ARCHANT ANGLIA (WEST) LIMITED
NORWICH MID ANGLIA NEWSPAPERS LIMITED

Hellopages » Norfolk » Norwich » NR1 1RE

Company number 01429336
Status Active
Incorporation Date 14 June 1979
Company Type Private Limited Company
Address PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ARCHANT ANGLIA (WEST) LIMITED are www.archantangliawest.co.uk, and www.archant-anglia-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Archant Anglia West Limited is a Private Limited Company. The company registration number is 01429336. Archant Anglia West Limited has been working since 14 June 1979. The present status of the company is Active. The registered address of Archant Anglia West Limited is Prospect House Rouen Road Norwich Norfolk Nr1 1re. . CROSS, Tara is a Director of the company. MCCARTHY, Brian Gerard is a Director of the company. Secretary ELLISON, John Oliver has been resigned. Secretary FARAHAR, Michael John has been resigned. Director COPEMAN, Geoffrey Henry Charles has been resigned. Director EDWARDS, Stephen Anthony has been resigned. Director ELLISON, John Oliver has been resigned. Director FARAHAR, Michael John has been resigned. Director FRY, John Anthony has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director LAWRENCE, Christopher has been resigned. Director PHEBY, Malcolm has been resigned. Director STEVENSON, Thomas has been resigned. Director STRONG, Peter Michael has been resigned. Director WHITE, Trevor John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CROSS, Tara
Appointed Date: 24 November 2014
53 years old

Director
MCCARTHY, Brian Gerard
Appointed Date: 01 November 2008
62 years old

Resigned Directors

Secretary
ELLISON, John Oliver
Resigned: 30 April 2014
Appointed Date: 01 July 1999

Secretary
FARAHAR, Michael John
Resigned: 01 July 1999

Director
COPEMAN, Geoffrey Henry Charles
Resigned: 24 June 1992
89 years old

Director
EDWARDS, Stephen Anthony
Resigned: 03 June 1994
Appointed Date: 24 June 1992
72 years old

Director
ELLISON, John Oliver
Resigned: 24 November 2014
Appointed Date: 22 May 2002
73 years old

Director
FARAHAR, Michael John
Resigned: 01 July 1999
70 years old

Director
FRY, John Anthony
Resigned: 01 November 2008
Appointed Date: 04 October 2002
68 years old

Director
JEAKINGS, Adrian Dion
Resigned: 31 July 2014
Appointed Date: 04 October 2002
66 years old

Director
LAWRENCE, Christopher
Resigned: 28 November 2002
Appointed Date: 01 July 1999
64 years old

Director
PHEBY, Malcolm
Resigned: 03 May 1996
Appointed Date: 03 June 1994
68 years old

Director
STEVENSON, Thomas
Resigned: 01 July 1999
Appointed Date: 16 May 1995
75 years old

Director
STRONG, Peter Michael
Resigned: 22 May 2002
Appointed Date: 01 July 1999
78 years old

Director
WHITE, Trevor John
Resigned: 09 May 1995
82 years old

Persons With Significant Control

Archant (Dormants) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCHANT ANGLIA (WEST) LIMITED Events

23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 4 July 2016 with updates
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
29 Jul 2015
Satisfaction of charge 4 in full
29 Jul 2015
Satisfaction of charge 3 in full
...
... and 114 more events
08 Feb 1988
Particulars of mortgage/charge

12 Aug 1987
New director appointed

17 Mar 1987
Accounts for a small company made up to 31 December 1985

17 Mar 1987
Return made up to 10/10/86; full list of members

12 Jan 1987
Company name changed roycebadge LIMITED\certificate issued on 12/01/87

ARCHANT ANGLIA (WEST) LIMITED Charges

4 December 2009
Debenture
Delivered: 12 December 2009
Status: Satisfied on 29 July 2015
Persons entitled: Archant Pension and Life Assurance Scheme Trustee Limited (As “Security Agent”)
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 11 December 2009
Status: Satisfied on 29 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 1988
Guarantee and debenture
Delivered: 8 February 1988
Status: Satisfied on 1 April 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1985
Debenture
Delivered: 10 January 1986
Status: Satisfied on 25 June 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…