DAVID HALL PUBLISHING LIMITED
DAVENTRY CHRISREEL LIMITED

Hellopages » Northamptonshire » Daventry » NN11 8RQ

Company number 01934233
Status Active
Incorporation Date 29 July 1985
Company Type Private Limited Company
Address 1 WHITTLE CLOSE, DRAYTON FIELDS INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, NN11 8RQ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Cherry Ann Hall as a director on 9 March 2017; Termination of appointment of Roger David Mortimer as a director on 9 March 2017; Termination of appointment of Cherry Ann Hall as a secretary on 9 March 2017. The most likely internet sites of DAVID HALL PUBLISHING LIMITED are www.davidhallpublishing.co.uk, and www.david-hall-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Rugby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Hall Publishing Limited is a Private Limited Company. The company registration number is 01934233. David Hall Publishing Limited has been working since 29 July 1985. The present status of the company is Active. The registered address of David Hall Publishing Limited is 1 Whittle Close Drayton Fields Industrial Estate Daventry Northamptonshire Nn11 8rq. . ODRISCOLL, Sean Frederick is a Director of the company. Secretary HALL, Cherry Ann has been resigned. Director COLLINS, Antony Stanley has been resigned. Director HALL, Cherry Ann has been resigned. Director HALL, David Robert has been resigned. Director MCKEOWN, Simon Robert has been resigned. Director MORTIMER, Roger David has been resigned. Director WESTWOOD, Colin Kenneth has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
ODRISCOLL, Sean Frederick
Appointed Date: 15 July 2004
66 years old

Resigned Directors

Secretary
HALL, Cherry Ann
Resigned: 09 March 2017

Director
COLLINS, Antony Stanley
Resigned: 02 April 2003
Appointed Date: 15 May 1996
64 years old

Director
HALL, Cherry Ann
Resigned: 09 March 2017
79 years old

Director
HALL, David Robert
Resigned: 03 March 2015
82 years old

Director
MCKEOWN, Simon Robert
Resigned: 30 September 2004
Appointed Date: 01 September 1999
53 years old

Director
MORTIMER, Roger David
Resigned: 09 March 2017
Appointed Date: 15 May 1996
65 years old

Director
WESTWOOD, Colin Kenneth
Resigned: 15 August 2008
Appointed Date: 01 February 2005
66 years old

Persons With Significant Control

Mr Roger David Mortimer
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Cherry Ann Hall
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

Mr Sean Frederick O'Driscoll
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

DAVID HALL PUBLISHING LIMITED Events

14 Mar 2017
Termination of appointment of Cherry Ann Hall as a director on 9 March 2017
14 Mar 2017
Termination of appointment of Roger David Mortimer as a director on 9 March 2017
14 Mar 2017
Termination of appointment of Cherry Ann Hall as a secretary on 9 March 2017
14 Mar 2017
Registration of charge 019342330005, created on 9 March 2017
09 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 87 more events
17 Feb 1988
Return made up to 14/12/86; full list of members

05 Aug 1987
Director resigned;new director appointed
29 Jul 1986
Accounting reference date shortened from 31/03 to 31/08

21 Aug 1985
Dir / sec appoint / resign
29 Jul 1985
Incorporation

DAVID HALL PUBLISHING LIMITED Charges

9 March 2017
Charge code 0193 4233 0005
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Mytime Media Limited
Description: Contains fixed charge…
14 January 2014
Charge code 0193 4233 0004
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
14 February 2005
Mortgage debenture
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
16 April 1991
Mortgage debenture
Delivered: 26 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 October 1985
Debenture
Delivered: 11 November 1985
Status: Satisfied on 19 March 1996
Persons entitled: Graphd Print Limited
Description: All monies due or owing to chrisreel limited or which may…