NEWGROWTH LIMITED

Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, London, EC2M 7LD, England
StatusDISSOLVED
Company No.02734851
CategoryPrivate Limited Company
Incorporated28 Jul 1992
Age31 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution24 Nov 2015
Years8 years, 5 months, 28 days

SUMMARY

NEWGROWTH LIMITED is an dissolved private limited company with number 02734851. It was incorporated 31 years, 9 months, 25 days ago, on 28 July 1992 and it was dissolved 8 years, 5 months, 28 days ago, on 24 November 2015. The company address is Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, London, EC2M 7LD, England.



People

BROWN, Trevor

Secretary

ACTIVE

Assigned on 12 Feb 2015

Current time on role 9 years, 3 months, 10 days

BROWN, Trevor

Director

Company Director

ACTIVE

Assigned on 12 Feb 2015

Current time on role 9 years, 3 months, 10 days

ARMOUR, Douglas William

Secretary

RESIGNED

Assigned on 28 Jul 1992

Resigned on 19 Aug 1992

Time on role 22 days

CAFFELL, Timothy Christopher

Secretary

RESIGNED

Assigned on 19 Aug 1992

Resigned on 25 Aug 1995

Time on role 3 years, 6 days

COOK, Stephen Sands

Secretary

RESIGNED

Assigned on 08 Apr 2014

Resigned on 12 Feb 2015

Time on role 10 months, 4 days

DOOTSON, Stuart

Secretary

RESIGNED

Assigned on 31 Dec 2013

Resigned on 08 Apr 2014

Time on role 3 months, 8 days

GEE, Anthony Michael

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 2009

Resigned on 22 Dec 2011

Time on role 2 years, 6 months, 21 days

GUNNING, George John

Secretary

Finance Director

RESIGNED

Assigned on 20 Nov 1997

Resigned on 04 Mar 1999

Time on role 1 year, 3 months, 14 days

GUNNING, George John

Secretary

Finance Director

RESIGNED

Assigned on 12 Aug 1996

Resigned on 10 Sep 1997

Time on role 1 year, 29 days

HARBORD, David Christopher

Secretary

RESIGNED

Assigned on 17 Oct 2002

Resigned on 11 Apr 2005

Time on role 2 years, 5 months, 25 days

HAYES, Duncan Maclean

Secretary

RESIGNED

Assigned on 01 Feb 2001

Resigned on 17 Oct 2002

Time on role 1 year, 8 months, 16 days

KNOTT, Christopher

Secretary

RESIGNED

Assigned on 22 Dec 2011

Resigned on 31 Dec 2013

Time on role 2 years, 9 days

MORGAN, Richard John Craig

Secretary

Company Secretary

RESIGNED

Assigned on 25 Aug 1995

Resigned on 12 Aug 1996

Time on role 11 months, 18 days

NORTON, Graham Howard

Secretary

Finance Director

RESIGNED

Assigned on 11 Apr 2005

Resigned on 01 Jun 2009

Time on role 4 years, 1 month, 21 days

PURKIS, Richard Kenneth

Secretary

RESIGNED

Assigned on 04 Mar 1999

Resigned on 01 Feb 2001

Time on role 1 year, 10 months, 28 days

BODY, Christopher Charles

Director

Chartered Accountant

RESIGNED

Assigned on 19 Aug 1992

Resigned on 06 Aug 1996

Time on role 3 years, 11 months, 18 days

COOK, Stephen Sands

Director

Director And Company Secretary

RESIGNED

Assigned on 08 Apr 2014

Resigned on 12 Feb 2015

Time on role 10 months, 4 days

DOOTSON, Stuart John

Director

Accountant

RESIGNED

Assigned on 31 Dec 2013

Resigned on 08 Apr 2014

Time on role 3 months, 8 days

DOOTSON, Stuart John

Director

Accountant

RESIGNED

Assigned on 22 Dec 2011

Resigned on 31 Aug 2012

Time on role 8 months, 9 days

DUGDALE, Mark Tristam Norwood

Director

Director

RESIGNED

Assigned on 04 Nov 2002

Resigned on 02 Apr 2008

Time on role 5 years, 4 months, 28 days

GEE, Anthony Michael

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2001

Resigned on 22 Dec 2011

Time on role 10 years, 10 months, 21 days

GILROY, David Peter

Director

Director

RESIGNED

Assigned on 10 Sep 1997

Resigned on 01 Feb 2001

Time on role 3 years, 4 months, 21 days

GUNNING, George John

Director

Financial Director

RESIGNED

Assigned on 12 Aug 1996

Resigned on 20 Nov 1997

Time on role 1 year, 3 months, 8 days

HENRY, Robert James

Director

Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 06 Jul 2012

Time on role 3 years, 1 month, 5 days

HURMAN, Peter James

Director

Director

RESIGNED

Assigned on 19 Aug 1992

Resigned on 25 Sep 1998

Time on role 6 years, 1 month, 6 days

KNOTT, Christopher

Director

Accountant

RESIGNED

Assigned on 31 Aug 2012

Resigned on 31 Dec 2013

Time on role 1 year, 4 months

MARCH, Kenneth Ernest

Director

Company Director

RESIGNED

Assigned on 12 Aug 1996

Resigned on 10 Sep 1997

Time on role 1 year, 29 days

PAYNE, David John

Director

Company Director

RESIGNED

Assigned on 05 Jun 1996

Resigned on 05 Mar 1999

Time on role 2 years, 9 months

SAWYER, Anthony Julian Thomas

Director

Director

RESIGNED

Assigned on 25 Aug 1994

Resigned on 05 Jun 1996

Time on role 1 year, 9 months, 11 days

VENUS, David Anthony

Nominee-director

RESIGNED

Assigned on 28 Jul 1992

Resigned on 19 Aug 1992

Time on role 22 days


Some Companies

7 UPPER CHURCH STREET (BATH) LIMITED

MARK GARRETT TAX & ACCOUNTANCY LTD BOX HOUSE, BATH ROAD,CORSHAM,SN13 8AA

Number:01408593
Status:ACTIVE
Category:Private Limited Company

DEEPSHIP ENGINEERING LTD

104 MEWSTONE AVENUE,PLYMOUTH,PL9 0HT

Number:11223341
Status:ACTIVE
Category:Private Limited Company

MCKEEVER ST LAWRENCE LIMITED

35 MILL HILL,KING'S LYNN,PE31 8AQ

Number:04041138
Status:ACTIVE
Category:Private Limited Company

REYNOLDS FARMERS LIMITED

MANOR HOUSE 44 MAIN STREET,WELLINGBOROUGH,NN9 5BB

Number:00548577
Status:ACTIVE
Category:Private Limited Company

ROCK ACTON GATE LIMITED PARTNERSHIP

LEVEL 4, LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:LP009498
Status:ACTIVE
Category:Limited Partnership

TELEMATICS TECHNOLOGY LLP

76 FULLWELL ROAD,WELLINGBOROUGH,NN29 7LY

Number:OC334580
Status:ACTIVE
Category:Limited Liability Partnership

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