NEW CAPITAL HOLDINGS LIMITED

5 New Street Square, London, EC4A 3TW
StatusACTIVE
Company No.01112245
CategoryPrivate Limited Company
Incorporated07 May 1973
Age51 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

NEW CAPITAL HOLDINGS LIMITED is an active private limited company with number 01112245. It was incorporated 51 years, 1 month, 28 days ago, on 07 May 1973. The company address is 5 New Street Square, London, EC4A 3TW.



People

ACTON, Kevin John

Director

Finance Director

ACTIVE

Assigned on 24 Jun 2016

Current time on role 8 years, 10 days

DALWOOD, Anthony Lionel

Director

Company Director

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 7 months, 3 days

ABBOT, Duncan James Langlands

Secretary

RESIGNED

Assigned on 01 Dec 2014

Resigned on 24 Jun 2016

Time on role 1 year, 6 months, 23 days

CLARK, Karen Ann

Secretary

RESIGNED

Assigned on

Resigned on 24 Oct 2008

Time on role 15 years, 8 months, 10 days

CRESSWELL, Gary

Secretary

RESIGNED

Assigned on 24 Jun 2016

Resigned on 31 Mar 2023

Time on role 6 years, 9 months, 7 days

HALLETT, Brian James

Secretary

RESIGNED

Assigned on 24 Oct 2008

Resigned on 01 Dec 2014

Time on role 6 years, 1 month, 8 days

ABBOT, Duncan James Langlands

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 24 Jun 2016

Time on role 1 year, 6 months, 23 days

BOYENS, Michael

Director

Director

RESIGNED

Assigned on 26 Jul 1999

Resigned on 30 Jan 2012

Time on role 12 years, 6 months, 4 days

CHADWICK, Richard Andrew

Director

Accountant

RESIGNED

Assigned on 17 Jun 2008

Resigned on 05 Dec 2011

Time on role 3 years, 5 months, 18 days

EARLEY, Fintan Michael

Director

Director

RESIGNED

Assigned on 03 May 2005

Resigned on 03 May 2006

Time on role 1 year

EBEL, Antony Gerard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 03 May 2005

Time on role 19 years, 2 months, 1 day

HALLETT, Brian James

Director

Director

RESIGNED

Assigned on 03 May 2005

Resigned on 01 Dec 2014

Time on role 9 years, 6 months, 29 days

LORIMER, John Anthony Crosbie

Director

Property Director

RESIGNED

Assigned on 09 Oct 2008

Resigned on 01 Dec 2014

Time on role 6 years, 1 month, 23 days

LUCIE-SMITH, Derek

Director

Chartered Accountant

RESIGNED

Assigned on 09 Oct 2008

Resigned on 25 Apr 2014

Time on role 5 years, 6 months, 16 days

PHILLIPS, Michael Charles

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Dec 2016

Time on role 2 years, 30 days

STIRLING, Alfred Patrick

Director

Director

RESIGNED

Assigned on

Resigned on 09 Oct 2008

Time on role 15 years, 8 months, 25 days


Some Companies

AL-SAUDIA DEVELOPMENT FOUNDATION

44 BOYCROFT AVENUE,LONDON,

Number:LP003842
Status:ACTIVE
Category:Limited Partnership

CHAI PROPERTY HOLDINGS LIMITED

11 FROGNAL PARADE,LONDON,NW3 5HH

Number:11772708
Status:ACTIVE
Category:Private Limited Company

LCP STORAGE LIMITED

FRASER ROSS HOUSE,STAMFORD,PE9 1PJ

Number:09338435
Status:ACTIVE
Category:Private Limited Company

LITTLE BEAN PROPERTIES LIMITED

11 BROOKSIDE AVENUE,NOTTINGHAM,NG8 2RD

Number:10402461
Status:ACTIVE
Category:Private Limited Company

NE LIFESTYLES LIMITED

1 SUFFOLK WAY,SEVENOAKS,TN13 1YL

Number:06330418
Status:ACTIVE
Category:Private Limited Company

STEWARDSON HEALTHCARE CONSULTING LIMITED

5 COMPTON PLACE,CHESTER,CH4 8DX

Number:10577063
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