ASSOCIATED PRESS LIMITED(THE)
LONDON

Hellopages » Greater London » Camden » NW1 7DZ
Company number 00255666
Status Active
Incorporation Date 13 April 1931
Company Type Private Limited Company
Address THE INTERCHANGE, 32 OVAL ROAD, LONDON, NW1 7DZ
Home Country United Kingdom
Nature of Business 63910 - News agency activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ASSOCIATED PRESS LIMITED(THE) are www.associatedpress.co.uk, and www.associated-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and ten months. Associated Press Limited The is a Private Limited Company. The company registration number is 00255666. Associated Press Limited The has been working since 13 April 1931. The present status of the company is Active. The registered address of Associated Press Limited The is The Interchange 32 Oval Road London Nw1 7dz. . PHILBIN-SULLIVAN, Daisy Despina is a Secretary of the company. DALE, Kenneth James is a Director of the company. FORRESTER, Bridget Bryony is a Director of the company. VEERASINGHAM, Daisy Rubini is a Director of the company. Secretary CAMERON, Alexander James has been resigned. Secretary DEAR, Rosemary Mabel has been resigned. Secretary DEAR, Rosemary Mabel has been resigned. Director BAKER, Nigel Timothy has been resigned. Director BELKIND, Myron Leigh has been resigned. Director BOCCARDI, Louis Donald has been resigned. Director BRETTINGEN, Thomas has been resigned. Director DEAR, Rosemary Mabel has been resigned. Director DONNA, James Michael has been resigned. Director DUNPHY, Harry has been resigned. Director ERBSEN, Claude Ernest has been resigned. Director KEIGHLEY, Alex Charles has been resigned. Director RENFREW, Barry Glen has been resigned. Director RITCHIE, Ian Russell has been resigned. Director SHAW, Andrew Boris has been resigned. Director TOMLINSON, James Francis has been resigned. The company operates in "News agency activities".


Current Directors

Secretary
PHILBIN-SULLIVAN, Daisy Despina
Appointed Date: 09 July 2012

Director
DALE, Kenneth James
Appointed Date: 31 October 2007
69 years old

Director
FORRESTER, Bridget Bryony
Appointed Date: 08 April 2013
56 years old

Director
VEERASINGHAM, Daisy Rubini
Appointed Date: 30 October 2008
56 years old

Resigned Directors

Secretary
CAMERON, Alexander James
Resigned: 30 July 2010
Appointed Date: 06 November 2008

Secretary
DEAR, Rosemary Mabel
Resigned: 09 July 2012
Appointed Date: 02 August 2010

Secretary
DEAR, Rosemary Mabel
Resigned: 06 November 2008

Director
BAKER, Nigel Timothy
Resigned: 08 December 2011
Appointed Date: 30 October 2008
70 years old

Director
BELKIND, Myron Leigh
Resigned: 31 August 2001
85 years old

Director
BOCCARDI, Louis Donald
Resigned: 31 May 2003
88 years old

Director
BRETTINGEN, Thomas
Resigned: 22 July 2010
Appointed Date: 01 March 2006
77 years old

Director
DEAR, Rosemary Mabel
Resigned: 09 July 2012
74 years old

Director
DONNA, James Michael
Resigned: 01 March 2006
Appointed Date: 23 October 1992
79 years old

Director
DUNPHY, Harry
Resigned: 11 September 1996
85 years old

Director
ERBSEN, Claude Ernest
Resigned: 30 June 2003
87 years old

Director
KEIGHLEY, Alex Charles
Resigned: 30 October 2008
Appointed Date: 17 March 2008
59 years old

Director
RENFREW, Barry Glen
Resigned: 31 October 2007
Appointed Date: 31 August 2001
71 years old

Director
RITCHIE, Ian Russell
Resigned: 29 April 2005
Appointed Date: 05 November 2003
72 years old

Director
SHAW, Andrew Boris
Resigned: 08 April 2013
Appointed Date: 08 December 2011
58 years old

Director
TOMLINSON, James Francis
Resigned: 23 October 1992
100 years old

ASSOCIATED PRESS LIMITED(THE) Events

12 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 6 July 2016 with updates
12 Oct 2015
Full accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,790,000

20 Aug 2014
Full accounts made up to 31 December 2013
...
... and 100 more events
24 Oct 1986
Return made up to 19/07/86; full list of members

09 Oct 1986
Full accounts made up to 30 November 1985

16 Dec 1943
Company name changed\certificate issued on 16/12/43
13 Apr 1931
Certificate of incorporation
13 Apr 1931
Incorporation