A.P. NEWALL & COMPANY LIMITED

C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, United Kingdom
StatusACTIVE
Company No.SC009943
CategoryPrivate Limited Company
Incorporated23 Oct 1917
Age106 years, 6 months, 23 days
JurisdictionScotland

SUMMARY

A.P. NEWALL & COMPANY LIMITED is an active private limited company with number SC009943. It was incorporated 106 years, 6 months, 23 days ago, on 23 October 1917. The company address is C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, United Kingdom.



People

ANDERSON, Sarah Anne

Director

Tax Director

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 8 days

FERNANDEZ, Warren

Director

Company Director

ACTIVE

Assigned on 31 May 2023

Current time on role 11 months, 15 days

GOUGH, Richard Paul

Director

Director

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 8 days

PAYNE, Michael

Director

Director

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 8 days

CRAWFORD, Jonathon Colin Fyfe

Secretary

RESIGNED

Assigned on 09 May 2018

Resigned on 31 May 2023

Time on role 5 years, 22 days

DE FEO, Caterina

Secretary

RESIGNED

Assigned on 13 Sep 2012

Resigned on 31 May 2018

Time on role 5 years, 8 months, 18 days

FELTON, Judith Mary

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 01 Jan 1995

Resigned on 07 May 2009

Time on role 14 years, 4 months, 6 days

LEWIS, Christopher Peter

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 14 days

PORRITT, Kerry Anne Abigail

Secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 13 Sep 2012

Time on role 6 months, 20 days

STOTE, Tanya

Secretary

Company Secretary

RESIGNED

Assigned on 07 May 2009

Resigned on 22 Feb 2012

Time on role 2 years, 9 months, 15 days

ALLEN, Robert Michael

Director

Group Chief Accountant

RESIGNED

Assigned on 14 Oct 2006

Resigned on 31 Aug 2010

Time on role 3 years, 10 months, 17 days

BARNES, Garry Elliot, Mr.

Director

Accountant

RESIGNED

Assigned on 09 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 29 days

BOON, Simon Trevor Seymour

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jun 2014

Resigned on 01 Apr 2015

Time on role 9 months, 12 days

CRAWFORD, Jonathon Colin Fyfe

Director

Solicitor

RESIGNED

Assigned on 09 May 2018

Resigned on 31 May 2023

Time on role 5 years, 22 days

DENHAM, Grey

Director

Head Of Legal Dept

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 6 months, 14 days

FELTON, Judith Mary

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 2010

Resigned on 20 Jun 2014

Time on role 3 years, 9 months, 20 days

FELTON, Judith Mary

Director

Deputy Company Secretary

RESIGNED

Assigned on 01 Jan 1995

Resigned on 07 May 2009

Time on role 14 years, 4 months, 6 days

GROOM, Richard Joseph

Director

Group Chief Acct

RESIGNED

Assigned on

Resigned on 05 Apr 1991

Time on role 33 years, 1 month, 10 days

HOY, William James

Director

Financial Controller

RESIGNED

Assigned on 31 Aug 2010

Resigned on 15 May 2018

Time on role 7 years, 8 months, 15 days

JONES, Steven Paul

Director

Company Director

RESIGNED

Assigned on 01 Mar 2018

Resigned on 31 Jul 2019

Time on role 1 year, 4 months, 30 days

LEWIS, Christopher Peter

Director

Deputy Coy Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 14 days

MORGAN, Geoffrey Damien

Director

Accountant

RESIGNED

Assigned on 09 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 29 days

OGILVIE SMALS, Rufus Alexander

Director

Head Of Group Legal Department

RESIGNED

Assigned on 01 Nov 1995

Resigned on 19 Dec 2011

Time on role 16 years, 1 month, 18 days

RICHARDS, Matthew John

Director

Accountant

RESIGNED

Assigned on 09 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 29 days

ROOD, David Leonard

Director

Head Of Investor Relations

RESIGNED

Assigned on 05 Apr 1991

Resigned on 13 Oct 2006

Time on role 15 years, 6 months, 8 days

SCLATER, Mark Josceline

Director

Lawyer

RESIGNED

Assigned on 19 Dec 2011

Resigned on 19 Apr 2018

Time on role 6 years, 4 months

STEPHENS, Nigel John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2015

Resigned on 20 Dec 2017

Time on role 2 years, 8 months, 19 days

STOTE, Tanya

Director

Company Secretary

RESIGNED

Assigned on 07 May 2009

Resigned on 31 Aug 2010

Time on role 1 year, 3 months, 24 days


Some Companies

BALMORAL HOLDINGS (BEDFORD) LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:11249056
Status:ACTIVE
Category:Private Limited Company

DOB BROOK CLOSE LTD

201 KYVERDALE ROAD,LONDON,N16 6PQ

Number:11170003
Status:ACTIVE
Category:Private Limited Company

HIVE HOLDINGS LIMITED

51 THE GROVE,LONDON,W5 5DX

Number:09786555
Status:ACTIVE
Category:Private Limited Company

NASH'S EMPORIUM LTD

94 CHARLES STREET,STOCKPORT,SK1 3JT

Number:11181238
Status:ACTIVE
Category:Private Limited Company

PJSDHLIWAYO LTD

203 CHALVEY GROVE,SLOUGH,SL1 2TQ

Number:11558950
Status:ACTIVE
Category:Private Limited Company

SCOOTS HIRE LTD

KING STREET HOUSE,NORWICH,NR3 1RB

Number:10484394
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