NEWSHIP PRODUCTS LIMITED

Address:
Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address FERNSIDE PLACE
179 QUEENS ROAD
Post Town WEYBRIDGE
County SURREY
Post Code KT13 0AH

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town WEYBRIDGE
Post Code KT13 0AH
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches