Newman Tonks (barnstaple) Limited BIRMINGHAM.


Newman Tonks (Barnstaple) Limited was dissolved on 2023-06-13. Newman Tonks (barnstaple) was a private limited company that was situated at The Crescent, Birmingham Business Park, Birmingham., B37 7YX. This company (incorporated on 1936-03-27) was run by 2 directors and 1 secretary.
Director Kelvin H. who was appointed on 30 April 1998.
Director Denis M. who was appointed on 27 January 1998.
Moving on to the secretaries, we can name: Denis M. appointed on 19 March 1998.

The company was officially categorised as "non-trading company" (7499). According to the Companies House database, there was a name alteration on 1998-02-19, their previous name was Nt Shapland & Petter. 1999-03-28 is the date of the latest annual return.

Newman Tonks (barnstaple) Limited Address / Contact

Office Address The Crescent,
Office Address2 Birmingham Business Park,
Town Birmingham.
Post code B37 7YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00312202
Date of Incorporation Fri, 27th Mar 1936
Date of Dissolution Tue, 13th Jun 2023
Industry Non-trading company
End of financial Year 31st December
Company age 87 years old
Account next due date Tue, 31st Oct 2000
Account last made up date Thu, 31st Dec 1998
Next confirmation statement due date Tue, 11th Apr 2017
Return last made up date Sun, 28th Mar 1999

Company staff

Kelvin H.

Position: Director

Appointed: 30 April 1998

Denis M.

Position: Secretary

Appointed: 19 March 1998

Denis M.

Position: Director

Appointed: 27 January 1998

Ian W.

Position: Director

Appointed: 06 May 1997

Resigned: 13 February 1998

Ian G.

Position: Director

Appointed: 01 November 1996

Resigned: 19 March 1998

Michael L.

Position: Director

Appointed: 25 June 1996

Resigned: 30 April 1998

John T.

Position: Director

Appointed: 12 January 1996

Resigned: 31 July 1997

Robert Y.

Position: Director

Appointed: 12 January 1996

Resigned: 25 June 1996

Charles S.

Position: Director

Appointed: 03 January 1996

Resigned: 31 October 1997

Nicholas M.

Position: Director

Appointed: 15 November 1995

Resigned: 08 May 1996

Michael L.

Position: Director

Appointed: 13 July 1994

Resigned: 12 January 1996

Kenneth B.

Position: Director

Appointed: 04 July 1994

Resigned: 31 August 1996

Nigel S.

Position: Director

Appointed: 03 May 1994

Resigned: 12 January 1996

Robert Y.

Position: Director

Appointed: 01 February 1994

Resigned: 13 April 1994

Michael B.

Position: Director

Appointed: 01 December 1993

Resigned: 19 March 1998

John T.

Position: Director

Appointed: 19 February 1992

Resigned: 01 February 1994

Michael L.

Position: Director

Appointed: 19 February 1992

Resigned: 13 July 1994

William S.

Position: Director

Appointed: 08 November 1991

Resigned: 23 November 1991

Richard R.

Position: Director

Appointed: 08 November 1991

Resigned: 19 February 1992

Ruth A.

Position: Director

Appointed: 08 November 1991

Resigned: 19 February 1992

Peter H.

Position: Director

Appointed: 08 November 1991

Resigned: 19 February 1992

Mary H.

Position: Director

Appointed: 08 November 1991

Resigned: 19 February 1992

Joan R.

Position: Director

Appointed: 08 November 1991

Resigned: 19 February 1992

Roger B.

Position: Director

Appointed: 08 November 1991

Resigned: 06 November 1992

Louis H.

Position: Director

Appointed: 08 November 1991

Resigned: 28 February 1997

John M.

Position: Director

Appointed: 08 November 1991

Resigned: 31 December 1994

William N.

Position: Director

Appointed: 08 November 1991

Resigned: 30 April 1996

Michael B.

Position: Secretary

Appointed: 08 November 1991

Resigned: 19 March 1998

Company previous names

Nt Shapland & Petter February 19, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Mortgage Officers Resolution Restoration
Full accounts data made up to Thursday 31st December 1998
filed on: 16th, November 1999
Free Download (8 pages)

Company search

Advertisements