Company number 00114239
Status Active
Incorporation Date 15 February 1911
Company Type Private Limited Company
Address UNIT 450 CHAMBERS BUSINESS CENTRE, CHAPEL ROAD, OLDHAM, LANCASHIRE, OL8 4QQ
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Registration of charge 001142390006, created on 12 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
GBP 41,600
. The most likely internet sites of WORLD'S FAIR LIMITED(THE) are www.worldsfair.co.uk, and www.world-s-fair.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and twelve months. World S Fair Limited The is a Private Limited Company.
The company registration number is 00114239. World S Fair Limited The has been working since 15 February 1911.
The present status of the company is Active. The registered address of World S Fair Limited The is Unit 450 Chambers Business Centre Chapel Road Oldham Lancashire Ol8 4qq. . WHATMORE, Paul Mark is a Secretary of the company. WHATMORE, Paul Mark is a Director of the company. Director MCKOWN, Brian has been resigned. Director MELLOR, Andrew Frank has been resigned. Director MELLOR, John David has been resigned. Director MELLOR, Michael Thomas has been resigned. Director SNOOK, David Harvey has been resigned. Director WHATMORE, Stephen Charles has been resigned. The company operates in "Publishing of newspapers".
Current Directors
Resigned Directors
WORLD'S FAIR LIMITED(THE) Events
12 December 2016
Charge code 0011 4239 0006
Delivered: 18 December 2016
Status: Outstanding
Persons entitled: Paul Whatmore
Description: Contains fixed charge…
16 August 1994
Legal mortgage
Delivered: 19 August 1994
Status: Satisfied
on 3 November 2000
Persons entitled: National Westminster Bank PLC
Description: L/H po box 57 daltry street oldham lancs t/no.GM237500 and…
16 August 1994
Mortgage debenture
Delivered: 19 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 December 1991
Legal mortgage
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units a and b hartford trading estate, shaw road, oldham…
4 February 1991
Legal mortgage
Delivered: 15 February 1991
Status: Satisfied
on 3 November 2000
Persons entitled: National Westminster Bank PLC
Description: 64, 66, 66A and 68 gerard street and 5. garswood street…
4 February 1991
Legal mortgage
Delivered: 15 February 1991
Status: Satisfied
on 31 December 1996
Persons entitled: National Westminster Bank PLC
Description: 193, 195, 195A. elliott street tyldesley greater manchester…