THE LIVING EDGE MAGAZINE LIMITED
NORWICH THE LIVING AGE MAGAZINE LIMITED

Hellopages » Norfolk » Norwich » NR1 1RE

Company number 03580155
Status Active
Incorporation Date 12 June 1998
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 ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of THE LIVING EDGE MAGAZINE LIMITED are www.thelivingedgemagazine.co.uk, and www.the-living-edge-magazine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The Living Edge Magazine Limited is a Private Limited Company. The company registration number is 03580155. The Living Edge Magazine Limited has been working since 12 June 1998. The present status of the company is Active. The registered address of The Living Edge Magazine 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 BANNON, Colin has been resigned. Secretary CHASE, Dorothy Linda has been resigned. Secretary ELLISON, John Oliver has been resigned. Secretary JEUDA, Basil Simon has been resigned. Secretary SPEIGHT, Angela Kay has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BANNON, Colin has been resigned. Director FRY, John Anthony has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director JEUDA, Basil Simon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEWSOME, Jillian Mary has been resigned. Director RODGERS, Joyce Ann has been resigned. Director TUCKER, Colin Edward 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
BANNON, Colin
Resigned: 16 May 2006
Appointed Date: 14 June 2000

Secretary
CHASE, Dorothy Linda
Resigned: 23 January 2007
Appointed Date: 22 May 2006

Secretary
ELLISON, John Oliver
Resigned: 30 April 2014
Appointed Date: 23 January 2007

Secretary
JEUDA, Basil Simon
Resigned: 18 March 1999
Appointed Date: 12 June 1998

Secretary
SPEIGHT, Angela Kay
Resigned: 14 June 2000
Appointed Date: 18 March 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 June 1998
Appointed Date: 12 June 1998

Director
BANNON, Colin
Resigned: 23 January 2007
Appointed Date: 12 June 1998
67 years old

Director
FRY, John Anthony
Resigned: 01 November 2008
Appointed Date: 23 January 2007
68 years old

Director
JEAKINGS, Adrian Dion
Resigned: 31 July 2014
Appointed Date: 23 January 2007
66 years old

Director
JEUDA, Basil Simon
Resigned: 28 February 1999
Appointed Date: 12 June 1998
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 June 1998
Appointed Date: 12 June 1998

Director
NEWSOME, Jillian Mary
Resigned: 23 January 2007
Appointed Date: 12 June 1998
84 years old

Director
RODGERS, Joyce Ann
Resigned: 22 May 2006
Appointed Date: 01 March 2000
69 years old

Director
TUCKER, Colin Edward
Resigned: 27 July 2000
Appointed Date: 12 June 1998
82 years old

THE LIVING EDGE MAGAZINE LIMITED Events

23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
01 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

01 Dec 2014
Appointment of Miss Tara Cross as a director on 24 November 2014
...
... and 83 more events
14 Jul 1998
New director appointed
14 Jul 1998
Secretary resigned
14 Jul 1998
Director resigned
26 Jun 1998
Company name changed the living age magazine LIMITED\certificate issued on 29/06/98
12 Jun 1998
Incorporation

THE LIVING EDGE MAGAZINE LIMITED Charges

16 June 2005
All assets debenture
Delivered: 23 June 2005
Status: Satisfied on 6 February 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Debenture
Delivered: 30 May 2001
Status: Satisfied on 6 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…