WEIDER PUBLISHING LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE
Company number 02207333
Status Active
Incorporation Date 22 December 1987
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Director's details changed for Christopher Polimeni on 23 August 2016. The most likely internet sites of WEIDER PUBLISHING LIMITED are www.weiderpublishing.co.uk, and www.weider-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weider Publishing Limited is a Private Limited Company. The company registration number is 02207333. Weider Publishing Limited has been working since 22 December 1987. The present status of the company is Active. The registered address of Weider Publishing Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . KLEE, Eric Scott is a Secretary of the company. KLEE, Eric Scott is a Director of the company. PECKER, David Jay is a Director of the company. POLIMENI, Christopher is a Director of the company. Secretary ANTONELLO, Michael Joseph has been resigned. Secretary BRADLEY, Ann Charlotte has been resigned. Secretary CARLTON, David Watts has been resigned. Secretary COX, David Dennis has been resigned. Secretary KAHANE, Michael Brooks has been resigned. Secretary RILEY, Peter Edgar has been resigned. Director ABAUNZA, Carlos, Chief Financial Officer has been resigned. Director ANTONELLO, Michael Joseph has been resigned. Director BROCKELMAN, Mark has been resigned. Director CARLTON, David Watts has been resigned. Director CHEIFETZ, Martin Craig has been resigned. Director CRAVEN, John has been resigned. Director DENSON, Russell has been resigned. Director DURBIN, Dean Daniel has been resigned. Director HUTTNER, Richard has been resigned. Director KAHANE, Michael Brooks has been resigned. Director KAMPS, Jan has been resigned. Director LEASK, Graham Peter has been resigned. Director LENGVARI, George has been resigned. Director MARKS, Henry William has been resigned. Director MILEY, John has been resigned. Director PEABODY, Douglas, Ceo has been resigned. Director RILEY, Peter Edgar has been resigned. Director RILEY, Peter Edgar has been resigned. Director VERSLUIS, Johan has been resigned. Director WEIDER, Eric has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
KLEE, Eric Scott
Appointed Date: 18 March 2013

Director
KLEE, Eric Scott
Appointed Date: 18 March 2013
54 years old

Director
PECKER, David Jay
Appointed Date: 23 January 2003
74 years old

Director
POLIMENI, Christopher
Appointed Date: 24 July 2009
59 years old

Resigned Directors

Secretary
ANTONELLO, Michael Joseph
Resigned: 18 March 2013
Appointed Date: 15 June 2007

Secretary
BRADLEY, Ann Charlotte
Resigned: 23 January 2003
Appointed Date: 24 September 1999

Secretary
CARLTON, David Watts
Resigned: 24 August 1995

Secretary
COX, David Dennis
Resigned: 04 July 1997
Appointed Date: 24 August 1995

Secretary
KAHANE, Michael Brooks
Resigned: 15 June 2007
Appointed Date: 23 January 2003

Secretary
RILEY, Peter Edgar
Resigned: 06 August 1999
Appointed Date: 04 July 1997

Director
ABAUNZA, Carlos, Chief Financial Officer
Resigned: 30 August 2006
Appointed Date: 16 January 2006
66 years old

Director
ANTONELLO, Michael Joseph
Resigned: 18 March 2013
Appointed Date: 15 June 2007
62 years old

Director
BROCKELMAN, Mark
Resigned: 09 December 2005
Appointed Date: 09 May 2005
55 years old

Director
CARLTON, David Watts
Resigned: 24 August 1995
82 years old

Director
CHEIFETZ, Martin Craig
Resigned: 23 January 2003
Appointed Date: 06 March 2000
59 years old

Director
CRAVEN, John
Resigned: 21 January 2008
Appointed Date: 30 August 2006
75 years old

Director
DENSON, Russell
Resigned: 23 January 2003
Appointed Date: 01 January 2002
75 years old

Director
DURBIN, Dean Daniel
Resigned: 24 August 2009
Appointed Date: 21 January 2008
73 years old

Director
HUTTNER, Richard
Resigned: 14 April 1997
Appointed Date: 01 December 1995
78 years old

Director
KAHANE, Michael Brooks
Resigned: 15 June 2007
Appointed Date: 23 January 2003
65 years old

Director
KAMPS, Jan
Resigned: 26 January 1994
88 years old

Director
LEASK, Graham Peter
Resigned: 03 March 1996
Appointed Date: 01 March 1996
68 years old

Director
LENGVARI, George
Resigned: 23 January 2003
Appointed Date: 20 May 1994
83 years old

Director
MARKS, Henry William
Resigned: 23 January 2003
Appointed Date: 06 March 2000
96 years old

Director
MILEY, John
Resigned: 20 December 2004
Appointed Date: 23 January 2003
70 years old

Director
PEABODY, Douglas, Ceo
Resigned: 30 March 2001
Appointed Date: 06 March 2000
73 years old

Director
RILEY, Peter Edgar
Resigned: 06 August 1999
Appointed Date: 14 April 1997
82 years old

Director
RILEY, Peter Edgar
Resigned: 31 January 1995
Appointed Date: 01 August 1994
82 years old

Director
VERSLUIS, Johan
Resigned: 21 January 1994
Appointed Date: 14 September 1992
63 years old

Director
WEIDER, Eric
Resigned: 09 July 1996
62 years old

Persons With Significant Control

Weider Publications Group, Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEIDER PUBLISHING LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 15 August 2016 with updates
23 Aug 2016
Director's details changed for Christopher Polimeni on 23 August 2016
23 Aug 2016
Director's details changed for David Jay Pecker on 23 August 2016
01 Apr 2016
Auditor's resignation
...
... and 128 more events
15 Apr 1988
Resolutions
  • ORES13 ‐ Ordinary resolution

15 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1988
Registered office changed on 14/01/88 from: 183-185 bermondsey street london SE1 3UW

14 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1987
Incorporation

WEIDER PUBLISHING LIMITED Charges

17 June 1988
Mortgage debenture
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…