HARMSWORTH PRINTING LIMITED
KENSINGTON HARMSWORTH MEDIA PRINTING LIMITED HARMSWORTH QUAYS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5TT
Company number 02208579
Status Active
Incorporation Date 28 December 1987
Company Type Private Limited Company
Address NORTHCLIFFE HOUSE, 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT
Home Country United Kingdom
Nature of Business 18110 - Printing of newspapers
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Richard Andrew Stunt as a director on 2 October 2016; Termination of appointment of Julia Palmer-Poucher as a director on 2 October 2016. The most likely internet sites of HARMSWORTH PRINTING LIMITED are www.harmsworthprinting.co.uk, and www.harmsworth-printing.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 Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harmsworth Printing Limited is a Private Limited Company. The company registration number is 02208579. Harmsworth Printing Limited has been working since 28 December 1987. The present status of the company is Active. The registered address of Harmsworth Printing Limited is Northcliffe House 2 Derry Street Kensington London W8 5tt. . WELSH, James Justin Siderfin is a Director of the company. Secretary DUNCAN, Keith David has been resigned. Secretary SALLAS, Frances Louise has been resigned. Director BEATTY, Kevin Joseph has been resigned. Director BIRD, John Geoffrey has been resigned. Director DUNCAN, Keith David has been resigned. Director HANSON, Ian Lawrence has been resigned. Director HARDY, Herbert Charles has been resigned. Director HILTON, Anthony Victor has been resigned. Director JONES, Michael David has been resigned. Director KLAFKOWSKA, Christine has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MARSHALL, Allan Francis has been resigned. Director MCDONNELL, John Anthony has been resigned. Director MCILWAINE, Edward has been resigned. Director MELLIS, Gordon Robert has been resigned. Director MITCHELL, David Mcneill has been resigned. Director MORGAN, Martin William Howard has been resigned. Director PAGE, Matthew James has been resigned. Director PALMER-POUCHER, Julia has been resigned. Director PAY, Ian Jack has been resigned. Director PEDLEY, Ifor David has been resigned. Director PELOSI, Michael Paul has been resigned. Director PRESSEY, William James has been resigned. Director SINCLAIR, Charles James Francis has been resigned. Director SINCLAIR, Charles James Francis has been resigned. Director STUNT, Richard Andrew, Dr has been resigned. Director VILLA, Robert Alfred has been resigned. Director ZITTER, Anthony Guy has been resigned. The company operates in "Printing of newspapers".


Current Directors

Director
WELSH, James Justin Siderfin
Appointed Date: 30 September 2013
58 years old

Resigned Directors

Secretary
DUNCAN, Keith David
Resigned: 18 October 2012

Secretary
SALLAS, Frances Louise
Resigned: 02 October 2016
Appointed Date: 18 October 2012

Director
BEATTY, Kevin Joseph
Resigned: 02 October 2016
Appointed Date: 27 September 2004
68 years old

Director
BIRD, John Geoffrey
Resigned: 30 September 2013
Appointed Date: 01 February 1995
85 years old

Director
DUNCAN, Keith David
Resigned: 30 September 2013
65 years old

Director
HANSON, Ian Lawrence
Resigned: 28 June 2013
Appointed Date: 25 September 2008
61 years old

Director
HARDY, Herbert Charles
Resigned: 31 December 1994
97 years old

Director
HILTON, Anthony Victor
Resigned: 30 December 1995
79 years old

Director
JONES, Michael David
Resigned: 30 June 1995
85 years old

Director
KLAFKOWSKA, Christine
Resigned: 30 September 2013
Appointed Date: 16 September 1996
57 years old

Director
MACLENNAN, Murdoch
Resigned: 31 August 2004
Appointed Date: 28 January 1997
76 years old

Director
MACLENNAN, Murdoch
Resigned: 16 September 1996
Appointed Date: 03 January 1995
76 years old

Director
MARSHALL, Allan Francis
Resigned: 16 September 1996
73 years old

Director
MCDONNELL, John Anthony
Resigned: 01 July 2005
Appointed Date: 16 September 1996
83 years old

Director
MCILWAINE, Edward
Resigned: 31 March 1995
Appointed Date: 12 January 1993
71 years old

Director
MELLIS, Gordon Robert
Resigned: 28 February 1995
91 years old

Director
MITCHELL, David Mcneill
Resigned: 30 September 1995
Appointed Date: 17 October 1994
66 years old

Director
MORGAN, Martin William Howard
Resigned: 24 September 2009
Appointed Date: 25 September 2008
76 years old

Director
PAGE, Matthew James
Resigned: 22 May 2015
Appointed Date: 30 September 2013
58 years old

Director
PALMER-POUCHER, Julia
Resigned: 02 October 2016
Appointed Date: 01 October 2013
53 years old

Director
PAY, Ian Jack
Resigned: 16 September 1996
82 years old

Director
PEDLEY, Ifor David
Resigned: 30 June 2009
Appointed Date: 29 September 2006
62 years old

Director
PELOSI, Michael Paul
Resigned: 21 March 2011
Appointed Date: 02 October 2006
72 years old

Director
PRESSEY, William James
Resigned: 23 November 1994
91 years old

Director
SINCLAIR, Charles James Francis
Resigned: 30 September 2008
Appointed Date: 28 January 1997
77 years old

Director
SINCLAIR, Charles James Francis
Resigned: 16 September 1996
77 years old

Director
STUNT, Richard Andrew, Dr
Resigned: 02 October 2016
Appointed Date: 09 June 2000
64 years old

Director
VILLA, Robert Alfred
Resigned: 21 March 2005
Appointed Date: 16 September 1996
84 years old

Director
ZITTER, Anthony Guy
Resigned: 16 September 1996
Appointed Date: 01 October 1994
72 years old

Persons With Significant Control

Dmg Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARMSWORTH PRINTING LIMITED Events

19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
05 Oct 2016
Termination of appointment of Richard Andrew Stunt as a director on 2 October 2016
04 Oct 2016
Termination of appointment of Julia Palmer-Poucher as a director on 2 October 2016
04 Oct 2016
Termination of appointment of Frances Louise Sallas as a secretary on 2 October 2016
04 Oct 2016
Termination of appointment of Kevin Joseph Beatty as a director on 2 October 2016
...
... and 155 more events
11 Apr 1988
Accounting reference date notified as 30/09

24 Mar 1988
Registered office changed on 24/03/88 from: 2 baches street london N1 6UB

11 Mar 1988
Memorandum and Articles of Association

07 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Dec 1987
Incorporation