NEWMARK TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 03027504 |
Category | Private Limited Company |
Incorporated | 28 Feb 1995 |
Age | 29 years, 3 months, 2 days |
Jurisdiction | England 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
ACTIVEAssigned on 17 Sep 2021
Current time on role 2 years, 8 months, 13 days
Director
Ceo
ACTIVEAssigned on 12 Apr 2013
Current time on role 11 years, 1 month, 18 days
Secretary
RESIGNEDAssigned on 24 Apr 1998
Resigned on 30 Oct 2019
Time on role 21 years, 6 months, 6 days
Secretary
RESIGNEDAssigned on 30 Oct 2019
Resigned on 03 Sep 2021
Time on role 1 year, 10 months, 4 days
Secretary
RESIGNEDAssigned on 05 Sep 1997
Resigned on 05 Jun 1998
Time on role 9 months
Secretary
RESIGNEDAssigned on 05 Jun 1995
Resigned on 24 Apr 1998
Time on role 2 years, 10 months, 19 days
PINSENT MASONS SECRETARIAL LIMITED
Corporate-secretary
RESIGNEDAssigned on 28 Feb 1995
Resigned on 05 Jun 1995
Time on role 3 months, 5 days
Director
Chartered Accountant
RESIGNEDAssigned on 24 Apr 1998
Resigned on 30 Oct 2019
Time on role 21 years, 6 months, 6 days
Director
Company Director
RESIGNEDAssigned on 19 Sep 2002
Resigned on 07 Sep 2013
Time on role 10 years, 11 months, 18 days
Director
Company Director
RESIGNEDAssigned on 19 Sep 2002
Resigned on 31 Oct 2016
Time on role 14 years, 1 month, 12 days
Director
Company Director
RESIGNEDAssigned on 19 Sep 2002
Resigned on 30 Sep 2020
Time on role 18 years, 11 days
Director
Export Director
RESIGNEDAssigned on 20 Nov 1995
Resigned on 05 Jul 1997
Time on role 1 year, 7 months, 15 days
Director
Group Finance Director
RESIGNEDAssigned on 30 Oct 2019
Resigned on 03 Sep 2021
Time on role 1 year, 10 months, 4 days
Director
Director
RESIGNEDAssigned on 05 Jun 1995
Resigned on 28 Aug 2003
Time on role 8 years, 2 months, 23 days
Director
Director
RESIGNEDAssigned on 10 Sep 2003
Resigned on 05 Nov 2018
Time on role 15 years, 1 month, 25 days
Director
Company Director
RESIGNEDAssigned on 19 Sep 2002
Resigned on 05 Oct 2009
Time on role 7 years, 16 days
Director
Director
RESIGNEDAssigned on 21 Feb 2000
Resigned on 31 Mar 2000
Time on role 1 month, 10 days
PINSENT MASONS DIRECTOR LIMITED
Corporate-nominee-director
RESIGNEDAssigned on 28 Feb 1995
Resigned on 05 Jun 1995
Time on role 3 months, 5 days
PINSENT MASONS SECRETARIAL LIMITED
Corporate-director
RESIGNEDAssigned on 28 Feb 1995
Resigned on 05 Jun 1995
Time on role 3 months, 5 days
Some Companies
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 |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11306763 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 GREENWATER MEADOW,HYDE,SK14 8GA
Number: | 04216424 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |