NEWMAN-TONKS (OVERSEAS HOLDINGS) LIMITED

35 Rocky Lane 35 Rocky Lane, Birmingham, B6 5RQ, England
StatusACTIVE
Company No.00855332
CategoryPrivate Limited Company
Incorporated28 Jul 1965
Age58 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

NEWMAN-TONKS (OVERSEAS HOLDINGS) LIMITED is an active private limited company with number 00855332. It was incorporated 58 years, 9 months, 18 days ago, on 28 July 1965. The company address is 35 Rocky Lane 35 Rocky Lane, Birmingham, B6 5RQ, England.



People

CASSIDY, Paula Mary, Ms.

Secretary

ACTIVE

Assigned on 14 Jul 2023

Current time on role 10 months, 1 day

CRAMPTON, Christopher John

Director

Uk Financial Controller

ACTIVE

Assigned on 04 Apr 2005

Current time on role 19 years, 1 month, 11 days

STANLEY, John Derek, Mr.

Director

General Sales Manager

ACTIVE

Assigned on 12 Mar 2004

Current time on role 20 years, 2 months, 3 days

CRISTEA, Mihaela, Mrs.

Secretary

RESIGNED

Assigned on 12 Jan 2011

Resigned on 30 Nov 2013

Time on role 2 years, 10 months, 18 days

DOHERTY, Niamh, Ms.

Secretary

RESIGNED

Assigned on 30 Nov 2013

Resigned on 10 Oct 2018

Time on role 4 years, 10 months, 10 days

FUSELIER, Frank Anthony

Secretary

Assistant Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 12 Jan 2011

Time on role 5 years, 10 months, 11 days

LEWIS, Bryan Richard

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1991

Time on role 32 years, 8 months, 14 days

LUCENA GOMEZ, Maria

Secretary

RESIGNED

Assigned on 10 Oct 2018

Resigned on 14 Jul 2023

Time on role 4 years, 9 months, 4 days

MAY, Denis Christopher

Secretary

RESIGNED

Assigned on 31 Aug 1991

Resigned on 12 Jan 2011

Time on role 19 years, 4 months, 12 days

MORAN, Gerald Terence

Secretary

Assistant Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 12 Jan 2011

Time on role 5 years, 10 months, 11 days

SANTORO, Barbara Ann

Secretary

Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 17 Feb 2011

Time on role 5 years, 11 months, 16 days

BUCKETT, Cecil John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 1 month, 14 days

GAHAN, Geoffery David

Director

Company Director

RESIGNED

Assigned on 13 Jun 1994

Resigned on 31 Jul 1997

Time on role 3 years, 1 month, 18 days

HILTON, Kevin

Director

Finance Director

RESIGNED

Assigned on 30 Apr 1998

Resigned on 01 Feb 2005

Time on role 6 years, 9 months, 1 day

LEDBURY-MOORE, Michael Courtney Devereux

Director

Director

RESIGNED

Assigned on 31 Mar 1992

Resigned on 30 Apr 1998

Time on role 6 years, 30 days

MAY, Denis Christopher

Director

Chartered Secretary

RESIGNED

Assigned on 31 Jul 1997

Resigned on 12 Jan 2011

Time on role 13 years, 5 months, 12 days

ROGERS, Douglas Ernest

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Mar 1993

Time on role 31 years, 1 month, 17 days

WILLIAMS, James Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Sep 1992

Time on role 31 years, 7 months, 20 days


Some Companies

CROGGAN LTD

88 LONG LANE,CAMBRIDGE,CB24 5LD

Number:03937414
Status:ACTIVE
Category:Private Limited Company

KEVIN TAXIS LTD

83 PARSONS MEAD,ABINGDON,OX14 1LL

Number:11733318
Status:ACTIVE
Category:Private Limited Company

MOLECEY ESTATES LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:11710320
Status:ACTIVE
Category:Private Limited Company

R 'N' B ENGINEERING LIMITED

UNITS 15 & 16,LONDON,E17 6SH

Number:03549989
Status:ACTIVE
Category:Private Limited Company

SCAMPERS PETCARE SUPERSTORE LIMITED

SOHAM-BY-PASS NORTHFIELD ROAD,CAMBRIDGESHIRE,CB7 5UE

Number:02653711
Status:ACTIVE
Category:Private Limited Company

STUDIO GIL LIMITED

116 LIVERPOOL ROAD,LONDON,N1 0RE

Number:06853102
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