Rewalt No. 3 Limited 33 WELLINGTON STREET


Founded in 1928, Rewalt No. 3, classified under reg no. 00234206 is an active company. Currently registered at Pricewaterhousecoopers Llp LS1 4JP, 33 Wellington Street the company has been in the business for 96 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Sun, 31st Aug 2003. Since Tue, 30th Aug 2005 Rewalt No. 3 Limited is no longer carrying the name Newton Derby.

At present there are zero directors appointed. As for current secretaries - the firm appointed one, namely Rebecca R. who was appointed on 24 November 2003. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rewalt No. 3 Limited Address / Contact

Office Address Pricewaterhousecoopers Llp
Office Address2 Benson House
Town 33 Wellington Street
Post code LS1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00234206
Date of Incorporation Sat, 20th Oct 1928
Industry Manufacture other electrical equipment
Industry Marine fishing
End of financial Year 31st August
Company age 96 years old
Account next due date Thu, 30th Jun 2005 (6868 days after)
Account last made up date Sun, 31st Aug 2003
Next confirmation statement due date Wed, 31st May 2017 (2017-05-31)
Return last made up date Mon, 17th May 2004

Company staff

Rebecca R.

Position: Secretary

Appointed: 24 November 2003

Mark A.

Position: Secretary

Appointed: 18 November 2004

Resigned: 22 February 2005

Craig L.

Position: Secretary

Appointed: 02 April 2001

Resigned: 24 November 2003

Stephen W.

Position: Director

Appointed: 11 December 2000

Resigned: 30 June 2004

Christopher W.

Position: Director

Appointed: 01 May 2000

Resigned: 02 November 2001

Gregory M.

Position: Director

Appointed: 16 February 1998

Resigned: 05 August 2016

Richard T.

Position: Director

Appointed: 16 February 1998

Resigned: 06 September 2001

Vincent P.

Position: Director

Appointed: 09 January 1997

Resigned: 05 August 2016

Jeremy B.

Position: Director

Appointed: 17 December 1996

Resigned: 29 January 1998

Lars A.

Position: Director

Appointed: 17 December 1996

Resigned: 29 January 1998

Henry B.

Position: Director

Appointed: 15 June 1995

Resigned: 17 December 1996

Gordon B.

Position: Director

Appointed: 04 January 1994

Resigned: 17 December 1996

Nigel P.

Position: Director

Appointed: 11 December 1992

Resigned: 15 June 1995

Robert S.

Position: Director

Appointed: 17 May 1991

Resigned: 22 December 1993

Nicholas T.

Position: Director

Appointed: 17 May 1991

Resigned: 10 November 1992

Paul S.

Position: Secretary

Appointed: 17 May 1991

Resigned: 30 March 2001

Paul K.

Position: Director

Appointed: 17 May 1991

Resigned: 21 September 2000

Company previous names

Newton Derby August 30, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Full accounts for the period ending Sun, 31st Aug 2003
filed on: 2nd, December 2004
Free Download (20 pages)

Company search

Advertisements