NEWSHIP PRODUCTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02022777. The registration start date is May 27, 1986. The current status is Active.
Company Number | 02022777 |
Company Name | NEWSHIP PRODUCTS LIMITED |
Registered Address |
Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1986-05-27 |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2017-02-28 |
Returns Last Update | 2016-01-31 |
Confirmation Statement Due Date | 2021-03-14 |
Confirmation Statement Last Update | 2020-01-31 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
FERNSIDE PLACE 179 QUEENS ROAD |
Post Town | WEYBRIDGE |
County | SURREY |
Post Code | KT13 0AH |
Entity Name | Office Address |
---|---|
ADAPTED VEHICLE HIRE LIMITED | Fernside Place, 179 Queens Road, Weybridge, KT13 0AH, England |
PONT EUROPE LIMITED | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH |
JAMES GIBBONS FORMAT LIMITED | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH |
NEWSHIP LIMITED | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH |
JAMES GIBBONS HOLDINGS LIMITED | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH |
NEWSHIP MANUFACTURING LIMITED | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH |
JENKS & CATTELL ENGINEERING LIMITED | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH |
V W CO. LIMITED | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH |
BEN TURNER LIMITED | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH |
BURNT COMMON LIMITED | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HARRISON, Andrew St Clair | Secretary (Active) | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH | / 26 April 2006 |
British / |
Accountant |
CLARKSON, Jeremy David | Director (Active) | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH | November 1961 / 1 June 2001 |
British / United Kingdom |
Director |
NEWMAN, John Watson | Director (Active) | Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH | November 1945 / |
British / England |
Accountant |
ANDERSON, John | Secretary (Resigned) | 27 Croft Road, London, SW19 2NF | / 19 April 1996 |
/ |
|
ATKINS, Zoe Rachel | Secretary (Resigned) | 3 Burden Way, Guildford, Surrey, GU2 9RB | / 11 September 2000 |
/ |
|
BOYD, Michael Andrew | Secretary (Resigned) | 19 Plough Road, Dormansland, Lingfield, Surrey, RH7 6PS | / |
/ |
|
DENTON, Mark Edward | Secretary (Resigned) | 7 Turner Close, Guildford, Surrey, GU4 7JN | / 28 May 1998 |
/ |
|
FISHER, Lisa Joanne | Secretary (Resigned) | 80 The Mount, Guildford, Surrey, GU2 5JB | / 4 April 1997 |
/ |
|
HOBBS, Wendy Jill | Secretary (Resigned) | 36 Cater Gardens, Guildford, Surrey, GU3 3BY | / 23 July 1993 |
/ |
|
LLEWELYN, Rhydian Hedd | Secretary (Resigned) | 57 New Road, Chilworth, Guildford, Surrey, GU4 8LP | / 30 September 2003 |
/ |
|
PRICE, Andrew Christopher | Secretary (Resigned) | The Briars, 36 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LD | / 30 August 2002 |
/ |
|
BALE, Andrew Paul | Director (Resigned) | 157 York Road, Woking, Surrey, GU22 7XS | January 1957 / 1 August 1997 |
British / England |
Company Director |
COMONTE, Sheridan Willoughby Austell | Director (Resigned) | Flat 1 27 Lingfield Road, London, SW19 4PU | March 1939 / |
British / United Kingdom |
Divisional Chief Executive |
COMPSON, Stephen Edwin John | Director (Resigned) | Blenheim Cottage Elm Corner, Ockham, Woking, Surrey, GU23 6PX | April 1954 / 1 September 1998 |
British / England |
Director |
MOORE, Thomas | Director (Resigned) | Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF | December 1946 / 19 March 1997 |
British / England |
Director |
PARKER, Amanda Jane | Director (Resigned) | Longridge, South Road, St Georges Hill, Weybridge, Surrey, KT13 0NA | February 1974 / 15 January 1998 |
British / United Kingdom |
Account Executive |
SAWFORD, John Nicholl | Director (Resigned) | 38 Aldridge Park, Winkfield Row, Bracknell, Berkshire, RG42 7NU | March 1959 / 19 March 1997 |
British / England |
Director |
SHIPP, Nicholas Damante | Director (Resigned) | Clare Hill, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JT | May 1940 / |
British / |
Accountant |
Post Town | WEYBRIDGE |
Post Code | KT13 0AH |
SIC Code | 70100 - Activities of head offices |
Please provide details on NEWSHIP PRODUCTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.