NEWLANDS CHASE MANAGEMENT COMPANY LIMITED

Swan House Swan House, Marlow, SL7 1UB, England
StatusACTIVE
Company No.06470487
Category
Incorporated11 Jan 2008
Age16 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

NEWLANDS CHASE MANAGEMENT COMPANY LIMITED is an active with number 06470487. It was incorporated 16 years, 5 months, 1 day ago, on 11 January 2008. The company address is Swan House Swan House, Marlow, SL7 1UB, England.



People

AMS MARLOW LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 1 month, 11 days

BARTOK, Tomas

Director

Infrastructure Engineer

ACTIVE

Assigned on 04 Mar 2023

Current time on role 1 year, 3 months, 8 days

BOTHAMS, Neil William

Director

Ceo

ACTIVE

Assigned on 06 Mar 2018

Current time on role 6 years, 3 months, 6 days

PATTERSON, Gordon

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 11 Sep 2009

Time on role 11 months, 10 days

HML ANDERTONS

Corporate-secretary

RESIGNED

Assigned on 10 May 2010

Resigned on 10 May 2010

Time on role

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Dec 2009

Resigned on 23 Dec 2019

Time on role 10 years, 5 days

PITSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Jan 2008

Resigned on 01 Oct 2008

Time on role 8 months, 20 days

ATWELL, George Edward Charles

Director

Director

RESIGNED

Assigned on 10 Mar 2010

Resigned on 19 Dec 2014

Time on role 4 years, 9 months, 9 days

DARCY, Mike

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2016

Resigned on 06 Mar 2018

Time on role 1 year, 5 months, 6 days

FINLAY, Barry

Director

None Stated

RESIGNED

Assigned on 05 Mar 2018

Resigned on 01 Sep 2020

Time on role 2 years, 5 months, 27 days

FOREMAN, Timothy John

Director

Director

RESIGNED

Assigned on 28 Aug 2009

Resigned on 10 Mar 2010

Time on role 6 months, 13 days

GOLDING, Peter Brett

Director

Director

RESIGNED

Assigned on 12 Aug 2015

Resigned on 09 Aug 2017

Time on role 1 year, 11 months, 28 days

MCCREADY, Rosemary

Director

None Stated

RESIGNED

Assigned on 15 Jan 2019

Resigned on 16 Jun 2023

Time on role 4 years, 5 months, 1 day

MCCREADY, Simon

Director

Subsea Engineer

RESIGNED

Assigned on 06 Mar 2018

Resigned on 15 Jan 2019

Time on role 10 months, 9 days

MILLGATE, Sean

Director

Chartered Accountant

RESIGNED

Assigned on 19 Dec 2014

Resigned on 12 Aug 2015

Time on role 7 months, 24 days

TAYLOR, John Clive

Director

Director

RESIGNED

Assigned on 11 Jan 2008

Resigned on 28 Aug 2009

Time on role 1 year, 7 months, 17 days

TILT, Alfred James

Director

Director

RESIGNED

Assigned on 12 Aug 2015

Resigned on 30 Sep 2016

Time on role 1 year, 1 month, 18 days

WILLS, Tom Julian Lynall

Director

Director

RESIGNED

Assigned on 11 Jan 2008

Resigned on 31 Jul 2008

Time on role 6 months, 20 days

ANTLER HOMES SOUTHERN PLC

Corporate-director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 12 Aug 2015

Time on role 7 years, 11 days


Some Companies

C & L PLUMBING AND HEATING LTD

54-56 ORMSKIRK STREET,ST. HELENS,WA10 2TF

Number:11943851
Status:ACTIVE
Category:Private Limited Company

LEVEN MOTORS LIMITED

22 BANKHEAD DRIVE,EDINBURGH,EH11 4DJ

Number:SC468401
Status:ACTIVE
Category:Private Limited Company

REBEL CUB LTD

62D VANBRUGH PARK 62D VANBRUGH PARK,LONDON,SE3 7JQ

Number:10733603
Status:ACTIVE
Category:Private Limited Company

SF PMC LIMITED

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11436227
Status:ACTIVE
Category:Private Limited Company

SL027920 LP

SUITE 5084,DUNDEE,DD1 4BT

Number:SL027920
Status:ACTIVE
Category:Limited Partnership

THE THIRD SCOTTS ATLANTIC DISTRIBUTORS LLP

C/O FRP ADVISORY LLP,LONDON,EC4N 6EU

Number:OC305875
Status:LIQUIDATION
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