West Chiltington
Pulborough
West Sussex
RH20 2NW
Director Name | Iain William Bell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Balhernoch 507 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Director Name | Mr Joseph Jan Podlasinski |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | Nethercote Woodpecker Lane Storrington Pulborough West Sussex RH20 4DB |
Director Name | Mr David Sidney Briffett |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 54 Collingwood Road Horsham West Sussex RH12 2QW |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Mr Barry George Dendy |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 48 Pondtail Road Horsham West Sussex RH12 5HR |
Director Name | Mr Keith Thomas Fleming |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 98 Merryfield Drive Horsham West Sussex RH12 2AV |
Director Name | Mr Nicholas John Perella |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 111 Wish Hill Eastbourne East Sussex BN20 9HQ |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Peter William Walker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Christmas Cottage Greaves Lane Ashford In The Water Derbyshire DE45 1QH |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(29 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Kevan Regan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 9 Meads Brow Eastbourne East Sussex BN20 7UP |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crathorne 4 Grange Park Ferring Worthing West Sussex BN12 5LS |
Secretary Name | Catherine Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(31 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 39 Vale Drive Horsham West Sussex RH12 2JU |
Director Name | David Frederick Nizol |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 18 Hallam Close Brentwood Essex CM15 0NW |
Director Name | Michael Sidney Pakes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 28 Tollgates Battle East Sussex TN33 0JH |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(36 years, 6 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 | Karl John Dimmock |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2016) |
Role | Newspaper Publishing |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(46 years, 5 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 |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 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 June 2013(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £6,767,000 |
Net Worth | £1,938,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Newspaper titles: worthing guardian, horsham advertiser and mid sussex times please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
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 November 1988 | Delivered on: 6 December 1988 Satisfied on: 12 December 1996 Persons entitled: The Royal Bank of Scotland PLC 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 |
21 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2020 | Notice of move from Administration to Dissolution (49 pages) |
4 June 2020 | Registered office address changed from Alix Partners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 4 June 2020 (2 pages) |
19 December 2019 | Administrator's progress report (55 pages) |
13 November 2019 | Notice of extension of period of Administration (5 pages) |
21 June 2019 | Administrator's progress report (57 pages) |
21 May 2019 | Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
4 January 2019 | Notice of deemed approval of proposals (5 pages) |
11 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Alix Partners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages) |
7 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
26 September 2018 | Full accounts made up to 30 December 2017 (23 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
17 August 2016 | Full accounts made up to 2 January 2016 (19 pages) |
17 August 2016 | Full accounts made up to 2 January 2016 (19 pages) |
5 July 2016 | Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 August 2015 | Registered office address changed from Springfield House Springfield Road Horsham RH12 2RG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Springfield House Springfield Road Horsham RH12 2RG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (16 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 | 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 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 | 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) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Karl John Dimmock on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Karl John Dimmock on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Karl John Dimmock on 1 July 2014 (2 pages) |
1 July 2014 | Registration of charge 008292530004 (85 pages) |
1 July 2014 | Registration of charge 008292530004 (85 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 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) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
23 May 2013 | Registered office address changed from 15-16 Market Square Horsham Sussex RH12 1HD on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 15-16 Market Square Horsham Sussex RH12 1HD on 23 May 2013 (1 page) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
19 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
11 July 2011 | Termination of appointment of Catherine Bateman as a secretary (1 page) |
11 July 2011 | Termination of appointment of Catherine Bateman as a secretary (1 page) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
5 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
5 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
5 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
19 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
19 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
28 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
28 March 2009 | Appointment terminated director timothy bowdler (1 page) |
28 March 2009 | Appointment terminated director timothy bowdler (1 page) |
27 March 2009 | Director appointed john anthony fry (2 pages) |
27 March 2009 | Director appointed john anthony fry (2 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 July 2008 | Return made up to 19/04/08; no change of members (7 pages) |
9 July 2008 | Return made up to 19/04/08; no change of members (7 pages) |
28 March 2008 | Director's change of particulars / timothy bowdler / 18/07/2007 (1 page) |
28 March 2008 | Director's change of particulars / timothy bowdler / 18/07/2007 (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 July 2007 | Return made up to 19/04/07; no change of members (7 pages) |
9 July 2007 | Return made up to 19/04/07; no change of members (7 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 May 2003 | Return made up to 19/04/03; full list of members
|
8 May 2003 | Return made up to 19/04/03; full list of members
|
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
18 January 2001 | Company name changed west sussex newspapers LIMITED\certificate issued on 18/01/01 (2 pages) |
18 January 2001 | Company name changed west sussex newspapers LIMITED\certificate issued on 18/01/01 (2 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
11 May 2000 | Director resigned (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
9 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 June 1998 | Return made up to 19/04/98; full list of members (7 pages) |
3 June 1998 | Return made up to 19/04/98; full list of members (7 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
19 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 19/04/97; no change of members
|
16 May 1997 | Return made up to 19/04/97; no change of members
|
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Company name changed west sussex county times LIMITED\certificate issued on 08/08/96 (2 pages) |
7 August 1996 | Company name changed west sussex county times LIMITED\certificate issued on 08/08/96 (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
17 May 1996 | Return made up to 19/04/96; no change of members
|
17 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 May 1996 | Return made up to 19/04/96; no change of members
|
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 November 1995 | Secretary's particulars changed (2 pages) |
30 November 1995 | Secretary's particulars changed (2 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
11 May 1995 | Return made up to 19/04/95; full list of members
|
11 May 1995 | Return made up to 19/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
30 November 1964 | Certificate of incorporation (2 pages) |
30 November 1964 | Certificate of incorporation (2 pages) |