NEWMARK TECHNOLOGY LIMITED

91 Wimpole Street, London, W1G 0EF, England
StatusACTIVE
Company No.03027504
CategoryPrivate Limited Company
Incorporated28 Feb 1995
Age29 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

NEWMARK TECHNOLOGY LIMITED is an active private limited company with number 03027504. It was incorporated 29 years, 3 months, 2 days ago, on 28 February 1995. The company address is 91 Wimpole Street, London, W1G 0EF, England.



People

CAMPBELL-WHITE, Paul Alexander

Director

Chief Financial Officer

ACTIVE

Assigned on 17 Sep 2021

Current time on role 2 years, 8 months, 13 days

DWEK, Marie-Claire

Director

Ceo

ACTIVE

Assigned on 12 Apr 2013

Current time on role 11 years, 1 month, 18 days

BEECRAFT, Brian Gordon

Secretary

RESIGNED

Assigned on 24 Apr 1998

Resigned on 30 Oct 2019

Time on role 21 years, 6 months, 6 days

FELTHAM, Graham Mark Thomas

Secretary

RESIGNED

Assigned on 30 Oct 2019

Resigned on 03 Sep 2021

Time on role 1 year, 10 months, 4 days

FOOT, Stephen Andrew

Secretary

RESIGNED

Assigned on 05 Sep 1997

Resigned on 05 Jun 1998

Time on role 9 months

RAJWAN, Marie Claire

Secretary

RESIGNED

Assigned on 05 Jun 1995

Resigned on 24 Apr 1998

Time on role 2 years, 10 months, 19 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Feb 1995

Resigned on 05 Jun 1995

Time on role 3 months, 5 days

BEECRAFT, Brian Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 24 Apr 1998

Resigned on 30 Oct 2019

Time on role 21 years, 6 months, 6 days

BLETHYN, Derek John Edward

Director

Company Director

RESIGNED

Assigned on 19 Sep 2002

Resigned on 07 Sep 2013

Time on role 10 years, 11 months, 18 days

BURGESS, Alan Roy

Director

Company Director

RESIGNED

Assigned on 19 Sep 2002

Resigned on 31 Oct 2016

Time on role 14 years, 1 month, 12 days

DEW, Eric James

Director

Company Director

RESIGNED

Assigned on 19 Sep 2002

Resigned on 30 Sep 2020

Time on role 18 years, 11 days

DWEK, David Mark

Director

Export Director

RESIGNED

Assigned on 20 Nov 1995

Resigned on 05 Jul 1997

Time on role 1 year, 7 months, 15 days

FELTHAM, Graham Mark Thomas

Director

Group Finance Director

RESIGNED

Assigned on 30 Oct 2019

Resigned on 03 Sep 2021

Time on role 1 year, 10 months, 4 days

RAJWAN, Sasson

Director

Director

RESIGNED

Assigned on 05 Jun 1995

Resigned on 28 Aug 2003

Time on role 8 years, 2 months, 23 days

RAPOPORT, Michel

Director

Director

RESIGNED

Assigned on 10 Sep 2003

Resigned on 05 Nov 2018

Time on role 15 years, 1 month, 25 days

REID, Alexander Stuart

Director

Company Director

RESIGNED

Assigned on 19 Sep 2002

Resigned on 05 Oct 2009

Time on role 7 years, 16 days

REID, Alexander Stuart

Director

Director

RESIGNED

Assigned on 21 Feb 2000

Resigned on 31 Mar 2000

Time on role 1 month, 10 days

PINSENT MASONS DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Feb 1995

Resigned on 05 Jun 1995

Time on role 3 months, 5 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 28 Feb 1995

Resigned on 05 Jun 1995

Time on role 3 months, 5 days


Some Companies

BOMBAY MASALA LIMITED

38 SPENCER AVENUE,HAYES,UB4 0QY

Number:07678032
Status:ACTIVE
Category:Private Limited Company

BROOKLANDS VINTAGE MOTOR COMPANY LIMITED

THE EASTCLIFF GARAGE,BOURNEMOUTH,BH1 3ET

Number:02286821
Status:ACTIVE
Category:Private Limited Company

CRISEL ANN LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11306763
Status:LIQUIDATION
Category:Private Limited Company

GREENWATER MEADOW LIMITED

4 GREENWATER MEADOW,HYDE,SK14 8GA

Number:04216424
Status:ACTIVE
Category:Private Limited Company

HOLLHOD ASSOCIATES LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11873979
Status:ACTIVE
Category:Private Limited Company

NAZISH TUITION ACADEMY LIMITED

KINGS PLACE,LUTON,LU1 2DW

Number:11260231
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