BAUER POP LIMITED
PETERBOROUGH EMAP POP LIMITED HEML LIMITED HACHETTE/EMAP MAGAZINES LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6EA

Company number 01901190
Status Active
Incorporation Date 1 April 1985
Company Type Private Limited Company
Address MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of BAUER POP LIMITED are www.bauerpop.co.uk, and www.bauer-pop.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Bauer Pop Limited is a Private Limited Company. The company registration number is 01901190. Bauer Pop Limited has been working since 01 April 1985. The present status of the company is Active. The registered address of Bauer Pop Limited is Media House Peterborough Business Park Lynch Wood Peterborough United Kingdom Pe2 6ea. . BAUER GROUP SECRETARIAT LIMITED is a Secretary of the company. COOPER, Giles Robert Nasmyth is a Director of the company. KEENAN, Paul Anthony is a Director of the company. SANY DAVIES, Tina is a Director of the company. VICKERY, Sarah Jane is a Director of the company. Secretary DRUMMOND, Grace Elizabeth has been resigned. Secretary ELSDON, Kate has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Secretary HENSON, Mark Richard has been resigned. Secretary HOGG, Marianne Lisa has been resigned. Secretary NAREBOR, Torugbene Eniyekeye has been resigned. Secretary WALMSLEY, Derek Kerr has been resigned. Secretary SISEC LIMITED has been resigned. Director BEBE, Dawn Marie has been resigned. Director CARNESE, Patricia has been resigned. Director CARNESE, Patricia has been resigned. Director COTTERILL, Vivien has been resigned. Director DE BOISDEFFRE, Jean has been resigned. Director DE ROQUEMAUREL, Gerald has been resigned. Director DENFERT-ROCHEREAU, Jean Paul has been resigned. Director GOUPY, Xavier has been resigned. Director HAND, Kevin Lawrence has been resigned. Director HAND, Kevin Lawrence has been resigned. Director HARRIS, Julie Louise has been resigned. Director HAWKEN, Susan Anne has been resigned. Director LATHAM, Dorothy has been resigned. Director LLEWELLYN, Christopher has been resigned. Director MAINFROY, Bernard has been resigned. Director MARRIOTT, Keith has been resigned. Director MATTHEWS, Martin Anthony has been resigned. Director MCILHENEY, Barry Wilson has been resigned. Director MOLONEY, Thomas Charles has been resigned. Director VINCENS, Francois has been resigned. Director WHITE, Gary Charles has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
BAUER GROUP SECRETARIAT LIMITED
Appointed Date: 01 April 2011

Director
COOPER, Giles Robert Nasmyth
Appointed Date: 24 July 2013
60 years old

Director
KEENAN, Paul Anthony
Appointed Date: 12 April 2002
61 years old

Director
SANY DAVIES, Tina
Appointed Date: 24 July 2013
47 years old

Director
VICKERY, Sarah Jane
Appointed Date: 30 September 2014
61 years old

Resigned Directors

Secretary
DRUMMOND, Grace Elizabeth
Resigned: 15 January 1993

Secretary
ELSDON, Kate
Resigned: 28 September 2007
Appointed Date: 15 September 2006

Secretary
GILES, Nicholas David Martin
Resigned: 01 November 2004
Appointed Date: 30 March 2004

Secretary
HENSON, Mark Richard
Resigned: 30 March 2004
Appointed Date: 01 January 2002

Secretary
HOGG, Marianne Lisa
Resigned: 15 September 2006
Appointed Date: 01 November 2004

Secretary
NAREBOR, Torugbene Eniyekeye
Resigned: 31 January 2008
Appointed Date: 28 September 2007

Secretary
WALMSLEY, Derek Kerr
Resigned: 31 December 2001
Appointed Date: 15 January 1993

Secretary
SISEC LIMITED
Resigned: 01 April 2011
Appointed Date: 31 January 2008

Director
BEBE, Dawn Marie
Resigned: 31 December 2006
Appointed Date: 25 April 2000
59 years old

Director
CARNESE, Patricia
Resigned: 12 December 1997
Appointed Date: 11 December 1997
74 years old

Director
CARNESE, Patricia
Resigned: 02 August 1993
Appointed Date: 12 January 1993
74 years old

Director
COTTERILL, Vivien
Resigned: 05 November 2002
Appointed Date: 17 October 2002
61 years old

Director
DE BOISDEFFRE, Jean
Resigned: 05 November 2002
Appointed Date: 20 April 2000
68 years old

Director
DE ROQUEMAUREL, Gerald
Resigned: 20 April 2000
79 years old

Director
DENFERT-ROCHEREAU, Jean Paul
Resigned: 17 October 2002
79 years old

Director
GOUPY, Xavier
Resigned: 17 October 2002
79 years old

Director
HAND, Kevin Lawrence
Resigned: 05 November 2002
Appointed Date: 17 October 2002
74 years old

Director
HAND, Kevin Lawrence
Resigned: 25 May 2001
Appointed Date: 15 January 1993
74 years old

Director
HARRIS, Julie Louise
Resigned: 05 November 2002
Appointed Date: 17 October 2002
59 years old

Director
HAWKEN, Susan Anne
Resigned: 12 April 2002
Appointed Date: 12 October 1995
61 years old

Director
LATHAM, Dorothy
Resigned: 03 January 1995
Appointed Date: 15 January 1993
69 years old

Director
LLEWELLYN, Christopher
Resigned: 29 September 2009
Appointed Date: 25 April 2000
71 years old

Director
MAINFROY, Bernard
Resigned: 17 October 2002
Appointed Date: 27 September 1993
79 years old

Director
MARRIOTT, Keith
Resigned: 25 April 2000
Appointed Date: 15 January 1993
73 years old

Director
MATTHEWS, Martin Anthony
Resigned: 12 November 1992
74 years old

Director
MCILHENEY, Barry Wilson
Resigned: 19 February 2007
Appointed Date: 12 April 2002
67 years old

Director
MOLONEY, Thomas Charles
Resigned: 26 March 1999
Appointed Date: 15 January 1993
66 years old

Director
VINCENS, Francois
Resigned: 27 September 1993
79 years old

Director
WHITE, Gary Charles
Resigned: 31 August 2013
Appointed Date: 18 December 2008
63 years old

Persons With Significant Control

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

BAUER POP LIMITED Events

30 Sep 2016
Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 2 August 2016 with updates
14 Jul 2016
Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016
01 Mar 2016
Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 1 March 2016
...
... and 215 more events
07 Nov 1986
New director appointed

06 Nov 1986
New director appointed

25 Jun 1985
Company name changed\certificate issued on 25/06/85
01 Apr 1985
Certificate of incorporation
01 Apr 1985
Incorporation