HISTORIC NEWSPAPERS LIMITED

21 Brownlow Mews, London, WC1N 2LD, England
StatusACTIVE
Company No.05182542
CategoryPrivate Limited Company
Incorporated19 Jul 2004
Age19 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

HISTORIC NEWSPAPERS LIMITED is an active private limited company with number 05182542. It was incorporated 19 years, 10 months, 15 days ago, on 19 July 2004. The company address is 21 Brownlow Mews, London, WC1N 2LD, England.



People

CC SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 3 days

MAY, Robert George

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 3 days

SHARABI, Assaf Moshe

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 3 days

CARSON, Roger John

Secretary

General Manager

RESIGNED

Assigned on 05 Aug 2005

Resigned on 04 Nov 2016

Time on role 11 years, 2 months, 30 days

HERBERT, Michael Hans Stephen Corbyn

Secretary

Director

RESIGNED

Assigned on 15 Oct 2004

Resigned on 14 Jun 2022

Time on role 17 years, 7 months, 30 days

RICHARDSON, John Victor

Secretary

RESIGNED

Assigned on 14 Jun 2022

Resigned on 30 Jun 2023

Time on role 1 year, 16 days

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Jul 2004

Resigned on 15 Oct 2004

Time on role 2 months, 27 days

HERBERT, Michael Hans Stephen Corbyn

Director

Director

RESIGNED

Assigned on 15 Oct 2004

Resigned on 30 Jun 2023

Time on role 18 years, 8 months, 15 days

HODGSON, Richard James

Director

Company Director

RESIGNED

Assigned on 04 Nov 2016

Resigned on 15 Feb 2017

Time on role 3 months, 11 days

PEPPER, Richard Michael

Director

Business Executive

RESIGNED

Assigned on 14 Jun 2022

Resigned on 31 Dec 2022

Time on role 6 months, 17 days

RICHARDSON, John Victor

Director

Business Executive

RESIGNED

Assigned on 14 Jun 2022

Resigned on 30 Jun 2023

Time on role 1 year, 16 days

SPINDLER, Kevin Graham

Director

Director

RESIGNED

Assigned on 15 Oct 2004

Resigned on 30 Jun 2023

Time on role 18 years, 8 months, 15 days

TUTT, Stephen Brian Reginald

Director

Finance Director

RESIGNED

Assigned on 15 Feb 2017

Resigned on 31 Aug 2021

Time on role 4 years, 6 months, 16 days

SHOOSMITHS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jul 2004

Resigned on 15 Oct 2004

Time on role 2 months, 27 days


Some Companies

48STANFORD LIMITED

48 STANFORD ROAD,BRIGHTON,BN1 5DR

Number:06641567
Status:ACTIVE
Category:Private Limited Company

BISCUITS CAFE LTD

6 BANK STREET,BRAINTREE,CM7 1UL

Number:11847286
Status:ACTIVE
Category:Private Limited Company

MCY CONSULTANCY LTD

367A KILBURN HIGH ROAD,LONDON,NW6 7QB

Number:10835633
Status:ACTIVE
Category:Private Limited Company

RAPPACH LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08813515
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUSHIDALRY LIMITED

16 COLTBRIDGE TERRACE,EDINBURGH,EH12 6AE

Number:SC381145
Status:ACTIVE
Category:Private Limited Company

TOM BROUGHTON LIMITED

72 FERRERS WAY,DERBY,DE22 2BB

Number:08014518
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