NEWELL HALL LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7EG

Company number 04573528
Status Active
Incorporation Date 25 October 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BEVERLEY WILLIAMS & ASSOCIATES, 62 HIGH STREET, LONDON ROAD, ASCOT, BERKSHIRE, SL5 7EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 no member list. The most likely internet sites of NEWELL HALL LIMITED are www.newellhall.co.uk, and www.newell-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Newell Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04573528. Newell Hall Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Newell Hall Limited is Beverley Williams Associates 62 High Street London Road Ascot Berkshire Sl5 7eg. . WILLIAMS, Beverley Robin is a Secretary of the company. ADLER, Gerald Braham is a Director of the company. SCOTT, Barbara Helen Rae is a Director of the company. WARDEN, Barbara is a Director of the company. Secretary FEARS, Stephen has been resigned. Secretary HANDLEY, Peter Robert has been resigned. Secretary MESSENGER, Christopher Attwood has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HANDLEY, Patricia has been resigned. Director JARDINE, Jeanette Marion has been resigned. Director QUANTRILL, Peter Kiernan has been resigned. Director WARDEN, Peter John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Nominee Director SEVERNSIDE SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Beverley Robin
Appointed Date: 28 March 2014

Director
ADLER, Gerald Braham
Appointed Date: 17 July 2008
89 years old

Director
SCOTT, Barbara Helen Rae
Appointed Date: 12 September 2013
73 years old

Director
WARDEN, Barbara
Appointed Date: 11 June 2014
69 years old

Resigned Directors

Secretary
FEARS, Stephen
Resigned: 28 March 2014
Appointed Date: 06 December 2012

Secretary
HANDLEY, Peter Robert
Resigned: 06 December 2012
Appointed Date: 17 July 2008

Secretary
MESSENGER, Christopher Attwood
Resigned: 17 July 2008
Appointed Date: 25 October 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Director
HANDLEY, Patricia
Resigned: 27 February 2014
Appointed Date: 06 December 2012
87 years old

Director
JARDINE, Jeanette Marion
Resigned: 17 July 2008
Appointed Date: 25 October 2002
71 years old

Director
QUANTRILL, Peter Kiernan
Resigned: 03 December 2012
Appointed Date: 17 July 2008
78 years old

Director
WARDEN, Peter John
Resigned: 16 August 2013
Appointed Date: 06 December 2012
79 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Nominee Director
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Persons With Significant Control

Mr Beverley Robin Skipper Williams
Notified on: 25 October 2016
79 years old
Nature of control: Right to appoint and remove directors

NEWELL HALL LIMITED Events

05 Dec 2016
Confirmation statement made on 25 October 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 25 October 2015 no member list
20 Mar 2015
Total exemption full accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 25 October 2014 no member list
...
... and 46 more events
15 Nov 2002
Director resigned
13 Nov 2002
New secretary appointed
13 Nov 2002
New director appointed
13 Nov 2002
Registered office changed on 13/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
25 Oct 2002
Incorporation