NEWFIELDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNEWFIELDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03018890
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWFIELDS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is NEWFIELDS LIMITED located?

    Registered Office Address
    5th Floor
    7/10 Chandos Street
    W1G 9DQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWFIELDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBALAWARD LIMITEDFeb 07, 1995Feb 07, 1995

    What are the latest accounts for NEWFIELDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for NEWFIELDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Bernard John Hess on Feb 10, 2012

    2 pagesCH01

    Annual return made up to Feb 07, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2012

    Statement of capital on Feb 14, 2012

    • Capital: GBP 100,000
    SH01

    Appointment of Nwt Directors Limited as a director on Nov 01, 2011

    3 pagesAP02

    Termination of appointment of Legalact Limited as a director on Nov 01, 2011

    2 pagesTM01

    Termination of appointment of Circle Trust Limited as a secretary on Nov 01, 2011

    2 pagesTM02

    Appointment of Mr Bernard John Hess as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Paul Michal Wojciechowski as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Legalact Limited as a director

    3 pagesAP02

    Termination of appointment of Paul Reed as a director

    2 pagesTM01

    Accounts for a small company made up to Aug 31, 2010

    7 pagesAA

    Annual return made up to Feb 07, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Aug 31, 2009

    7 pagesAA

    Annual return made up to Feb 07, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Aug 31, 2008

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Full accounts made up to Aug 31, 2007

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    2 pages88(2)

    legacy

    1 pages123

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages225

    Who are the officers of NEWFIELDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HESS, Bernard John
    Rue De La Pelisserie
    1204 Geneva
    16-18
    Switzerland
    Director
    Rue De La Pelisserie
    1204 Geneva
    16-18
    Switzerland
    SwitzerlandSwiss164771730001
    NWT DIRECTORS LIMITED
    Winterbotham Place
    Marlborough & Queen Streets
    PO BOX N-7523
    Nassau
    Bahamas
    Director
    Winterbotham Place
    Marlborough & Queen Streets
    PO BOX N-7523
    Nassau
    Bahamas
    Legal FormLIMITED
    Identification TypeNon European Economic Area
    Legal AuthorityINTERNATIONAL BUSINESS COMPANIES ACT 2000
    Registration Number5864B
    165583950001
    CLARK, James Spencer
    Oakdale
    Rue Des Buttes
    CI St John
    Jersey
    Secretary
    Oakdale
    Rue Des Buttes
    CI St John
    Jersey
    British45184160002
    URRY, Rosa Johanna
    Le Moulin De Verdier
    Faugeres
    34600
    France
    Secretary
    Le Moulin De Verdier
    Faugeres
    34600
    France
    Dutch20966250003
    URRY, Rosa Johanna
    5 Amroth Close
    Forest Hill
    SE23 3BX London
    Secretary
    5 Amroth Close
    Forest Hill
    SE23 3BX London
    Dutch20966250001
    CIRCLE TRUST LIMITED
    8 Church Street
    JE4 0SG St Helier
    Jersey
    Secretary
    8 Church Street
    JE4 0SG St Helier
    Jersey
    113166400001
    CRAIG SECRETARIES LIMITED
    PO BOX 737
    Pirouet House Union Street
    JE4 8ZQ St Helier
    Ci
    Jersey
    Secretary
    PO BOX 737
    Pirouet House Union Street
    JE4 8ZQ St Helier
    Ci
    Jersey
    80858650001
    FENCHURCH TRUST LIMITED
    PO BOX 61
    19 Seaton Place
    JE4 9PD St Helier Jersey
    Channel Islands
    Secretary
    PO BOX 61
    19 Seaton Place
    JE4 9PD St Helier Jersey
    Channel Islands
    73364720001
    FENCHURCH TRUST LIMITED
    PO BOX 61
    Kleinwort Benson House
    JE4 9PD St Helier
    Jersey
    Secretary
    PO BOX 61
    Kleinwort Benson House
    JE4 9PD St Helier
    Jersey
    83326890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARK, James Spencer
    Oakdale
    Rue Des Buttes
    CI St John
    Jersey
    Director
    Oakdale
    Rue Des Buttes
    CI St John
    Jersey
    British45184160002
    EVANS, Phillip Hedley
    1 Les Burons
    Rue De La Haye
    JE3 6UR St Martin
    Channel Islands
    Director
    1 Les Burons
    Rue De La Haye
    JE3 6UR St Martin
    Channel Islands
    British126468260001
    JOHNSON, Allan Peter
    1 Fountain Court
    Roseville Street
    JE2 4PJ St. Helier
    Jersey
    Director
    1 Fountain Court
    Roseville Street
    JE2 4PJ St. Helier
    Jersey
    British81268800002
    MURRAY, Cynthia
    Oaklands
    Rue Du Presbytere
    JE2 6RB St Clement
    Director
    Oaklands
    Rue Du Presbytere
    JE2 6RB St Clement
    British81268820001
    PERKINS, Richard Denis
    22 Millenium Court
    Greve D'Azette
    JE2 6GS St Clement
    Jersey
    Channel Islands
    Director
    22 Millenium Court
    Greve D'Azette
    JE2 6GS St Clement
    Jersey
    Channel Islands
    British55426370001
    PETIT, David John
    Le Mont Cochon
    JE2 3JB St. Helier
    Contra Mundum
    Jersey
    Director
    Le Mont Cochon
    JE2 3JB St. Helier
    Contra Mundum
    Jersey
    British130000570001
    PONTER, Keith Jonathan
    La Paix Et La Jouaie Hameau Le Geyt
    La Rue Des Buttes
    JE3 6HR St Martin
    Jersey
    Channel Islands
    Director
    La Paix Et La Jouaie Hameau Le Geyt
    La Rue Des Buttes
    JE3 6HR St Martin
    Jersey
    Channel Islands
    British101031550001
    REED, Paul Alan
    Rue De Haut
    Millbrook St Lawrence
    JE3 1JZ Jersey
    The Cloisters
    Director
    Rue De Haut
    Millbrook St Lawrence
    JE3 1JZ Jersey
    The Cloisters
    JerseyBritish129468510001
    REED, Paul Alan
    Rue De Haut
    Millbrook St Lawrence
    JE3 1JZ Jersey
    The Cloisters
    Director
    Rue De Haut
    Millbrook St Lawrence
    JE3 1JZ Jersey
    The Cloisters
    JerseyBritish129468510001
    ROTHWELL, Jeremy Walter
    Southdown La Grande Route De
    St Clement
    JE2 6QP St Clement
    Director
    Southdown La Grande Route De
    St Clement
    JE2 6QP St Clement
    JerseyBritish68467670004
    URRY, Denis Edward
    Le Moulin De Verdier
    Faugeres
    34600
    France
    Director
    Le Moulin De Verdier
    Faugeres
    34600
    France
    British11007680003
    URRY, Denis Edward
    5 Amroth Close
    Forest Hill
    SE23 3BX London
    Director
    5 Amroth Close
    Forest Hill
    SE23 3BX London
    British11007680001
    URRY, Rosa Johanna
    5 Amroth Close
    Forest Hill
    SE23 3BX London
    Director
    5 Amroth Close
    Forest Hill
    SE23 3BX London
    Dutch20966250001
    WOJCIECHOWSKI, Paul Michal
    Vilvorde Le Mont Felard
    JE3 1JA St Lawrence
    Jersey
    Director
    Vilvorde Le Mont Felard
    JE3 1JA St Lawrence
    Jersey
    JerseyBritish112825290001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    LEGALACT LIMITED
    Church Street
    781
    JE4 0SG St Helier
    8
    Jersey
    Director
    Church Street
    781
    JE4 0SG St Helier
    8
    Jersey
    Identification TypeEuropean Economic Area
    Registration Number43204
    162759470001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0