NEWELL PALMER HOLDINGS LIMITED

Reading House Reading House, Reading, RG1 8LS, England
StatusDISSOLVED
Company No.02790773
CategoryPrivate Limited Company
Incorporated17 Feb 1993
Age31 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 13 days

SUMMARY

NEWELL PALMER HOLDINGS LIMITED is an dissolved private limited company with number 02790773. It was incorporated 31 years, 3 months, 13 days ago, on 17 February 1993 and it was dissolved 2 years, 1 month, 13 days ago, on 19 April 2022. The company address is Reading House Reading House, Reading, RG1 8LS, England.



People

STOCKTON, Nigel Geoffrey

Director

Director

ACTIVE

Assigned on 05 Dec 2018

Current time on role 5 years, 5 months, 28 days

BREWER, Suzanne

Nominee-secretary

RESIGNED

Assigned on 17 Feb 1993

Resigned on 18 Feb 1993

Time on role 1 day

HOMFRAY, Kevin Michael

Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 31 Jan 2019

Time on role 11 years, 5 months, 30 days

SLEIGH, David John

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 1998

Resigned on 16 Jun 2000

Time on role 2 years, 2 months, 15 days

STEPP, Philip Newell Lindsay

Secretary

RESIGNED

Assigned on 16 Jun 2000

Resigned on 01 Aug 2007

Time on role 7 years, 1 month, 16 days

STEPP, Susan

Secretary

Company Secretary

RESIGNED

Assigned on 18 Feb 1993

Resigned on 01 Apr 1998

Time on role 5 years, 1 month, 14 days

BANNISTER, Peter David

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 18 Jul 2019

Time on role 13 years, 1 month, 17 days

BANNISTER, Peter David

Director

Consultant

RESIGNED

Assigned on 01 Aug 1997

Resigned on 31 Jul 2002

Time on role 4 years, 11 months, 30 days

BREWER, Kevin, Dr

Nominee-director

RESIGNED

Assigned on 17 Feb 1993

Resigned on 18 Feb 1993

Time on role 1 day

HOMFRAY, Kevin Michael

Director

Accountant

RESIGNED

Assigned on 01 Jul 2010

Resigned on 31 Jan 2019

Time on role 8 years, 7 months

MCELROY, Paul Anthony Patrick

Director

Director

RESIGNED

Assigned on 01 Aug 1997

Resigned on 14 Feb 2014

Time on role 16 years, 6 months, 13 days

MOORE, Matthew Charles

Director

Director

RESIGNED

Assigned on 05 Dec 2018

Resigned on 25 Oct 2019

Time on role 10 months, 20 days

STEPP, Philip Newell Lindsay

Director

Company Director

RESIGNED

Assigned on 18 Feb 1993

Resigned on 31 Jan 2019

Time on role 25 years, 11 months, 13 days


Some Companies

ALCHEMY DESIGN CONSULTANTS LIMITED

7 SWAN COURT,PETERBOROUGH,PE7 8GX

Number:10756107
Status:ACTIVE
Category:Private Limited Company

CRANE & CONSTRUCTION SOLUTIONS LIMITED

11 UPPER FAIRFIELD ROAD,LEATHERHEAD,KT22 7HW

Number:09176640
Status:ACTIVE
Category:Private Limited Company

ESTRADA SERVICES LTD

9B PERCY ROAD,LONDON,N12 8BY

Number:11756520
Status:ACTIVE
Category:Private Limited Company

KITCHTOWN LIMITED

29 HARCOURT STREET,LONDON,W1H 4HS

Number:05419073
Status:ACTIVE
Category:Private Limited Company

REVELAN ESTATES (SOUTHALL) LIMITED

41 ST. JAMES'S PLACE,LONDON,SW1A 1NS

Number:03619811
Status:ACTIVE
Category:Private Limited Company

ST MARGARETS CAPITAL LIMITED

OFFICE 7, 35-37,LONDON,EC4M 7JN

Number:07591622
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