Newmarket Corporate Member Limited HORSHAM


Founded in 1999, Newmarket Corporate Member, classified under reg no. 03715907 is an active company. Currently registered at Honor Oak RH12 5PQ, Horsham the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2000.

The company has 2 directors, namely Margaret L., Steven L.. Of them, Margaret L., Steven L. have been with the company the longest, being appointed on 15 March 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newmarket Corporate Member Limited Address / Contact

Office Address Honor Oak
Office Address2 North Heath Lane
Town Horsham
Post code RH12 5PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03715907
Date of Incorporation Mon, 15th Feb 1999
Industry Non-life insurance
End of financial Year 31st December
Company age 25 years old
Account next due date Thu, 31st Oct 2002 (7847 days after)
Account last made up date Sun, 31st Dec 2000
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Margaret L.

Position: Director

Appointed: 15 March 2013

Steven L.

Position: Director

Appointed: 15 March 2013

Shree M.

Position: Secretary

Appointed: 01 January 2004

Resigned: 15 March 2013

Steven L.

Position: Secretary

Appointed: 28 February 2001

Resigned: 31 December 2003

James C.

Position: Director

Appointed: 30 May 2000

Resigned: 15 March 2013

John M.

Position: Director

Appointed: 29 February 2000

Resigned: 31 October 2006

Steven L.

Position: Director

Appointed: 29 February 2000

Resigned: 31 December 2003

Meryl H.

Position: Director

Appointed: 18 October 1999

Resigned: 15 March 2013

Robert C.

Position: Director

Appointed: 18 October 1999

Resigned: 07 June 2001

Ralph S.

Position: Director

Appointed: 01 July 1999

Resigned: 21 September 2001

Charles M.

Position: Director

Appointed: 10 June 1999

Resigned: 31 January 2005

Philip W.

Position: Director

Appointed: 10 June 1999

Resigned: 31 December 2002

Anthony K.

Position: Director

Appointed: 06 April 1999

Resigned: 31 March 2013

Verner S.

Position: Secretary

Appointed: 06 April 1999

Resigned: 28 February 2001

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 1999

Resigned: 06 April 1999

David S.

Position: Director

Appointed: 15 February 1999

Resigned: 06 April 1999

Christopher D.

Position: Director

Appointed: 15 February 1999

Resigned: 06 April 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Steven L. This PSC and has 75,01-100% shares.

Steven L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 1st, April 2016
Free Download (5 pages)
Capital declared on April 1, 2016: 50100.00 GBP

Company search

Advertisements