NEWSFLASH NEWSPAPER DISTRIBUTORS LIMITED
27 CAMBRIDGE PARK WANSTEAD

Hellopages » Greater London » Redbridge » E11 2PU

Company number 02570966
Status Active
Incorporation Date 2 January 1991
Company Type Private Limited Company
Address TISH PRESS & CO, CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of NEWSFLASH NEWSPAPER DISTRIBUTORS LIMITED are www.newsflashnewspaperdistributors.co.uk, and www.newsflash-newspaper-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Newsflash Newspaper Distributors Limited is a Private Limited Company. The company registration number is 02570966. Newsflash Newspaper Distributors Limited has been working since 02 January 1991. The present status of the company is Active. The registered address of Newsflash Newspaper Distributors Limited is Tish Press Co Cambridge House 27 Cambridge Park Wanstead London E11 2pu. . GOULDSBROUGH, Derek is a Secretary of the company. GOULDSBROUGH, Derek is a Director of the company. HARPER, Edward Michael is a Director of the company. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
GOULDSBROUGH, Derek
Appointed Date: 02 January 1991

Director
GOULDSBROUGH, Derek
Appointed Date: 02 January 1991
74 years old

Director
HARPER, Edward Michael
Appointed Date: 02 January 1991
68 years old

Persons With Significant Control

Mr Derek Gouldsbrough
Notified on: 2 January 2017
74 years old
Nature of control: Has significant influence or control

NEWSFLASH NEWSPAPER DISTRIBUTORS LIMITED Events

11 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 31 January 2015
09 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 57 more events
14 Feb 1991
New secretary appointed;new director appointed

14 Feb 1991
New director appointed

14 Feb 1991
Accounting reference date notified as 31/12

15 Jan 1991
Secretary resigned;director resigned

02 Jan 1991
Incorporation

NEWSFLASH NEWSPAPER DISTRIBUTORS LIMITED Charges

23 March 1995
Mortgage debenture
Delivered: 28 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…