NEWSQUEST MEDIA (SOUTHERN) LIMITED

Newsquest Media Group Ltd 1st Floor, Chartist Tower Newsquest Media Group Ltd 1st Floor, Chartist Tower, Newport, NP20 1DW, Wales
StatusACTIVE
Company No.00001350
CategoryPrivate Limited Company
Incorporated14 Jun 1864
Age159 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

NEWSQUEST MEDIA (SOUTHERN) LIMITED is an active private limited company with number 00001350. It was incorporated 159 years, 11 months, 8 days ago, on 14 June 1864. The company address is Newsquest Media Group Ltd 1st Floor, Chartist Tower Newsquest Media Group Ltd 1st Floor, Chartist Tower, Newport, NP20 1DW, Wales.



People

HUNTER, Paul Anthony

Secretary

Financial Director

ACTIVE

Assigned on 11 Jul 2000

Current time on role 23 years, 10 months, 11 days

WESTROP, Simon Alton

Secretary

ACTIVE

Assigned on 05 Jan 2006

Current time on role 18 years, 4 months, 17 days

FAURE WALKER, Henry Kennedy

Director

Company Director

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 1 month, 21 days

HUNTER, Paul Anthony

Director

Financial Director

ACTIVE

Assigned on 02 Jul 2001

Current time on role 22 years, 10 months, 20 days

HEDGER, Simon Christopher

Secretary

RESIGNED

Assigned on

Resigned on 11 Jul 2000

Time on role 23 years, 10 months, 11 days

MAYMAN, Todd Andrew

Secretary

RESIGNED

Assigned on 18 Jun 2003

Resigned on 22 Oct 2013

Time on role 10 years, 4 months, 4 days

BROWN, James Thomson

Director

Newspaper Chief Executive

RESIGNED

Assigned on 06 Jun 2000

Resigned on 31 Jul 2003

Time on role 3 years, 1 month, 25 days

CHAPPLE, Thomas Leslie

Director

Attorney

RESIGNED

Assigned on 17 Apr 2001

Resigned on 30 Apr 2006

Time on role 5 years, 13 days

DAVIDSON, Paul

Director

Newspaper Publisher

RESIGNED

Assigned on 06 Jun 2000

Resigned on 11 Nov 2014

Time on role 14 years, 5 months, 5 days

DUBOW, Craig

Director

Company Director

RESIGNED

Assigned on 19 Sep 2006

Resigned on 11 Oct 2011

Time on role 5 years, 22 days

DUX, John Douglas

Director

Chief Executive

RESIGNED

Assigned on 06 Apr 1998

Resigned on 23 Jun 2000

Time on role 2 years, 2 months, 17 days

HARKER, Victoria Danielle

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Mar 2013

Resigned on 22 Oct 2013

Time on role 7 months, 3 days

JONES, Alan

Director

Newspaper Executive

RESIGNED

Assigned on 01 Jan 1996

Resigned on 11 Jul 2000

Time on role 4 years, 6 months, 10 days

JONES, Robert Alan

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 29 Dec 1995

Time on role 28 years, 4 months, 23 days

MARTORE, Gracia Catherine

Director

Business Executive

RESIGNED

Assigned on 17 Apr 2001

Resigned on 22 Oct 2013

Time on role 12 years, 6 months, 5 days

MAYMAN, Todd Andrew

Director

General Counsel And Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 22 Oct 2013

Time on role 4 years, 5 months, 21 days

PERKINS, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 05 Jun 2000

Time on role 23 years, 11 months, 17 days

PFEIL, John Christopher

Director

Finance Director

RESIGNED

Assigned on 06 Jun 2000

Resigned on 02 Jul 2001

Time on role 1 year, 26 days

RATCLIFF, Philip Massey De Gallard

Director

Operations Director

RESIGNED

Assigned on

Resigned on 09 Nov 1999

Time on role 24 years, 6 months, 13 days

ROWLEY, Colin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 10 months, 22 days

SADLER, Keith John

Director

Finance Director

RESIGNED

Assigned on 14 Jun 1999

Resigned on 23 Jun 2000

Time on role 1 year, 9 days

SALEH, Paul

Director

Senior Vp And Chief Financial Officer

RESIGNED

Assigned on 05 Jul 2011

Resigned on 14 May 2012

Time on role 10 months, 9 days

SALKELD, John Graham

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 06 Jun 2000

Time on role 23 years, 11 months, 16 days

SEXTON, James Michael Henry

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 06 Jun 2000

Time on role 23 years, 11 months, 16 days

TINDLE, Raymond Stanley, Sir

Director

Newspaper Proprietor

RESIGNED

Assigned on 01 Jan 1993

Resigned on 09 Nov 1999

Time on role 6 years, 10 months, 8 days

WIMMER, Kurt Andre

Director

General Counsel

RESIGNED

Assigned on 08 Sep 2006

Resigned on 30 Apr 2009

Time on role 2 years, 7 months, 22 days


Some Companies

A & C SURGERY LIMITED

OAK HOUSE, LITTLE OAKS DRIVE,LAWNSWOOD,DY7 5QP

Number:05995768
Status:ACTIVE
Category:Private Limited Company

AOP ART OF PRESENTATION LIMITED

THE PLAZA BUILDING,LEWISHAM,SE13 5PT

Number:07772092
Status:ACTIVE
Category:Private Limited Company

DOCTOR TRAICU LIMITED

16 EASTGATE BUSINESS CENTRE,BURTON ON TRENT,DE13 0AT

Number:07144211
Status:ACTIVE
Category:Private Limited Company

ELEVEN FILM LIMITED

14-18 GREAT TITCHFIELD STREET,LONDON,W1W 8BD

Number:05824876
Status:ACTIVE
Category:Private Limited Company

MAZOOM IT LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:06143900
Status:ACTIVE
Category:Private Limited Company

S.M. TRANSPORT SOLUTIONS LIMITED

THE RAINHALL CENTRE,BARNOLDSWICK,BB18 5DR

Number:09550314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source