Newall Measurement Systems Ltd was founded on 06 August 2004, it has a status of "Active". We don't currently know the number of employees at this business. There are 10 directors listed as Baker, Graham Neil, Barnum, David Milton, Chazalmartin, Remi Jean-denis, Ciurczak Jr, Robert, De Peretti, Sebastien, Gil, Alejandro Solis, Hall, David, La Boskey, Martin John, Madni, Asad Mohamed, Dr, Nobiron, Sebastien Bernard for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Graham Neil | 03 September 2004 | 15 September 2006 | 1 |
BARNUM, David Milton | 01 July 2016 | 15 July 2019 | 1 |
CHAZALMARTIN, Remi Jean-Denis | 01 July 2015 | 01 July 2016 | 1 |
CIURCZAK JR, Robert | 08 April 2013 | 30 June 2015 | 1 |
DE PERETTI, Sebastien | 18 May 2010 | 08 April 2013 | 1 |
GIL, Alejandro Solis | 08 April 2013 | 30 June 2014 | 1 |
HALL, David | 17 December 2004 | 31 March 2012 | 1 |
LA BOSKEY, Martin John | 12 October 2004 | 01 April 2006 | 1 |
MADNI, Asad Mohamed, Dr | 17 December 2004 | 01 April 2006 | 1 |
NOBIRON, Sebastien Bernard | 28 February 2008 | 08 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 February 2020 | |
AA - Annual Accounts | 17 December 2019 | |
GUARANTEE2 - N/A | 26 October 2019 | |
AGREEMENT2 - N/A | 26 October 2019 | |
CS01 - N/A | 13 August 2019 | |
TM01 - Termination of appointment of director | 19 July 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 31 July 2018 | |
AGREEMENT2 - N/A | 26 June 2018 | |
GUARANTEE2 - N/A | 26 June 2018 | |
TM01 - Termination of appointment of director | 19 June 2018 | |
PSC02 - N/A | 17 May 2018 | |
PSC07 - N/A | 17 May 2018 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 19 July 2017 | |
AA - Annual Accounts | 02 October 2016 | |
CS01 - N/A | 14 September 2016 | |
AP01 - Appointment of director | 14 September 2016 | |
TM01 - Termination of appointment of director | 07 September 2016 | |
TM01 - Termination of appointment of director | 07 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 April 2016 | |
CH01 - Change of particulars for director | 26 April 2016 | |
CH01 - Change of particulars for director | 26 April 2016 | |
TM02 - Termination of appointment of secretary | 26 April 2016 | |
AP01 - Appointment of director | 15 December 2015 | |
AP01 - Appointment of director | 15 December 2015 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AP01 - Appointment of director | 03 July 2015 | |
AP01 - Appointment of director | 03 July 2015 | |
TM01 - Termination of appointment of director | 03 July 2015 | |
TM01 - Termination of appointment of director | 03 July 2015 | |
AR01 - Annual Return | 16 September 2014 | |
RESOLUTIONS - N/A | 22 July 2014 | |
SH19 - Statement of capital | 22 July 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 July 2014 | |
CAP-SS - N/A | 22 July 2014 | |
TM01 - Termination of appointment of director | 18 July 2014 | |
AA - Annual Accounts | 08 July 2014 | |
MISC - Miscellaneous document | 15 October 2013 | |
AR01 - Annual Return | 10 October 2013 | |
AP01 - Appointment of director | 10 October 2013 | |
AP01 - Appointment of director | 17 May 2013 | |
TM01 - Termination of appointment of director | 16 May 2013 | |
TM01 - Termination of appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 15 May 2013 | |
AA - Annual Accounts | 17 April 2013 | |
TM01 - Termination of appointment of director | 12 February 2013 | |
AR01 - Annual Return | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AP01 - Appointment of director | 11 May 2012 | |
TM01 - Termination of appointment of director | 11 May 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 September 2011 | |
AA - Annual Accounts | 08 April 2011 | |
TM01 - Termination of appointment of director | 07 February 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH04 - Change of particulars for corporate secretary | 16 August 2010 | |
AA - Annual Accounts | 15 April 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 17 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363s - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2007 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
363s - Annual Return | 17 August 2006 | |
225 - Change of Accounting Reference Date | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
AA - Annual Accounts | 25 January 2006 | |
395 - Particulars of a mortgage or charge | 22 September 2005 | |
363s - Annual Return | 17 August 2005 | |
225 - Change of Accounting Reference Date | 22 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
287 - Change in situation or address of Registered Office | 14 March 2005 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2004 | |
288a - Notice of appointment of directors or secretaries | 29 December 2004 | |
RESOLUTIONS - N/A | 19 October 2004 | |
RESOLUTIONS - N/A | 19 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2004 | |
123 - Notice of increase in nominal capital | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
CERTNM - Change of name certificate | 13 October 2004 | |
RESOLUTIONS - N/A | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
287 - Change in situation or address of Registered Office | 15 September 2004 | |
MEM/ARTS - N/A | 15 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
NEWINC - New incorporation documents | 06 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 September 2005 | Outstanding |
N/A |
Charge of deposit | 13 January 2005 | Outstanding |
N/A |