London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(13 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(13 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Lord Robert Peter Richard Iliffe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Director Name | Ralph McAllister Ingersoll |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | John Roger Nicholson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 November 1991) |
Role | Consultant |
Correspondence Address | Flat B 30 Daleham Gardens London NW3 5DD |
Director Name | James Frederick Plugh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | 52 Hornton Street Kensington London W8 4NT |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | John Whitehouse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Mr Terence William Page |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 23 Nuffield Drive Droitwich Worcestershire WR9 0DJ |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | Philip Julian Day |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 42 Heath Croft Road Sutton Coldfield West Midlands B75 6RW |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | trinitymirrormidlands.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Hinckley Times LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
25 May 1993 | Delivered on: 7 June 1993 Satisfied on: 19 May 1994 Persons entitled: Thomson Regional Newspapers Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture (as defined) and for securing all monies due from midland independent newspapers limited to the chargee in respect of the deferred consideration (as defined). Particulars: See form 395. 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 |
---|---|
19 March 1993 | Delivered on: 25 March 1993 Satisfied on: 19 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries Ofthe Mound, Edinburgh Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and debenture on any account whatsoever. Particulars: L/H-second and third floor offices abbotts hill chambers gower street derby (for full details see form 395 and contd sheet). Fully Satisfied |
19 March 1993 | Delivered on: 25 March 1993 Satisfied on: 19 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries Ofthe Mound, Edinburgh Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and debenture on any account whatsoever. Particulars: L/H-23 coton road nuneaton warwickshire (for full details of charge see form 395 and contd sheet). Fully Satisfied |
19 March 1993 | Delivered on: 25 March 1993 Satisfied on: 19 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries Ofthe Mound, Edinburgh Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and debenture on any account whatsoever. Particulars: F/H-factory unit and car park at heanor gate industrial estate heanor derby (for full details of charge see form 395 and contd sheets). Fully Satisfied |
11 January 1993 | Delivered on: 19 January 1993 Satisfied on: 19 May 1994 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the governor and compay of the bank of scotland as security trustee for the beneficiaries. Pursuant to the guarantee and debenture,the facility documents and/or any other documents as defined. Particulars: In the mortgage as beneficial owner charges to the security trustee as trustee for the beneficiaries by way of first legal mortgage the l/h property k/a part 4TH floor,tricorn house,hagley road birmingham west midlands and all buildings and fixtures (including trade fixtures) (see relevant form 395 for full details. Fully Satisfied |
14 November 1991 | Delivered on: 29 November 1991 Satisfied on: 19 May 1994 Persons entitled: The Governor and the Company of the Bank of Scotlandas Security Trustee for the Beneficiaries Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the facility documentsand security documents (as defined). Particulars: See form 395 ref M822C for full details. 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 March 1990 | Delivered on: 20 March 1990 Satisfied on: 25 November 1991 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full first of details and properties see doc m 395 ref M214 and cont'd sheets). 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 |
21 March 1989 | Delivered on: 30 March 1989 Satisfied on: 24 March 1990 Persons entitled: Standard Chartered Bankfor Itself and as Agent for the Facility Banks (As Defined in the Debenture) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee for itself and asagent for the facility banks as defined under the terms of a debenture dated 29.1.88. Particulars: All its right, title and interest in and to the properties specified on the continuation sheet attached to the form 395 ref: M73. Fully Satisfied |
29 January 1988 | Delivered on: 2 February 1988 Satisfied on: 24 March 1990 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
---|---|
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
6 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (4 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
18 January 2002 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
28 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
30 March 2000 | Resolutions
|
2 November 1999 | Full accounts made up to 3 January 1999 (6 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (6 pages) |
21 October 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 01/05/99; change of members (8 pages) |
29 December 1998 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 June 1998 | Director resigned (1 page) |
5 June 1998 | Return made up to 01/05/98; change of members (13 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | Director resigned (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 29 December 1996 (9 pages) |
16 July 1997 | Company name changed the property bureau LIMITED\certificate issued on 17/07/97 (2 pages) |
31 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
31 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
17 January 1996 | Resolutions
|
12 January 1996 | Company name changed midland newspapers LIMITED\certificate issued on 15/01/96 (2 pages) |
9 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
9 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
9 January 1996 | Resolutions
|
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
7 July 1995 | New director appointed (4 pages) |
16 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 July 1992 | Return made up to 30/06/92; full list of members
|
29 March 1988 | Memorandum and Articles of Association (15 pages) |
20 January 1988 | Incorporation (18 pages) |