Limited Company
Address 55 WINCHESTER ST, SALISBURY, WILTSHIRE, SP1 1HL
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1,765 . The most likely internet sites of I.N. NEWMAN LIMITED are www.innewman.co.uk, and www.i-n-newman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. I N Newman Limited is a Private Limited Company. The company registration number is 02316908. I N Newman Limited has been working since 14 November 1988. The present status of the company is Active. The registered address of I N Newman Limited is 55 Winchester St Salisbury Wiltshire Sp1 1hl. . NEWMAN, Janet Ann is a Secretary of the company. NEWMAN, Ian Nigel is a Director of the company. NEWMAN, Janet Ann is a Director of the company. Director HOUNSELL, Harry Charles has been resigned. The company operates in "Funeral and related activities".


Current Directors


Director
NEWMAN, Ian Nigel

70 years old

Director
NEWMAN, Janet Ann
Appointed Date: 21 August 2007
75 years old

Resigned Directors

Director
HOUNSELL, Harry Charles
Resigned: 03 September 2002
92 years old

Persons With Significant Control

Mr Ian Nigel Newman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Ann Newman
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I.N. NEWMAN LIMITED Events

26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,765

11 Nov 2015
Director's details changed for Janet Ann Newman on 17 October 2015
11 Nov 2015
Director's details changed for Ian Nigel Newman on 17 October 2015
...
... and 83 more events
22 Aug 1989
Wd 16/08/89 ad 21/07/89--------- £ si 2998@1=2998 £ ic 2/3000

07 Jun 1989
Particulars of mortgage/charge

22 Feb 1989
Registered office changed on 22/02/89 from: close gate chambers 60 high street salisbury wiltshire SP1 2PQ

23 Nov 1988
Secretary resigned;new secretary appointed

14 Nov 1988
Incorporation

I.N. NEWMAN LIMITED Charges

1 February 2014
Charge code 0231 6908 0011
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 22 high street, fordinbridge hants. Notification of…
1 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 22 high street fordingbridge t/no HP647999 by way of…
1 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Griffin mews 22 high street fordingbridge t/no HP567856 by…
1 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Griffin house 55 winchester street salisbury t/no WT235693…
26 October 2011
Debenture
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2004
Legal mortgage
Delivered: 19 August 2004
Status: Satisfied on 18 January 2012
Persons entitled: Hsbc Bank PLC
Description: F/H griffin house 55 winchester street salisbury. With the…
17 August 2004
Legal mortgage
Delivered: 19 August 2004
Status: Satisfied on 18 January 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property at griffin mews 22 high street…
16 July 2004
Debenture
Delivered: 17 July 2004
Status: Satisfied on 18 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1999
Mortgage
Delivered: 2 March 1999
Status: Satisfied on 25 June 2008
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a griffin mews 22 high street…
30 May 1991
Debenture
Delivered: 3 June 1991
Status: Satisfied on 25 June 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1989
Mortgage
Delivered: 7 June 1989
Status: Satisfied on 25 June 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 55 winchester street salisbury wiltshire…