About

Registered Number: 00434364
Date of Incorporation: 01/05/1947 (77 years ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor, 11-12 St James Square, London St. James's Square, London, SW1Y 4LB,

 

The Newman Association was established in 1947, it has a status of "Active". There are 59 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONCANNON, Harcourt Martin Grant 10 June 2017 - 1
EGERTON, Patricia Anne 10 June 2017 - 1
FLANAGAN, Winifred 06 January 2018 - 1
HAMILL, Brian Patrick 16 June 2012 - 1
JESSIMAN, Ian Mcdonnell, Doctor 10 June 1995 - 1
RUDGE, Sophie Anne Mary 05 October 2019 - 1
ARCHIBALD, Moyra Bernadette N/A 12 June 1993 1
BENNETT, Alan John 05 June 1999 15 June 2002 1
BIRCHAM, Hanora 19 June 2004 18 June 2011 1
BRINDLEY, Louis Peter Kirwan 05 June 1999 19 June 2004 1
BROGAN, Mary Catherine N/A 12 June 1993 1
BROOKS, Kenneth William N/A 12 June 1993 1
CANNNG, Lorraine 16 June 2012 15 June 2013 1
CARRUTHERS, Gerard Charles, Dr 19 June 2004 14 June 2014 1
CHEVERTON, Eileen Mary Patricia N/A 05 June 1999 1
COGHLAN, James Joseph N/A 15 June 2002 1
DOWN, Heather 12 June 1993 16 May 1998 1
DREW, Anthony Alexander N/A 11 June 1994 1
ELTON, John Francis N/A 12 June 1993 1
EVANS, Monica N/A 07 June 2003 1
EVERS, Janet Mary 13 June 2015 09 June 2018 1
FAZIKAS, Brenda Margaret 16 June 2012 15 June 2013 1
FLANAGAN, Winifred 10 June 1995 21 June 1997 1
FLYNN, Martin Thomas 12 June 1993 21 June 1997 1
FONTANA, Pamela Therese N/A 06 June 1992 1
GALLIGAN, John Patrick 12 June 1993 18 June 2005 1
GAVIGAN, Christina Aitkenhead 17 June 2006 30 April 2008 1
GRADY, Alison Dorothy 11 June 1994 21 June 1997 1
HAVARD, Peter Laurence 16 June 2012 13 June 2015 1
HAYNES, Clare 02 June 2001 25 June 2010 1
HUGHES, Robert 16 May 1998 02 June 2001 1
LAMBERT, Michael Kevin N/A 09 June 2018 1
LAWLOR, Veronica Anne N/A 12 June 1993 1
LEIGH, Jane Elizabeth 16 May 1998 03 June 2000 1
LONGWORTH, Frank Kenneth 12 June 1993 21 June 1997 1
LOW, Marie Rose, Dr 23 June 2007 10 June 2017 1
MATTHEWS, James Crawford N/A 12 June 1993 1
MCLAY, Arthur Laurence Cunningham, Dr 14 June 2014 21 April 2016 1
MOTTRAM, Pamela N/A 13 January 1994 1
NEWMAN, Christine Mary, Dr 19 June 2004 10 June 2017 1
O'CONNOR, Moira 16 May 1998 15 June 2002 1
O'TOOLE, Carole Georgina Tetley 15 June 2013 10 June 2017 1
POTTS, John 16 June 2012 09 June 2018 1
QUIRKE, Christopher, Dr 17 June 2006 10 June 2017 1
RATNANATHER, Joseph Percival Selvam 15 June 2002 13 June 2009 1
REYNOLDS, Simon Aidan 05 June 1999 07 June 2003 1
RUSSELL, William, Doctor 15 June 2013 10 June 2017 1
SHIRREN, Maureen Ann 13 June 2009 16 June 2012 1
TAYLOR, David John 17 June 2006 25 June 2010 1
THOMAS, Maureen 29 June 1996 12 June 2001 1
TORRI, Joseph David 11 June 1994 07 June 2003 1
WALLBANK, Phyllis N/A 28 November 1992 1
WAY, Josephine Margaret 06 June 1992 05 June 1999 1
WHITE, Diana Margaret 10 June 1995 21 June 1997 1
WHITE, William Henry 15 June 2002 09 June 2018 1
WILLIAMS, Gerald 18 June 2011 10 June 2017 1
Secretary Name Appointed Resigned Total Appointments
HAMILL, Brian Patrick 11 June 2016 - 1
BAKER, Anthony 23 June 2007 18 June 2011 1
QUIRKE, Christopher, Dr 18 June 2011 11 June 2016 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AP01 - Appointment of director 18 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 01 October 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 19 June 2018
CH03 - Change of particulars for secretary 19 June 2018
CH01 - Change of particulars for director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 13 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 30 June 2017
PSC08 - N/A 30 June 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AD01 - Change of registered office address 29 June 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
AP01 - Appointment of director 28 June 2016
AP03 - Appointment of secretary 28 June 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AP01 - Appointment of director 18 July 2015
AP01 - Appointment of director 18 July 2015
TM01 - Termination of appointment of director 18 July 2015
AP01 - Appointment of director 05 December 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 17 July 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 31 October 2012
CH01 - Change of particulars for director 03 August 2012
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 August 2011
TM02 - Termination of appointment of secretary 25 July 2011
AP01 - Appointment of director 24 July 2011
TM01 - Termination of appointment of director 23 July 2011
TM02 - Termination of appointment of secretary 23 July 2011
AP03 - Appointment of secretary 23 July 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
TM01 - Termination of appointment of director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
TM01 - Termination of appointment of director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
353 - Register of members 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 05 May 2008
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
AAMD - Amended Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 20 September 2002
363s - Annual Return 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
363s - Annual Return 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
AA - Annual Accounts 21 November 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
363s - Annual Return 06 July 2000
RESOLUTIONS - N/A 19 June 2000
MEM/ARTS - N/A 19 June 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 29 July 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 10 November 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
363s - Annual Return 05 August 1996
288 - N/A 05 August 1996
AA - Annual Accounts 14 September 1995
288 - N/A 31 July 1995
363s - Annual Return 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
AA - Annual Accounts 09 August 1994
288 - N/A 02 August 1994
363s - Annual Return 25 July 1994
288 - N/A 25 July 1994
288 - N/A 25 July 1994
AA - Annual Accounts 23 July 1993
RESOLUTIONS - N/A 07 July 1993
363b - Annual Return 06 July 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
RESOLUTIONS - N/A 14 February 1993
288 - N/A 17 December 1992
288 - N/A 17 December 1992
RESOLUTIONS - N/A 11 November 1992
AA - Annual Accounts 27 August 1992
288 - N/A 19 August 1992
363s - Annual Return 04 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
AA - Annual Accounts 12 March 1992
288 - N/A 02 August 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 24 July 1990
288 - N/A 04 July 1990
288 - N/A 04 July 1990
288 - N/A 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 10 January 1990
288 - N/A 07 December 1989
288 - N/A 22 November 1989
288 - N/A 22 November 1989
288 - N/A 22 November 1989
363 - Annual Return 31 October 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 12 October 1988
288 - N/A 20 July 1987
288 - N/A 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 20 July 1987
288 - N/A 12 August 1986
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.