PRIZE MAGAZINES LIMITED
BANBURY WARDWELL LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 0AE

Company number 03541260
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address KINETON HOUSE, 31 HORSE FAIR, BANBURY, OXFORDSHIRE, OX16 0AE
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Alan Mackenzie-Wintle as a director on 6 January 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of PRIZE MAGAZINES LIMITED are www.prizemagazines.co.uk, and www.prize-magazines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prize Magazines Limited is a Private Limited Company. The company registration number is 03541260. Prize Magazines Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Prize Magazines Limited is Kineton House 31 Horse Fair Banbury Oxfordshire Ox16 0ae. . FRY, Alastair James is a Director of the company. FRY, Gillian is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LANE, Anthony Robert has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director LANE, Anthony Robert has been resigned. Director LANE, Judith Mary has been resigned. Director MACKENZIE-WINTLE, Alan has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
FRY, Alastair James
Appointed Date: 15 February 2000
61 years old

Director
FRY, Gillian
Appointed Date: 28 November 2012
57 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 02 February 1999
Appointed Date: 06 April 1998

Secretary
LANE, Anthony Robert
Resigned: 02 August 2012
Appointed Date: 02 February 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 02 February 1999
Appointed Date: 06 April 1998

Director
LANE, Anthony Robert
Resigned: 02 August 2012
Appointed Date: 02 February 1999
84 years old

Director
LANE, Judith Mary
Resigned: 02 August 2012
Appointed Date: 02 February 1999
83 years old

Director
MACKENZIE-WINTLE, Alan
Resigned: 06 January 2017
Appointed Date: 30 November 2015
64 years old

PRIZE MAGAZINES LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 June 2016
19 Jan 2017
Termination of appointment of Alan Mackenzie-Wintle as a director on 6 January 2017
09 Jul 2016
Compulsory strike-off action has been discontinued
06 Jul 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 117,666

05 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 54 more events
18 Feb 1999
New director appointed
18 Feb 1999
New secretary appointed;new director appointed
18 Feb 1999
Registered office changed on 18/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX
09 Feb 1999
Company name changed wardwell LIMITED\certificate issued on 10/02/99
06 Apr 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

PRIZE MAGAZINES LIMITED Charges

16 October 2013
Charge code 0354 1260 0001
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…