NEWBURY NEWS LIMITED

C/O Iliffe Media Ltd Winship Road C/O Iliffe Media Ltd Winship Road, Cambridge, CB24 6PP, England
StatusACTIVE
Company No.02068043
CategoryPrivate Limited Company
Incorporated28 Oct 1986
Age37 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

NEWBURY NEWS LIMITED is an active private limited company with number 02068043. It was incorporated 37 years, 6 months, 25 days ago, on 28 October 1986. The company address is C/O Iliffe Media Ltd Winship Road C/O Iliffe Media Ltd Winship Road, Cambridge, CB24 6PP, England.



People

GRAY, Duncan James

Secretary

ACTIVE

Assigned on 16 May 2021

Current time on role 3 years, 6 days

ILIFFE, Edward Richard

Director

Director

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 21 days

SHEPHERD, William Charles Fredrick

Director

Finance Director

ACTIVE

Assigned on 16 May 2021

Current time on role 3 years, 6 days

HILLMAN, Terry George

Secretary

Accountant

RESIGNED

Assigned on 12 Oct 2001

Resigned on 28 Feb 2019

Time on role 17 years, 4 months, 16 days

ROBERTSON, John

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 4 months, 21 days

WIGLEY, Pauline Jennifer

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jan 1996

Resigned on 12 Oct 2001

Time on role 5 years, 9 months, 11 days

BEHARRELL, Brien Mary

Director

Journalist

RESIGNED

Assigned on 31 Dec 2009

Resigned on 31 Dec 2014

Time on role 5 years

BLAKE, Clive Edward, Dr

Director

Gp

RESIGNED

Assigned on 31 Dec 2009

Resigned on 31 Mar 2012

Time on role 2 years, 3 months

BLAKE, Clive Edward, Dr

Director

Gp

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2009

Time on role

BLAKE, Gill, Dr

Director

Doctor

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 May 2019

Time on role 10 years, 3 months, 30 days

BLAKE, Gillian

Director

Doctor

RESIGNED

Assigned on 01 Jan 1995

Resigned on 01 Dec 1996

Time on role 1 year, 11 months

BLAKE, Reginald Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 21 days

BRIMS, Charles David

Director

Company Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 01 May 2019

Time on role 19 years, 7 months

FLEMING, Nigel Francis Christopher

Director

Director

RESIGNED

Assigned on 24 May 2007

Resigned on 31 Dec 2008

Time on role 1 year, 7 months, 7 days

GURNEY, James Gregory

Director

Managing Director

RESIGNED

Assigned on 06 Jan 2014

Resigned on 16 May 2021

Time on role 7 years, 4 months, 10 days

HILLMAN, Terry George

Director

Accountant

RESIGNED

Assigned on 01 Oct 2001

Resigned on 28 Feb 2019

Time on role 17 years, 4 months, 27 days

JARLETT, Deirdre Anne

Director

Musician

RESIGNED

Assigned on 01 Dec 1996

Resigned on 01 May 2019

Time on role 22 years, 4 months, 30 days

JARLETT, Deirdre Anne

Director

Teacher/Musician

RESIGNED

Assigned on

Resigned on 07 May 1993

Time on role 31 years, 15 days

JORDAN, Paul, Nr

Director

Director

RESIGNED

Assigned on 31 Dec 2009

Resigned on 31 Aug 2011

Time on role 1 year, 8 months

MARTIN, Adrian

Director

Managing Director

RESIGNED

Assigned on 14 Feb 2002

Resigned on 31 Dec 2013

Time on role 11 years, 10 months, 17 days

MITCHELL, Susan Mary

Director

Publisher

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 May 2000

Time on role 5 years, 4 months, 30 days

MURRILL, Andrew

Director

Editor

RESIGNED

Assigned on 01 Nov 2016

Resigned on 01 May 2019

Time on role 2 years, 5 months, 30 days

PINN, Harry

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 21 days

ROBERTSON, John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 May 2005

Time on role 18 years, 11 months, 22 days

ROSS, Alexander Michael Murray

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1999

Resigned on 24 May 2007

Time on role 8 years, 2 months, 23 days

WATSON, John Keith

Director

Director

RESIGNED

Assigned on 31 Dec 2009

Resigned on 01 May 2019

Time on role 9 years, 4 months

WATSON, John Keith

Director

Company Director

RESIGNED

Assigned on 18 Nov 1998

Resigned on 04 Nov 2004

Time on role 5 years, 11 months, 16 days

WEBB, James Roderick Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1996

Resigned on 01 Oct 1998

Time on role 2 years, 30 days

WILLIS, Barry Ernest

Director

Travel Agent

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 21 days

WILLIS, David John

Director

Quality Auditor

RESIGNED

Assigned on 14 Nov 2002

Resigned on 01 May 2019

Time on role 16 years, 5 months, 17 days

WILLIS, David John

Director

Salesman

RESIGNED

Assigned on 14 Dec 1995

Resigned on 12 Nov 1998

Time on role 2 years, 10 months, 29 days

WILLIS, Donald Wesley

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 31 May 2002

Time on role 21 years, 11 months, 21 days

WILLIS, Jeremy George

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 May 2019

Time on role 5 years, 21 days

WILSON, Richard Haigh

Director

Director

RESIGNED

Assigned on 24 May 2007

Resigned on 01 May 2019

Time on role 11 years, 11 months, 7 days


Some Companies

DAVIES INTERNATIONAL (UK) LTD

2A STATION ROAD,CARDIFF,CF15 8AA

Number:09258383
Status:ACTIVE
Category:Private Limited Company

FURNITURE AND KITCHEN SUPPLY LIMITED

19 HEATHCROFT,LONDON,W5 3BY

Number:06522332
Status:ACTIVE
Category:Private Limited Company

HIRST PRIORY LIMITED

HIRST PRIORY BELTON ROAD,SCUNTHORPE,DN17 4BU

Number:08192570
Status:ACTIVE
Category:Private Limited Company

MARTY DONOVAN LIMITED

24 COLEBROOKE AVENUE,LONDON,W13 8JY

Number:10535069
Status:ACTIVE
Category:Private Limited Company

PREMIER EXECUTIVE LTD

24 GRAMPIAN PLACE,ABERDEEN,AB11 8EY

Number:SC418058
Status:ACTIVE
Category:Private Limited Company

SURESCOPE LIMITED

4 PERRY DRIVE,BANGOR,BT19 6UD

Number:NI655697
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