HARMSWORTH PRINTING (STOKE) LIMITED
KENSINGTON NORTHCLIFFE PRINTING LIMITED CUBE3 LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5TT

Company number 04148861
Status Active
Incorporation Date 26 January 2001
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 eighty-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Frances Louise Sallas as a secretary on 2 October 2016; Termination of appointment of Kevin Joseph Beatty as a director on 2 October 2016. The most likely internet sites of HARMSWORTH PRINTING (STOKE) LIMITED are www.harmsworthprintingstoke.co.uk, and www.harmsworth-printing-stoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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 Stoke Limited is a Private Limited Company. The company registration number is 04148861. Harmsworth Printing Stoke Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Harmsworth Printing Stoke Limited is Northcliffe House 2 Derry Street Kensington London W8 5tt. . WELSH, James Justin Siderfin is a Director of the company. Secretary ALAYLI, Pamela Wendy has been resigned. Secretary DUNCAN, Keith David has been resigned. Secretary JACKSON, Ian Michael has been resigned. Secretary MAHON-DALY, Leif has been resigned. Secretary SALLAS, Frances Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALAYLI, Pamela Wendy has been resigned. Director BEATTY, Kevin Joseph has been resigned. Director BEATTY, Kevin Joseph has been resigned. Director BIRD, John Geoffrey has been resigned. Director CALDERWOOD, Kenneth William has been resigned. Director DUNCAN, Keith David has been resigned. Director DYSON, Simon Maxim has been resigned. Director JACKSON, Ian Michael has been resigned. Director KLAFKOWSKA, Christine has been resigned. Director MAHON-DALY, Leif has been resigned. Director NEWCOMBE, Jacqueline Ann has been resigned. Director PAGE, Matthew James has been resigned. The company operates in "Printing of newspapers".


Current Directors

Director
WELSH, James Justin Siderfin
Appointed Date: 24 September 2013
58 years old

Resigned Directors

Secretary
ALAYLI, Pamela Wendy
Resigned: 14 November 2007
Appointed Date: 31 August 2006

Secretary
DUNCAN, Keith David
Resigned: 18 October 2012
Appointed Date: 01 December 2006

Secretary
JACKSON, Ian Michael
Resigned: 31 August 2006
Appointed Date: 04 November 2002

Secretary
MAHON-DALY, Leif
Resigned: 04 November 2002
Appointed Date: 26 January 2001

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
ALAYLI, Pamela Wendy
Resigned: 14 November 2007
Appointed Date: 31 August 2006
66 years old

Director
BEATTY, Kevin Joseph
Resigned: 02 October 2016
Appointed Date: 30 September 2013
67 years old

Director
BEATTY, Kevin Joseph
Resigned: 05 February 2008
Appointed Date: 20 December 2005
67 years old

Director
BIRD, John Geoffrey
Resigned: 30 September 2013
Appointed Date: 20 December 2005
85 years old

Director
CALDERWOOD, Kenneth William
Resigned: 31 December 2012
Appointed Date: 30 April 2007
63 years old

Director
DUNCAN, Keith David
Resigned: 30 September 2013
Appointed Date: 01 December 2006
64 years old

Director
DYSON, Simon Maxim
Resigned: 14 November 2007
Appointed Date: 04 November 2002
74 years old

Director
JACKSON, Ian Michael
Resigned: 31 August 2006
Appointed Date: 04 November 2002
77 years old

Director
KLAFKOWSKA, Christine
Resigned: 30 September 2013
Appointed Date: 01 December 2006
57 years old

Director
MAHON-DALY, Leif
Resigned: 04 November 2002
Appointed Date: 26 January 2001
61 years old

Director
NEWCOMBE, Jacqueline Ann
Resigned: 30 September 2002
Appointed Date: 26 January 2001
65 years old

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

Persons With Significant Control

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

HARMSWORTH PRINTING (STOKE) LIMITED Events

19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
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
15 Mar 2016
Audit exemption subsidiary accounts made up to 27 September 2015
15 Mar 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
...
... and 78 more events
05 Feb 2002
Return made up to 26/01/02; full list of members
15 Aug 2001
Auditor's resignation
07 Feb 2001
Accounting reference date shortened from 31/01/02 to 30/09/01
29 Jan 2001
Secretary resigned
26 Jan 2001
Incorporation