CATHOLIC HERALD LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 8TQ

Company number 00288446
Status Active
Incorporation Date 25 May 1934
Company Type Private Limited Company
Address HERALD HOUSE 15 LAMB'S PASSAGE, BUNHILL ROW, LONDON, EC1Y 8TQ
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Mr William Heaven as a director on 8 March 2017; Director's details changed for Lord Conrad Moffatt Black on 3 November 2016; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of CATHOLIC HERALD LIMITED are www.catholicherald.co.uk, and www.catholic-herald.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catholic Herald Limited is a Private Limited Company. The company registration number is 00288446. Catholic Herald Limited has been working since 25 May 1934. The present status of the company is Active. The registered address of Catholic Herald Limited is Herald House 15 Lamb S Passage Bunhill Row London Ec1y 8tq. . LEISINGER, Andreas Victor is a Secretary of the company. BLACK, Conrad Moffat, Lord is a Director of the company. CASH, William is a Director of the company. FORTE, Rocco Giovanni, The Hon Sir is a Director of the company. GUMMER, John Selwyn, Lord Deben is a Director of the company. HEAVEN, William is a Director of the company. LEISINGER, Andreas Victor is a Director of the company. NEWMARK, Brooks Phillip Victor is a Director of the company. ODONE, Cristina is a Director of the company. SHEPPARD, Peter Ralph is a Director of the company. THOMPSON, Damian, Dr is a Director of the company. Secretary CLAYTON, Laurence Bernard has been resigned. Secretary GREEN, Richard Edward has been resigned. Secretary GREEN, Richard Edward has been resigned. Secretary HERSCHAN, Otto has been resigned. Secretary KUSIAK, Ignatius has been resigned. Secretary ODONE, Cristina has been resigned. Director BLACK, Conrad Moffat, Lord has been resigned. Director CLAYTON, Laurence Bernard has been resigned. Director COLSON, Daniel William has been resigned. Director EDGLEY, David Charles Leslie has been resigned. Director GRANT, Kevin Roy has been resigned. Director GRANT, Roseanne has been resigned. Director HERSCHAN, Otto has been resigned. Director KUSIAK, Ignatius has been resigned. Director MARSHALL, Robert Michael, Sir has been resigned. Director MCGRATH, Patrick William, Doctor has been resigned. Director NOEL, Gerard, Hon has been resigned. Director QUANTRILL, James Patrick Michael has been resigned. Director SUTCH, Christopher Timothy Antony, Reverend Dom has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
LEISINGER, Andreas Victor
Appointed Date: 23 September 2005

Director
BLACK, Conrad Moffat, Lord
Appointed Date: 21 October 2016
81 years old

Director
CASH, William
Appointed Date: 04 September 2015
59 years old


Director
GUMMER, John Selwyn, Lord Deben
Appointed Date: 04 February 2004
85 years old

Director
HEAVEN, William
Appointed Date: 08 March 2017
38 years old

Director
LEISINGER, Andreas Victor
Appointed Date: 13 April 2005
59 years old

Director
NEWMARK, Brooks Phillip Victor
Appointed Date: 22 July 2016
67 years old

Director
ODONE, Cristina
Appointed Date: 05 July 2007
64 years old

Director
SHEPPARD, Peter Ralph
Appointed Date: 17 December 2003
74 years old

Director
THOMPSON, Damian, Dr
Appointed Date: 17 December 2003
63 years old

Resigned Directors

Secretary
CLAYTON, Laurence Bernard
Resigned: 30 November 1999
Appointed Date: 12 February 1998

Secretary
GREEN, Richard Edward
Resigned: 13 January 2005
Appointed Date: 17 December 2003

Secretary
GREEN, Richard Edward
Resigned: 15 September 1993

Secretary
HERSCHAN, Otto
Resigned: 26 May 1999
Appointed Date: 15 September 1993

Secretary
KUSIAK, Ignatius
Resigned: 31 December 2003
Appointed Date: 01 December 1999

Secretary
ODONE, Cristina
Resigned: 05 July 2007
Appointed Date: 05 July 2007

Director
BLACK, Conrad Moffat, Lord
Resigned: 23 May 2008
Appointed Date: 18 April 1994
81 years old

Director
CLAYTON, Laurence Bernard
Resigned: 30 December 1999
Appointed Date: 01 June 1998
78 years old

Director
COLSON, Daniel William
Resigned: 25 October 2007
Appointed Date: 18 April 1994
78 years old

Director
EDGLEY, David Charles Leslie
Resigned: 13 January 2002
92 years old

Director
GRANT, Kevin Roy
Resigned: 31 August 2004
Appointed Date: 17 December 2003
91 years old

Director
GRANT, Roseanne
Resigned: 15 August 1995
Appointed Date: 23 September 1992
68 years old

Director
HERSCHAN, Otto
Resigned: 28 November 2001
98 years old

Director
KUSIAK, Ignatius
Resigned: 31 December 2003
Appointed Date: 01 December 1999
73 years old

Director
MARSHALL, Robert Michael, Sir
Resigned: 13 September 2006
Appointed Date: 17 December 2003
95 years old

Director
MCGRATH, Patrick William, Doctor
Resigned: 09 October 2001
98 years old

Director
NOEL, Gerard, Hon
Resigned: 29 July 2016
98 years old

Director
QUANTRILL, James Patrick Michael
Resigned: 31 December 2013
80 years old

Director
SUTCH, Christopher Timothy Antony, Reverend Dom
Resigned: 24 December 2009
Appointed Date: 17 December 2003
75 years old

Persons With Significant Control

Sir Rocco Forte Limited
Notified on: 21 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATHOLIC HERALD LIMITED Events

21 Mar 2017
Appointment of Mr William Heaven as a director on 8 March 2017
07 Nov 2016
Director's details changed for Lord Conrad Moffatt Black on 3 November 2016
04 Nov 2016
Confirmation statement made on 24 October 2016 with updates
03 Nov 2016
Appointment of Lord Conrad Moffatt Black as a director on 21 October 2016
05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 112 more events
24 May 1988
Secretary resigned;new secretary appointed;new director appointed
12 Nov 1987
Accounts for a small company made up to 31 December 1986

12 Nov 1987
Return made up to 04/11/87; full list of members

12 Feb 1987
Full accounts made up to 31 December 1985

27 Nov 1986
Return made up to 10/11/86; full list of members

CATHOLIC HERALD LIMITED Charges

22 January 2001
A standard security which was presented for registration in scotland on 15 march 2001
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 19 waterloo street glasgow.
29 September 1980
Legal mortgage
Delivered: 29 September 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H building formerly known as st.josephs church & school…