NEWTON MILL LIMITED

C/O Ring Limited C/O Ring Limited, Leeds, LS12 6NB
StatusDISSOLVED
Company No.00299709
CategoryPrivate Limited Company
Incorporated12 Apr 1935
Age89 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution10 Aug 2010
Years13 years, 9 months, 4 days

SUMMARY

NEWTON MILL LIMITED is an dissolved private limited company with number 00299709. It was incorporated 89 years, 1 month, 2 days ago, on 12 April 1935 and it was dissolved 13 years, 9 months, 4 days ago, on 10 August 2010. The company address is C/O Ring Limited C/O Ring Limited, Leeds, LS12 6NB.



People

DAVIDSON, Bruce Wood Hardy

Secretary

Managing Director

ACTIVE

Assigned on 29 Sep 2006

Current time on role 17 years, 7 months, 15 days

MEYER, Arnold Corydon

Director

Ceo

ACTIVE

Assigned on 30 Nov 2006

Current time on role 17 years, 5 months, 14 days

WOELCKE, Gerald

Director

Cfo

ACTIVE

Assigned on 02 Jan 2007

Current time on role 17 years, 4 months, 12 days

DAVIDSON, Bruce Wood Hardy

Secretary

Company Director

RESIGNED

Assigned on 15 Apr 2005

Resigned on 01 Mar 2006

Time on role 10 months, 16 days

LAX, Noel Geoffrey

Secretary

Financial Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 29 Sep 2006

Time on role 6 months, 28 days

WELHAM, Anthony Frederick

Secretary

RESIGNED

Assigned on 28 Aug 1998

Resigned on 18 Apr 2005

Time on role 6 years, 7 months, 21 days

YATES, John Martyn

Secretary

RESIGNED

Assigned on

Resigned on 28 Aug 1998

Time on role 25 years, 8 months, 16 days

BLUTH, Thomas

Director

Attorney

RESIGNED

Assigned on 17 Aug 2000

Resigned on 21 Jun 2001

Time on role 10 months, 4 days

BORZILLO, Anthony David

Director

Cfo

RESIGNED

Assigned on 02 May 2006

Resigned on 31 Aug 2006

Time on role 3 months, 29 days

DAVIDSON, Bruce Wood Hardy

Director

Director

RESIGNED

Assigned on 05 Jan 2005

Resigned on 24 Sep 2009

Time on role 4 years, 8 months, 19 days

DAVIES, Colin Ernest

Director

Director

RESIGNED

Assigned on 11 Feb 1994

Resigned on 21 May 1997

Time on role 3 years, 3 months, 10 days

FAWCETT, Michael Alan

Director

Accountant

RESIGNED

Assigned on 05 Aug 1994

Resigned on 05 Nov 1998

Time on role 4 years, 3 months

HALL, John Maddison

Director

Company Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 18 Apr 2005

Time on role 6 years, 5 months, 16 days

HAYES, Michael Hugh

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Mar 1994

Time on role 30 years, 1 month, 29 days

LAX, Noel Geoffrey

Director

Company Director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 29 Sep 2006

Time on role 1 year, 1 month, 28 days

MARBLE, Stephen Gerald

Director

Cfo

RESIGNED

Assigned on 03 Dec 2002

Resigned on 02 May 2006

Time on role 3 years, 4 months, 30 days

MCCLUE, William Alan

Director

Company Director

RESIGNED

Assigned on 04 Jan 1995

Resigned on 30 Jan 1998

Time on role 3 years, 26 days

MORRALL, Albert Bryan

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 16 days

MORRIS, Anthony Edwin

Director

Operations Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 24 Sep 2009

Time on role 2 years, 11 months, 25 days

RODNEY, Gary

Director

Director

RESIGNED

Assigned on 05 Jan 2005

Resigned on 01 Jun 2005

Time on role 4 months, 27 days

SASNETT, David Warren

Director

Accountant

RESIGNED

Assigned on 29 Jun 2001

Resigned on 11 Feb 2002

Time on role 7 months, 12 days

SKILLEN, Robert Lynn

Director

Cfo

RESIGNED

Assigned on 11 Feb 2002

Resigned on 05 Dec 2002

Time on role 9 months, 22 days

STATHAM, James Edward Anthony

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Feb 1994

Time on role 30 years, 3 months, 12 days

VARAKIAN, Robert

Director

Director

RESIGNED

Assigned on 05 Jan 2005

Resigned on 30 Nov 2006

Time on role 1 year, 10 months, 25 days

WELHAM, Anthony Frederick

Director

Certified Accountant

RESIGNED

Assigned on 30 Jan 1998

Resigned on 18 Apr 2005

Time on role 7 years, 2 months, 19 days

YATES, John Martyn

Director

Solicitor

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 8 days


Some Companies

BOH&S LTD

32 LADY LANE,ESSEX,CM2 0TQ

Number:05487478
Status:ACTIVE
Category:Private Limited Company

BOX WHARF LTD

2 THE WHARF, BOX,WILTSHIRE,SN13 8EP

Number:06359232
Status:ACTIVE
Category:Private Limited Company

FUNKY SKINCARE LIMITED

15 BRADBURY HOUSE,NORWICH,NR2 3PT

Number:08650031
Status:ACTIVE
Category:Private Limited Company

HALDER DEVELOPMENTS LTD

GRANGE VIEW,HALIFAX,HX3 0JF

Number:07191651
Status:ACTIVE
Category:Private Limited Company

REN RENTALS LIMITED

1 WATERSIDE COURT,SHEFFIELD,S9 2LR

Number:11628609
Status:ACTIVE
Category:Private Limited Company

SOL'S BARBERS LTD

113B HIGH STREET,ILFORD,IG6 2AH

Number:04797228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source