NEWSQUEST LIMITED

Newsquest Media Group Ltd 1st Floor, Chartist Tower Newsquest Media Group Ltd 1st Floor, Chartist Tower, Newport, NP20 1DW, Wales
StatusACTIVE
Company No.03165420
CategoryPrivate Limited Company
Incorporated22 Feb 1996
Age28 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

NEWSQUEST LIMITED is an active private limited company with number 03165420. It was incorporated 28 years, 2 months, 25 days ago, on 22 February 1996. 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 02 Jul 2001

Current time on role 22 years, 10 months, 16 days

FAURE WALKER, Henry Kennedy

Director

Company Director

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 1 month, 17 days

HORNE, Douglas Edward

Director

Director

ACTIVE

Assigned on 19 Jun 2020

Current time on role 3 years, 10 months, 29 days

HUNTER, Paul Anthony

Director

Financial Director

ACTIVE

Assigned on 02 Jul 2001

Current time on role 22 years, 10 months, 16 days

REED, Michael

Director

Director

ACTIVE

Assigned on 30 Jan 2020

Current time on role 4 years, 3 months, 19 days

GLASS, Josephine Mary

Secretary

RESIGNED

Assigned on 06 Mar 1996

Resigned on 22 May 1996

Time on role 2 months, 16 days

MAYMAN, Todd Andrew

Secretary

RESIGNED

Assigned on 18 Jun 2003

Resigned on 29 Jun 2015

Time on role 12 years, 11 days

PFEIL, John Christopher

Secretary

Director

RESIGNED

Assigned on 26 Feb 1996

Resigned on 02 Jul 2001

Time on role 5 years, 4 months, 5 days

WALL, Barbara Wartelle

Secretary

RESIGNED

Assigned on 29 Jun 2015

Resigned on 30 Jan 2020

Time on role 4 years, 7 months, 1 day

LEGIBUS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Feb 1996

Resigned on 06 Mar 1996

Time on role 13 days

BASCOBERT, Paul Joseph

Director

Director

RESIGNED

Assigned on 30 Jan 2020

Resigned on 19 Jun 2020

Time on role 4 months, 20 days

BONHAM, Derek Charles

Director

Chairman

RESIGNED

Assigned on 10 Sep 1997

Resigned on 27 Jul 1999

Time on role 1 year, 10 months, 17 days

BROWN, James Thomson

Director

Newspaper Chief Executive

RESIGNED

Assigned on 26 Feb 1996

Resigned on 31 Jul 2003

Time on role 7 years, 5 months, 5 days

CHAPPLE, Thomas Leslie

Director

Attorney

RESIGNED

Assigned on 17 Apr 2001

Resigned on 30 Apr 2006

Time on role 5 years, 13 days

CURLEY, John Joseph

Director

Chairman & Ceo

RESIGNED

Assigned on 26 Jul 1999

Resigned on 31 Jan 2001

Time on role 1 year, 6 months, 5 days

DAVIDSON, Paul

Director

Newspaper Publisher

RESIGNED

Assigned on 26 Feb 1996

Resigned on 01 May 2015

Time on role 19 years, 2 months, 5 days

DICKEY, Robert John

Director

Company Director

RESIGNED

Assigned on 21 Oct 2014

Resigned on 07 May 2019

Time on role 4 years, 6 months, 17 days

DUBOW, Craig

Director

Company Director

RESIGNED

Assigned on 15 Jul 2005

Resigned on 11 Oct 2011

Time on role 6 years, 2 months, 27 days

ENGEL, Alison Kaye

Director

Company Director

RESIGNED

Assigned on 29 Jun 2015

Resigned on 14 Apr 2020

Time on role 4 years, 9 months, 15 days

GILHULY, Edward

Director

Investor

RESIGNED

Assigned on 19 Mar 1999

Resigned on 27 Jul 1999

Time on role 4 months, 8 days

HARKER, Victoria Danielle

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Mar 2013

Resigned on 29 Jun 2015

Time on role 2 years, 3 months, 10 days

JOY, Andrew Neville

Director

Director

RESIGNED

Assigned on 06 Dec 1996

Resigned on 09 Sep 1997

Time on role 9 months, 3 days

KOSSOFF, Daniel Jechiel

Director

Solicitor

RESIGNED

Assigned on 22 Feb 1996

Resigned on 26 Feb 1996

Time on role 4 days

KRAVIS, Henry Roberts

Director

Executive

RESIGNED

Assigned on 26 Feb 1996

Resigned on 19 Mar 1999

Time on role 3 years, 22 days

MARTIN, Ian Alexander

Director

Director

RESIGNED

Assigned on 26 Feb 1996

Resigned on 09 Sep 1997

Time on role 1 year, 6 months, 12 days

MARTORE, Gracia Catherine

Director

Business Executive

RESIGNED

Assigned on 17 Apr 2001

Resigned on 29 Jun 2015

Time on role 14 years, 2 months, 12 days

MAYMAN, Todd Andrew

Director

General Counsel And Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 29 Jun 2015

Time on role 6 years, 1 month, 28 days

MCCORKINDALE, Douglas Hamilton

Director

Vice Chairman & President

RESIGNED

Assigned on 26 Jul 1999

Resigned on 08 Sep 2006

Time on role 7 years, 1 month, 13 days

MILLER, Larry Fay

Director

Executive Vice President & Cfo

RESIGNED

Assigned on 26 Jul 1999

Resigned on 16 Jan 2007

Time on role 7 years, 5 months, 21 days

MOON, Craig

Director

Publisher

RESIGNED

Assigned on 27 Jul 1999

Resigned on 02 Jul 2001

Time on role 1 year, 11 months, 6 days

MUNTON, Richard James

Director

Director

RESIGNED

Assigned on 06 Dec 1996

Resigned on 27 Jul 1999

Time on role 2 years, 7 months, 21 days

NAVAB, Alex

Director

Executive

RESIGNED

Assigned on 31 May 1996

Resigned on 27 Jul 1999

Time on role 3 years, 1 month, 27 days

NICHOLSON, Bryan Hubert, Sir

Director

Chairman

RESIGNED

Assigned on 10 Sep 1997

Resigned on 27 Jul 1999

Time on role 1 year, 10 months, 17 days

PFEIL, John Christopher

Director

Director

RESIGNED

Assigned on 26 Feb 1996

Resigned on 02 Jul 2001

Time on role 5 years, 4 months, 5 days

RICHARDSON, Neil Adamson

Director

Director

RESIGNED

Assigned on 26 Feb 1996

Resigned on 09 Sep 1997

Time on role 1 year, 6 months, 12 days

ROBBINS, Clifton Scott

Director

Executive

RESIGNED

Assigned on 26 Feb 1996

Resigned on 27 Jul 1999

Time on role 3 years, 5 months, 1 day

ROBERTS, George Rosenberg

Director

Executive

RESIGNED

Assigned on 26 Feb 1996

Resigned on 09 Sep 1997

Time on role 1 year, 6 months, 12 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

STUART, Scott M

Director

Executive

RESIGNED

Assigned on 26 Feb 1996

Resigned on 27 Jul 1999

Time on role 3 years, 5 months, 1 day

WALL, Barbara Wartelle

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2015

Resigned on 30 Jan 2020

Time on role 4 years, 7 months, 1 day

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

BROOKFIELD SCHOOL ACADEMY TRUST

BROOKFIELD COMMUNITY SCHOOL,CHESTERFIELD,S40 3NS

Number:07563387
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CATORARN LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10095381
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL DOOR CONTRACTS LIMITED

UNIT 11 HOME FARM MAIN ROAD,STAFFORD,ST17 0UW

Number:07307824
Status:ACTIVE
Category:Private Limited Company

MUSA TRADERS LTD

UNIT 34, LONGSIGHT BUSINESS PARK HAMILTON ROAD,MANCHESTER,M13 0PD

Number:10982284
Status:ACTIVE
Category:Private Limited Company

SEVERN HOUSE LARGE PRINT LIMITED

1-3 COLLEGE YARD,HEREF & WORCS,WR1 2LB

Number:01368788
Status:ACTIVE
Category:Private Limited Company

T HIGDON BUILDING SERVICES LIMITED

23 ROBJOHNS ROAD,CHELMSFORD,CM1 3AG

Number:07708315
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