Company NameNewton Management (Holdings) Limited
DirectorsColin Douglas Campbell and Greg Allan Brisk
Company StatusDissolved
Company Number02012751
CategoryPrivate Limited Company
Incorporation Date22 April 1986(38 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameColin Douglas Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(16 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address120 Fielding Road
Chiswick
London
W4 1DB
Director NameGreg Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(16 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCOO
Correspondence AddressBrickstables House
Halstead Road
Colchester
Essex
CO3 0JU
Secretary NameCharles Fuller
NationalityBritish
StatusCurrent
Appointed03 January 2003(16 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address41 Castle Street
Berkhamsted
Hertfordshire
HP4 2DW
Director NameMr Arthur Thomas Boanas
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 March 1991)
RoleInvestment Manager
Correspondence Address92 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameStewart Worth Newton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1995)
RoleInvestment Manager
Correspondence Address19 Woodlands
Barrowfield
Hove
East Sussex
BN3 6TJ
Director NameMr Nicholas John Kirk
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSilver Greys
24 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMr Raymond Alan Henley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRamridge Cottage
Weyhill
Andover
Hampshire
SP11 0QG
Director NameRobert Allan Durward
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleInsurance Broker
Correspondence AddressHolywell House
Prieston Road
Bridge Of Weir
PA11 3AN
Scotland
Director NameMr Stuart Buchanan Aird
Date of BirthJuly 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed11 December 1990(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 December 1992)
RoleActuary
Country of ResidenceScotland
Correspondence Address95 Whitehouse Road
Edinburgh
Midlothian
EH4 6JT
Scotland
Director NameWilliam Moore Wilson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressSilverton Farmhouse
Braco
Dunblane
Perthshire
FK15 9QZ
Scotland
Director NameMr Colin Robert Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShernfold Park Farm House
Wadhurst Road, Frant
Tunbridge Wells
Kent
TN3 9EH
Secretary NameMichael John Sherlock
NationalityBritish
StatusResigned
Appointed01 February 1995(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 1998)
RoleCompany Director
Correspondence AddressSpencers Cottage
King Street
High Ongar
Essex
CM5 9NR
Director NameAnthony Jonathan Weir Powell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2000)
RoleSales & Marketing Director
Correspondence AddressCreake House
North Creake
Fakenham
Norfolk
NR21 9LG
Director NameMr Roger John Butler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 2002)
RoleChartered Accountant
Correspondence Address1a 14 Bramham Gardens
London
SW5 0JJ
Secretary NameColin Robert Harris
NationalityBritish
StatusResigned
Appointed25 January 1998(11 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressWest House
Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameColin Robert Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1998(11 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressWest House
Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameCharles Fuller
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address5 Brathway Road
London
SW18 4BE
Director NameCharles Fuller
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2002)
RoleSolicitor
Correspondence Address5 Brathway Road
London
SW18 4BE
Secretary NameKeith Martin Hampton
NationalityBritish
StatusResigned
Appointed01 May 2002(16 years after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 2003)
RoleCompany Director
Correspondence Address4 Cranford Court
Shakespeare Road
Harpenden
Hertfordshire
AL5 5NY

Location

Registered AddressMellon Financial Centre
160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 2004Dissolved (1 page)
19 April 2004Registered office changed on 19/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
22 January 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2003Secretary's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
2 July 2003Registered office changed on 02/07/03 from: 71 queen victoria street london EC4V 4DR (1 page)
2 July 2003Full accounts made up to 31 December 2002 (11 pages)
25 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2003Declaration of solvency (3 pages)
25 June 2003Appointment of a voluntary liquidator (1 page)
12 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director's particulars changed (1 page)
15 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
3 July 2002Return made up to 01/06/02; no change of members (4 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
17 August 2001Full accounts made up to 31 December 2000 (11 pages)
18 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
20 June 2001Return made up to 01/06/01; full list of members (6 pages)
7 November 2000Director resigned (2 pages)
15 June 2000Secretary's particulars changed (2 pages)
14 June 2000Return made up to 01/06/00; full list of members (7 pages)
28 April 2000Full accounts made up to 31 December 1999 (12 pages)
11 June 1999Return made up to 01/06/99; no change of members (6 pages)
3 June 1999Director's particulars changed (1 page)
12 May 1999Full accounts made up to 31 December 1998 (15 pages)
7 May 1999Director's particulars changed (1 page)
22 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 September 1998Director's particulars changed (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
17 June 1998Return made up to 01/06/98; full list of members (7 pages)
26 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
19 January 1998Full accounts made up to 30 September 1997 (13 pages)
4 December 1997Return made up to 11/12/97; no change of members (6 pages)
25 November 1997Director's particulars changed (1 page)
25 April 1997Full accounts made up to 30 September 1996 (13 pages)
2 February 1997Director's particulars changed (1 page)
3 January 1997Return made up to 11/12/96; no change of members (6 pages)
30 August 1996New director appointed (2 pages)
3 April 1996Full accounts made up to 30 September 1995 (15 pages)
24 January 1996Director resigned (1 page)
14 December 1995Return made up to 11/12/95; full list of members (14 pages)
19 September 1995Director resigned (2 pages)
12 September 1995Director's particulars changed (4 pages)
26 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1995Full accounts made up to 30 September 1994 (14 pages)