SUNDAY EXPRESS LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 6EN
Company number 00184146
Status Active
Incorporation Date 2 September 1922
Company Type Private Limited Company
Address THE NORTHERN & SHELL BUILDING, NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Director's details changed for Mr Robert Sanderson on 8 July 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2,752 . The most likely internet sites of SUNDAY EXPRESS LIMITED are www.sundayexpress.co.uk, and www.sunday-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunday Express Limited is a Private Limited Company. The company registration number is 00184146. Sunday Express Limited has been working since 02 September 1922. The present status of the company is Active. The registered address of Sunday Express Limited is The Northern Shell Building Number 10 Lower Thames Street London Ec3r 6en. . SANDERSON, Robert is a Secretary of the company. DESMOND, Richard Clive is a Director of the company. SANDERSON, Robert is a Director of the company. Secretary BURNS, John Macgregor has been resigned. Secretary GILL, Maninder Singh has been resigned. Secretary RIPLEY, Susan Merle has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Director BENTLEY, Anthony John Bentley has been resigned. Director BURNS, John Macgregor has been resigned. Director CAMERON, Andrew has been resigned. Director COUPAR, Struan Robertson has been resigned. Director DOWNES, Fiona has been resigned. Director SERGEANT, Paul Robert Charles has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
SANDERSON, Robert
Appointed Date: 08 August 2005

Director
DESMOND, Richard Clive
Appointed Date: 22 November 2000
74 years old

Director
SANDERSON, Robert
Appointed Date: 22 November 2000
65 years old

Resigned Directors

Secretary
BURNS, John Macgregor
Resigned: 02 June 1997
Appointed Date: 21 June 1996

Secretary
GILL, Maninder Singh
Resigned: 08 August 2005
Appointed Date: 22 November 2000

Secretary
RIPLEY, Susan Merle
Resigned: 21 June 1996

Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 22 November 2000
Appointed Date: 02 June 1997

Director
BENTLEY, Anthony John Bentley
Resigned: 31 May 1991
89 years old

Director
BURNS, John Macgregor
Resigned: 31 March 1997
Appointed Date: 17 July 1996
82 years old

Director
CAMERON, Andrew
Resigned: 07 May 1996
82 years old

Director
COUPAR, Struan Robertson
Resigned: 18 March 1996
Appointed Date: 08 August 1991
81 years old

Director
DOWNES, Fiona
Resigned: 08 May 1998
Appointed Date: 17 July 1996
61 years old

Director
SERGEANT, Paul Robert Charles
Resigned: 31 March 1997
85 years old

Director
CROSSWALL NOMINEES LIMITED
Resigned: 22 November 2000
Appointed Date: 31 March 1997

Director
UNM INVESTMENTS LIMITED
Resigned: 22 November 2000
Appointed Date: 31 March 1997

SUNDAY EXPRESS LIMITED Events

07 Sep 2016
Director's details changed for Mr Robert Sanderson on 8 July 2016
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,752

14 Jul 2015
Accounts for a dormant company made up to 31 December 2014
07 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,752

...
... and 103 more events
05 Jul 1984
Accounts made up to 30 June 1983
04 May 1983
Accounts made up to 30 June 1982
03 May 1983
Accounts made up to 30 September 1981
30 Dec 1981
Accounts made up to 30 September 1980
31 Dec 1980
Accounts made up to 30 September 1979

SUNDAY EXPRESS LIMITED Charges

23 May 1985
Debenture
Delivered: 28 May 1985
Status: Satisfied
Persons entitled: Fleet Holdings PLC
Description: All the property and undertaking of the company.
30 June 1982
Ominibus letter of set-off
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum standing to the credit of the companys account with…
26 February 1982
Letter of set-off
Delivered: 5 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum standing to the credit of the company's account…
26 February 1982
Single debenture
Delivered: 3 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
27 August 1980
Floating charge
Delivered: 28 August 1980
Status: Satisfied
Persons entitled: Trafalgar Huse Limited
Description: Undertaking and all property present and future including…