Somersham
Huntingdon
Cambridgeshire
PE17 3EJ
Director Name | Mr Neil Anthony Ratcliffe |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Oaks Mill Road Lower Shiplake Henley On Thames Oxfordshire RG9 3LN |
Director Name | Thomas Philip Lawler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Glenlair Cottage 15 Nab Lane Shipley West Yorkshire BD18 4EH |
Director Name | George Michael Toulmin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | The West Wing Thorp Arch Hall Wetherby West Yorkshire LS23 7AW |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | David Robin Archibald Lankester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 05 November 1992) |
Role | Director Of Companies |
Correspondence Address | 11 Bath Row Stamford Lincolnshire PE9 2QU |
Director Name | Mr Michael Joseph Evans |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 05 November 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Manor House 59 Church Street Nassington Peterborough Cambridgeshire PE8 6QG |
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Director Name | Frederick John Allen |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 1994) |
Role | Managing Director |
Correspondence Address | 6 Glebe Close Horringer Bury St Edmunds Suffolk IP29 5PR |
Director Name | Robert Anthony Feetham |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1996) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4 The Charters Uffington Stamford Lincolnshire PE9 4UD |
Director Name | David Frederick Nizol |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(22 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1996) |
Role | Group Managing Dir Newspapers |
Correspondence Address | 18 Hallam Close Brentwood Essex CM15 0NW |
Director Name | John Andrew Main Baillie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 1996) |
Role | Accountant |
Correspondence Address | Yew Cottage Main Road, Uffington Stamford Lincolnshire PE9 4SN |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(24 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 16 July 2001) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Secretary Name | Anne Valderaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(24 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 37 Manor Lane Alconbury Huntingdon Cambridgeshire PE17 5EH |
Secretary Name | Christopher Ian Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(25 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 6 Baker Court Thrapston Kettering Northamptonshire NN14 4XA |
Director Name | Mr Michael Robert Richardson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 1999) |
Role | Publisher |
Country of Residence | England-Uk |
Correspondence Address | 4 Saint Marys Close Felmersham Bedford Bedfordshire MK43 7JP |
Director Name | Michael Frederick Johnston |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2001) |
Role | Managing Director |
Correspondence Address | 19 Webster Gardens London W5 5NA |
Director Name | Christopher Ian Harris |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(28 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2005) |
Role | Finance Director |
Correspondence Address | 31 Kettering Road Isham Kettering Northamptonshire NN14 1HQ |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Stephen Robert Clark |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2007) |
Role | Managing Director |
Correspondence Address | 114 Hillesden Avenue Elstow Bedford Bedfordshire MK42 9AJ |
Secretary Name | Toby Andrew Murray Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 62 Dynevor Close Bromham Bedford Bedfordshire MK43 8UD |
Secretary Name | Jane Dorothy Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(33 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Sawatdi East Road Oundle Northhampshire PE8 4BX |
Secretary Name | David John Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 2009) |
Role | Finance Manager |
Correspondence Address | 21 East Street Northampton NN1 5JZ |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | Mr Vincent Thomas Lisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(37 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Otters Holt Durkar Wakefield West Yorkshire WF4 3QE |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(39 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 16 March 2011(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(39 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | after8club.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 380147 |
Telephone region | Luton |
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1k at £1 | Johnston Press PLC 100.00% Ordinary |
---|---|
10 at £0.001 | Johnston Press PLC 0.00% Preference |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 7 October 1999 Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations"). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 April 1983 | Delivered on: 7 May 1983 Persons entitled: Dennis Roy Pegran Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M22). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 October 1981 | Delivered on: 29 October 1981 Satisfied on: 24 November 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due, owing or incurred to the company present & future. Fully Satisfied |
12 December 1980 | Delivered on: 18 December 1980 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands & premises being the old court house, priory road, st. Ives, cambridgeshire. Fully Satisfied |
9 February 1978 | Delivered on: 21 February 1978 Satisfied on: 3 April 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and premises being:- 83 victoria rd, new chesterton, cambridgeshire, together with all fixtures. Title no:- GB 8203. Fully Satisfied |
17 August 1977 | Delivered on: 24 August 1977 Satisfied on: 24 November 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge (see doc M18 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
6 August 2015 | Registered office address changed from 11-13 Mill Street Bedford Bedfordshire MK40 3EU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 11-13 Mill Street Bedford Bedfordshire MK40 3EU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 6 August 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (8 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (8 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (8 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
30 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
24 March 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Vincent Lisle as a secretary (1 page) |
19 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (8 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (8 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
26 March 2009 | Director appointed john anthony fry (2 pages) |
9 March 2009 | Secretary appointed vincent thomas lisle (2 pages) |
9 March 2009 | Appointment terminated director timothy bowdler (1 page) |
9 March 2009 | Appointment terminated secretary david patrick (1 page) |
18 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | Secretary resigned (1 page) |
7 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 August 2005 | Return made up to 02/08/05; no change of members (7 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 April 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
10 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 September 2003 | Return made up to 02/08/03; no change of members
|
22 August 2003 | New secretary appointed (1 page) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Return made up to 02/08/02; no change of members (8 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 January 2002 | New director appointed (2 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members
|
23 July 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 August 2000 | Return made up to 02/08/00; no change of members (7 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | New director appointed (1 page) |
27 August 1999 | Return made up to 02/08/99; full list of members
|
17 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
21 October 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 02/08/97; no change of members
|
25 July 1997 | New director appointed (2 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: herald house 60 church street luton bedfordshire LU1 3JQ (1 page) |
17 June 1997 | Secretary resigned (1 page) |
19 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
17 September 1996 | Full accounts made up to 30 March 1996 (11 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: unit 1 cambridge technopark 645 newmarket road cambridge CB5 8PB (1 page) |
20 August 1996 | Company name changed unique newspapers LIMITED\certificate issued on 21/08/96 (2 pages) |
20 August 1996 | Return made up to 02/08/96; full list of members
|
9 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
18 July 1996 | Company name changed emap unique newspapers LIMITED\certificate issued on 19/07/96 (2 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
11 July 1996 | Memorandum and Articles of Association (12 pages) |
3 July 1996 | Ad 31/05/96--------- us$ si [email protected] us$ ic 0/0 (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Nc inc already adjusted 31/05/96 (1 page) |
2 June 1996 | New director appointed (2 pages) |
3 May 1996 | Resolutions
|
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1996 | Auditor's resignation (1 page) |
8 December 1995 | Auditor's resignation (2 pages) |
6 December 1995 | Full accounts made up to 1 April 1995 (12 pages) |
6 December 1995 | Full accounts made up to 1 April 1995 (12 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Resolutions
|
20 September 1995 | Resolutions
|
25 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
17 June 1994 | Company name changed town crier LIMITED\certificate issued on 20/06/94 (2 pages) |
16 April 1985 | Company name changed\certificate issued on 16/04/85 (2 pages) |