Company NameNewsforce Marketing Limited
Company StatusDissolved
Company Number02539267
CategoryPrivate Limited Company
Incorporation Date12 September 1990(33 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chander Hingorani
Date of BirthApril 1941 (Born 83 years ago)
NationalityAsian-British
StatusCurrent
Appointed12 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Greville Hall
Greville Place
London
NW6 5JT
Secretary NameMr Chander Hingorani
NationalityAsian-British
StatusCurrent
Appointed12 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Greville Hall
Greville Place
London
NW6 5JT
Director NameMrs Patricial Louise Lees
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(1 year, 7 months after company formation)
Appointment Duration32 years
RoleNews Agent
Correspondence Address6 Whitehall Road
Sale
Cheshire
M33 3NL
Director NameRobert Philip Frost
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(3 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleChief Executive
Correspondence AddressDawlish Water Cottage
Higher Dawlish Water
Devon
EX7 0QW
Director NamePeter Anthony Seaman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(3 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleNewsagent/Sub-Postmaster
Correspondence Address92 Oaktree Crescent
Bradley Stoke North
Bristol
Avon
BS12 9AB
Director NameRoy Turnbull
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 22 April 1992)
RoleNewsagent
Correspondence Address66 Market Place
Market Weighton
York
North Yorkshire
YO4 3AW
Director NameMr Mike Mitchelson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1993)
RoleNewsagent
Correspondence Address26 Main Street
Brampton
Cumbria
CA5 1RS
Director NameMr Stanley Megahey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1992)
RoleNewsagent
Correspondence AddressStanley Newsagency
Brenda Sc Saintfield
Belfast
BT8 4AB
Northern Ireland
Director NameMike Harwood
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressStone Croft 955a New Hey Road
Outlane
Huddersfield
West Yorkshire
HD3 3FH
Director NameMr Ranald Hamilton
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1992)
RoleManaging Director
Correspondence AddressThe Hollins Askham Richard
York
YO2 3PT
Director NameMr Douglas Fanthorpe
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address6 Birch Grove
Welwyn
Hertfordshire
AL6 0QP
Director NameMr David Cherry
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressPippin Cottage
The Street
Warningfield
Sussex
RH17 5TR
Director NameMr Keith Brewer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 22 April 1992)
RoleNewsagent
Correspondence Address11 Charter Park
Ilkeston
Derbyshire
DE7 5GA
Director NameMr David Bonney
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 22 April 1992)
RoleCompany Director
Correspondence AddressPlattedge Crouchlane Borrow Green
Kent
TM15 8LH
Director NameSpencer John Inman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 1993)
RoleCompany Director
Correspondence Address8 The Coppice
Whaley Bridge
High Peak
Derbyshire
SK23 7LH
Director NameMr Peter Rimmer
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 18 November 1992)
RoleNews Agent
Correspondence Address43 High Street
Snodland
Kent
ME6 5AG
Director NameHerbert Arthur Brewer
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(2 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 March 1993)
RoleRetired Solicitor
Correspondence Address139 High Lane West
West Hallam
Ilkeston
Derbyshire
DE7 6HP
Director NameMr Mahendra Gajjar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 December 1993)
RoleNewsagent
Correspondence Address80 Taybridge Road
Battersea
London
SW11 5PZ
Director NameMr John Bundy Corney
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 1993)
RoleNewsagent
Correspondence Address2 Lindley Road
Finningley
Doncaster
South Yorkshire
DN9 3DG
Director NamePaul Trevor Mason
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 1993)
RoleNewsagent
Correspondence Address17 Crofton Way
Swanmore
Southampton
Hampshire
SO32 2RF
Director NameMr William Douglas Robertson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 1993)
RoleNewsagent
Correspondence AddressThe Birches, California Road
Maddiston
Falkirk
Stirlingshire
FK1 0NH
Scotland
Director NameRobert Charles Reeve
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 06 December 1993)
RoleCompany Director
Correspondence Address57a Lodge Road
Brereton
Rugeley
Staffordshire
WS15 1HR
Director NameMr John Sidney Furness
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(2 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 December 1993)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address9 Lansdowne Court
Stanwix
Carlisle
Cumbria
CA3 9HW

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 1998Liquidators statement of receipts and payments (12 pages)
3 March 1998Liquidators statement of receipts and payments (6 pages)
2 September 1997Liquidators statement of receipts and payments (6 pages)
11 March 1997Registered office changed on 11/03/97 from: 62 wilson street london EC2A 2BU (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
26 February 1997Liquidators statement of receipts and payments (6 pages)
27 August 1996Liquidators statement of receipts and payments (6 pages)
28 February 1996Liquidators statement of receipts and payments (6 pages)
1 September 1995Liquidators statement of receipts and payments (6 pages)