NORTHUMBERLAND NEWSPAPERS LIMITED

Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.03642403
CategoryPrivate Limited Company
Incorporated01 Oct 1998
Age25 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 19 days

SUMMARY

NORTHUMBERLAND NEWSPAPERS LIMITED is an dissolved private limited company with number 03642403. It was incorporated 25 years, 7 months, 21 days ago, on 01 October 1998 and it was dissolved 4 years, 8 months, 19 days ago, on 03 September 2019. The company address is Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom.



People

CARPENTER, Neil Edward

Secretary

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

WESTROP, Simon Alton

Secretary

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

FAURE WALKER, Henry Kennedy

Director

Company Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

HUNTER, Paul Anthony

Director

Finance Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

FOX, Anthony Maxwell

Secretary

RESIGNED

Assigned on 09 May 2014

Resigned on 12 Mar 2018

Time on role 3 years, 10 months, 3 days

MORTON, John David

Secretary

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 01 May 2002

Time on role 3 years, 7 months

SWANSTON, Andrew John

Secretary

Finance Director

RESIGNED

Assigned on 01 May 2002

Resigned on 09 May 2014

Time on role 12 years, 8 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 01 Oct 1998

Time on role

BURGESS, Robert Lawie Frederick

Director

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 12 Mar 2018

Time on role 19 years, 5 months, 11 days

FOX, Anthony Maxwell

Director

Finance Director

RESIGNED

Assigned on 09 May 2014

Resigned on 12 Mar 2018

Time on role 3 years, 10 months, 3 days

MORTON, John David

Director

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 01 May 2002

Time on role 3 years, 7 months

SWANSTON, Andrew John

Director

Finance Director

RESIGNED

Assigned on 01 May 2002

Resigned on 09 May 2014

Time on role 12 years, 8 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 01 Oct 1998

Time on role


Some Companies

56 REDCLIFFE GARDENS LIMITED

59/60 RUSSELL SQUARE,LONDON,WC1B 4HP

Number:07122726
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GUESTHOUSE MANCHESTER LTD

1010 STOCKPORT ROAD,MANCHESTER,M19 3WN

Number:11745482
Status:ACTIVE
Category:Private Limited Company

JOIAS TRADING LIMITED

20 CHAMBERLAIN STREET,WELLS,BA5 2PF

Number:06857838
Status:ACTIVE
Category:Private Limited Company

OLD MUSICAL INSTRUMENTS LTD

10 WILLOUGHBY ROAD,LONDON,NW3 1SA

Number:11269041
Status:ACTIVE
Category:Private Limited Company

ORAZUL ENERGIA (UK) HOLDINGS LTD.

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:10411388
Status:ACTIVE
Category:Private Limited Company

PANYA LIMITED

302 MANCHESTER ROAD,MANCHESTER,M43 6GD

Number:10501842
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