NEWTRADE PUBLISHING LIMITED
CITY ROAD

Hellopages » Greater London » Islington » EC1V 2SD

Company number 00454555
Status Active
Incorporation Date 26 May 1948
Company Type Private Limited Company
Address ROBERT TAYLOR HOUSE, 11 ANGEL GATE, CITY ROAD, LONDON, EC1V 2SD
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 forty-three events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Appointment of Mr Stephen Neil Macvicar as a director on 25 May 2016; Appointment of Mr John Parkinson as a director on 25 May 2016. The most likely internet sites of NEWTRADE PUBLISHING LIMITED are www.newtradepublishing.co.uk, and www.newtrade-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newtrade Publishing Limited is a Private Limited Company. The company registration number is 00454555. Newtrade Publishing Limited has been working since 26 May 1948. The present status of the company is Active. The registered address of Newtrade Publishing Limited is Robert Taylor House 11 Angel Gate City Road London Ec1v 2sd. . ARCHER, Stephen Charles is a Director of the company. COLLINS, Christopher is a Director of the company. MACLAREN, John Stuart is a Director of the company. MACVICAR, Stephen Neil is a Director of the company. MITCHELSON, Michael Robert is a Director of the company. PARKINSON, John is a Director of the company. SHANAGHER, Gerard Nicholas Shea is a Director of the company. Secretary HINGORANI, Chander has been resigned. Secretary PETERS, Kenneth Edwin John has been resigned. Secretary SHEIKH, Dilawar has been resigned. Director ARNOTT-JOB, Peter has been resigned. Director BAILLIE, Robert has been resigned. Director CHURCH, Owen Leonard has been resigned. Director DESFORGES, Alexander has been resigned. Director DI CARA, Nino has been resigned. Director EATON, James Roy has been resigned. Director FROST, Robert Philip has been resigned. Director HINGORANI, Chander has been resigned. Director HINGORANI, Chander has been resigned. Director HOPKINS, Michael Anthony has been resigned. Director MITCHELSON, Michael Robert has been resigned. Director MORGAN, Christopher Gale has been resigned. Director MORRIS, Douglas William has been resigned. Director PANCHOLI, Raj has been resigned. Director PATRICK, Michael Edward has been resigned. Director PETERS, Kenneth Edwin John has been resigned. Director PIGG, Terence Robert has been resigned. Director ROWE, George William has been resigned. Director ROWLEY, Michael has been resigned. Director RUSHBROOK, Ronald William has been resigned. Director SEAMAN, Peter Anthony has been resigned. Director SEARLE, Thomas Michael has been resigned. Director SHARMAN, Jack has been resigned. Director TAYLOR, Glyn has been resigned. Director TURNBULL, Roy has been resigned. Director WARD, Dennis Charles, Director has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
ARCHER, Stephen Charles
Appointed Date: 16 April 2012
72 years old

Director
COLLINS, Christopher
Appointed Date: 01 October 2009
70 years old

Director
MACLAREN, John Stuart
Appointed Date: 16 April 2012
71 years old

Director
MACVICAR, Stephen Neil
Appointed Date: 25 May 2016
69 years old

Director
MITCHELSON, Michael Robert
Appointed Date: 15 February 1996
76 years old

Director
PARKINSON, John
Appointed Date: 25 May 2016
75 years old

Director
SHANAGHER, Gerard Nicholas Shea
Appointed Date: 14 April 1997
64 years old

Resigned Directors

Secretary
HINGORANI, Chander
Resigned: 14 March 2002
Appointed Date: 05 January 1994

Secretary
PETERS, Kenneth Edwin John
Resigned: 05 January 1994

Secretary
SHEIKH, Dilawar
Resigned: 30 September 2008
Appointed Date: 14 March 2002

Director
ARNOTT-JOB, Peter
Resigned: 05 January 1994
73 years old

Director
BAILLIE, Robert
Resigned: 31 August 2015
Appointed Date: 19 June 2012
71 years old

Director
CHURCH, Owen Leonard
Resigned: 05 February 1996
Appointed Date: 30 March 1994
82 years old

Director
DESFORGES, Alexander
Resigned: 28 October 2005
Appointed Date: 16 April 2002
57 years old

Director
DI CARA, Nino
Resigned: 28 June 2002
Appointed Date: 14 April 1998
57 years old

Director
EATON, James Roy
Resigned: 05 January 1994
93 years old

Director
FROST, Robert Philip
Resigned: 26 January 1996
Appointed Date: 05 January 1994
86 years old

Director
HINGORANI, Chander
Resigned: 15 April 2013
Appointed Date: 07 April 2003
84 years old

Director
HINGORANI, Chander
Resigned: 01 January 2002
Appointed Date: 05 January 1994
84 years old

Director
HOPKINS, Michael Anthony
Resigned: 20 April 2009
Appointed Date: 24 August 2005
77 years old

Director
MITCHELSON, Michael Robert
Resigned: 11 September 1995
Appointed Date: 30 March 1994
76 years old

Director
MORGAN, Christopher Gale
Resigned: 16 April 2012
Appointed Date: 25 August 2004
78 years old

Director
MORRIS, Douglas William
Resigned: 19 June 2012
Appointed Date: 19 April 2004
86 years old

Director
PANCHOLI, Raj
Resigned: 30 September 2005
Appointed Date: 19 April 2004
71 years old

Director
PATRICK, Michael Edward
Resigned: 05 January 1994
83 years old

Director
PETERS, Kenneth Edwin John
Resigned: 05 January 1994
95 years old

Director
PIGG, Terence Robert
Resigned: 30 April 2005
Appointed Date: 15 February 1996
81 years old

Director
ROWE, George William
Resigned: 06 December 1993
81 years old

Director
ROWLEY, Michael
Resigned: 25 July 2003
Appointed Date: 07 April 2003
62 years old

Director
RUSHBROOK, Ronald William
Resigned: 04 June 2006
Appointed Date: 06 July 1995
86 years old

Director
SEAMAN, Peter Anthony
Resigned: 29 June 1994
Appointed Date: 05 January 1994
87 years old

Director
SEARLE, Thomas Michael
Resigned: 16 April 2012
Appointed Date: 19 April 2006
84 years old

Director
SHARMAN, Jack
Resigned: 06 December 1993
97 years old

Director
TAYLOR, Glyn
Resigned: 18 April 2016
Appointed Date: 19 April 2010
79 years old

Director
TURNBULL, Roy
Resigned: 07 April 2003
Appointed Date: 29 June 1994
90 years old

Director
WARD, Dennis Charles, Director
Resigned: 20 September 1993
95 years old

Persons With Significant Control

Nfrn Holdings Limited
Notified on: 20 September 2016
Nature of control: Ownership of shares – 75% or more

NEWTRADE PUBLISHING LIMITED Events

03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
27 May 2016
Appointment of Mr Stephen Neil Macvicar as a director on 25 May 2016
27 May 2016
Appointment of Mr John Parkinson as a director on 25 May 2016
19 Apr 2016
Termination of appointment of Glyn Taylor as a director on 18 April 2016
12 Apr 2016
Accounts for a small company made up to 31 December 2015
...
... and 133 more events
09 Dec 1988
Return made up to 01/12/88; full list of members

08 Dec 1987
Accounts made up to 31 May 1987

08 Dec 1987
Return made up to 01/12/87; full list of members

18 Dec 1986
Return made up to 01/12/86; full list of members

26 May 1948
Certificate of incorporation

NEWTRADE PUBLISHING LIMITED Charges

11 September 2000
Debenture
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1995
Legal charge
Delivered: 30 August 1995
Status: Outstanding
Persons entitled: Alex St. John Barrie Taylor Peter Stead
Description: Unit 11 angel gate, city road, l/b of islington t/no…
28 July 1995
Fixed and floating charge
Delivered: 15 August 1995
Status: Satisfied on 23 May 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1990
Legal charge
Delivered: 17 March 1990
Status: Satisfied on 14 June 1996
Persons entitled: Ucb Bank PLC
Description: The property leasehold land known as 11 angel gate, hall…
28 April 1952
Debenture
Delivered: 30 July 1952
Status: Satisfied on 2 July 1996
Persons entitled: The Trustees for the Time Being of the National Federation of Retail Newsagents Booksellers And Stationers
Description: Undertaking and all property and assets present and future…
15 December 1950
Series of debentures
Delivered: 5 January 1951
Status: Satisfied on 23 May 1996
Persons entitled: The Trustees for the Time Being of the National Federation of Retail Newsagentsbooksellers and Stationers
9 July 1948
Series of debentures
Delivered: 19 July 1948
Status: Satisfied on 14 June 1996
Persons entitled: No Persons Entitled