NEWLINCS DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 21 resignations

LETERRIER, Stephane Frederic Patrick

Correspondence address
7 Rue Du Docteur Lancereaux, Paris, France, 75008
Role ACTIVE
director
Date of birth
February 1971
Appointed on
24 November 2021
Nationality
French
Occupation
Group Deputy General Manager

LOUSSOUARN, Anne Cecile Eleonore

Correspondence address
Tiru S.A. 10th Floor, Tour Franklin, Paris, France, 92042
Role ACTIVE
director
Date of birth
May 1971
Appointed on
19 October 2018
Resigned on
18 November 2021
Nationality
French
Occupation
Director Of Finance And Performance

MAGNIN, LAURENT

Correspondence address
10EME ETAGE TOUR FRANKLIN, LA DEFENSE 8, PARIS, FRANCE, 92042
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
1 June 2014
Nationality
FRENCH
Occupation
DIRECTOR

GUTHRIE, George Richard

Correspondence address
Flat 1 The Savoy, 1 Hall Bank, Buxton, Derbyshire, England, SK17 6EW
Role ACTIVE
secretary
Appointed on
5 May 1999
Resigned on
30 January 2025
Nationality
British

Average house price in the postcode SK17 6EW £389,000


YZERN, ALBERT HENRI

Correspondence address
TIRU S.A. 10TH FLOOR, TOUR FRANKLIN, LA DEFENSE 8, PARIS, FRANCE, 92042
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
16 October 2018
Resigned on
16 October 2018
Nationality
FRENCH
Occupation
OPERATIONS DIRECTOR

GRASSET, FABRICE

Correspondence address
TIRU TOUR FRANKLIN 10EME ETAGE LA DEFENSE 8, 92042, PARIS LA DEFENSE, CEDEX, FRANCE
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
1 May 2015
Resigned on
16 October 2018
Nationality
FRENCH
Occupation
DIRECTOR

CALAS, STÚPHANE, PAUL, HENRI

Correspondence address
41 AVENUE DE LA LIBERTÚ, LUXEMBOURG, LUXEMBOURG, L-1931
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
13 May 2013
Resigned on
9 October 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

ALMERAS, JEROME

Correspondence address
NATXIX ENVIRONEMNT AND INFRASTRUCTURE 41 AVENUE DE, L1931, LUXEMBOURG, LUXEMBOURG
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
23 January 2012
Resigned on
13 May 2013
Nationality
FRENCH
Occupation
MANAGING PARTNER

MAURY, VALERIE

Correspondence address
TOUR FRANKLIN LA DEFENSE 8, PARIS LA DEFENSE, FRANCE, 92042
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
16 December 2011
Resigned on
18 June 2015
Nationality
FRENCH
Occupation
FINANCIAL DIRECTOR

DURAND, MICHEL

Correspondence address
17 RUE DE LA LIBERATION, CHAUMONT EN VEXIN, 60240, FRANCE
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 April 2009
Resigned on
1 June 2014
Nationality
FRENCH
Occupation
DIRECTOR

THIRION, PHILIPPE

Correspondence address
32 RUE DE TURENNES, PARIS, FRANCE, 75003
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
10 April 2009
Resigned on
1 December 2010
Nationality
FRENCH
Occupation
GROUP FINANCE DIRECTOR

SEGUIER, STEPHANE

Correspondence address
9 AU DE LA LIBERTE, COUZBEVOIE, FRANCE, 92400
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
28 February 2008
Resigned on
30 April 2009
Nationality
FRENCH
Occupation
BUSINESS MANAGER

RIEGER, JEAN MARC

Correspondence address
11 RUE P, RONSARD, MONTIGNY LE BRETONNEUX, F-78180, FRANCE
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
25 October 2007
Resigned on
28 February 2008
Nationality
FRENCH
Occupation
ENGINEER

BERDY, MYRIAM

Correspondence address
7 AVENUE DE PA BEDOYERE, GARCHES 92380, FRANCE
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
23 July 2003
Resigned on
28 February 2007
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

LASALDE, ISABELLE

Correspondence address
11/17 RUE PARENT DE ROSAN, PARIS, 75016, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
8 October 2001
Resigned on
15 July 2003
Nationality
FRENCH
Occupation
VICE PRESIDENT

TRAFFORD ROBERTS, DAVID DORICOURT

Correspondence address
42 ELSHAM ROAD, LONDON, W14 8HB
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
26 September 2001
Resigned on
14 February 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W14 8HB £944,000

HAYEM, GILLES

Correspondence address
21 RUE CAUCHY, PARIS, 75015, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
11 June 2001
Resigned on
26 September 2001
Nationality
FRENCH
Occupation
FINANCIAL ADVISER

ALLEGRE, HERVE MAURICE GEORGES

Correspondence address
3 RUE DES ERABLES, ROCQUENCOURT, 78150, FRANCE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 June 2001
Resigned on
6 July 2001
Nationality
FRENCH
Occupation
MANAGER

GELEZEAU, GEORGES ALFRED YVES

Correspondence address
5 SENTE DU BOIS, CHAVENAY, 78450, FRANCE
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
27 September 2000
Resigned on
4 May 2001
Nationality
FRENCH
Occupation
DIRECTOR

RICO, GUILLAUME HUBERT EMILE

Correspondence address
24 TER ROUTE DES GARDES, MEUDON, 92120, FRANCE
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
5 December 1999
Resigned on
1 May 2001
Nationality
FRENCH
Occupation
DIRECTOR

VANDERPOL, JEAN PIERRE

Correspondence address
16 RUE DE MARIGNAN, PARIS, FRANCE, 75008
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
22 November 1999
Resigned on
16 December 2000
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

GOUZE, JEAN-REMI GEORGES

Correspondence address
14 TER AVENUE JEAN JAURES, VERSAILLES, 78000, FRANCE
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
22 November 1999
Resigned on
27 September 2000
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

CRUMMACK, IAN JAMES

Correspondence address
WHITELANDS, RAINOW, MACCLESFIELD, CHESHIRE, SK10 5UU
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
5 May 1999
Resigned on
17 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 5UU £958,000

BONUSWORTH LIMITED

Correspondence address
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Nominee Director
Appointed on
4 May 1999
Resigned on
4 May 1999

Average house price in the postcode EN1 1QU £439,000

RWL REGISTRARS LIMITED

Correspondence address
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Nominee Secretary
Appointed on
4 May 1999
Resigned on
4 May 1999

Average house price in the postcode EN1 1QU £439,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company