THE MONTHLY ADVERTISER LIMITED
REDHILL 2MD PUBLISHING LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1QT

Company number 04878300
Status Liquidation
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address SUITE G5 REGENT HOUSE, 1-3 QUEENSWAY, REDHILL, SURREY, RH1 1QT
Home Country United Kingdom
Nature of Business 2215 - Other publishing
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Order of court to wind up; Return made up to 27/08/06; full list of members; Registered office changed on 26/07/06 from: reed & co chartered accountants regent house 113 queensway redhill surrey RH1 1QT. The most likely internet sites of THE MONTHLY ADVERTISER LIMITED are www.themonthlyadvertiser.co.uk, and www.the-monthly-advertiser.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The Monthly Advertiser Limited is a Private Limited Company. The company registration number is 04878300. The Monthly Advertiser Limited has been working since 27 August 2003. The present status of the company is Liquidation. The registered address of The Monthly Advertiser Limited is Suite G5 Regent House 1 3 Queensway Redhill Surrey Rh1 1qt. . FARRER, Jillian is a Secretary of the company. FARRER, Michael Anthony William is a Director of the company. Secretary FARRER, Michael Anthony William has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director MCCARTHY, Martin Christopher has been resigned. Director SOUTER, Dee Paul has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other publishing".


Current Directors

Secretary
FARRER, Jillian
Appointed Date: 30 January 2004

Director
FARRER, Michael Anthony William
Appointed Date: 28 August 2003
65 years old

Resigned Directors

Secretary
FARRER, Michael Anthony William
Resigned: 30 January 2004
Appointed Date: 03 November 2003

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003

Director
MCCARTHY, Martin Christopher
Resigned: 13 October 2003
Appointed Date: 28 August 2003
45 years old

Director
SOUTER, Dee Paul
Resigned: 30 January 2004
Appointed Date: 28 August 2003
50 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003

THE MONTHLY ADVERTISER LIMITED Events

02 May 2007
Order of court to wind up
29 Nov 2006
Return made up to 27/08/06; full list of members
26 Jul 2006
Registered office changed on 26/07/06 from: reed & co chartered accountants regent house 113 queensway redhill surrey RH1 1QT
11 Apr 2006
Total exemption full accounts made up to 30 September 2005
02 Mar 2006
Return made up to 27/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/06
  • 363(288) ‐ Secretary's particulars changed

...
... and 15 more events
15 Sep 2003
New director appointed
06 Sep 2003
Registered office changed on 06/09/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
06 Sep 2003
Director resigned
06 Sep 2003
Secretary resigned
27 Aug 2003
Incorporation

THE MONTHLY ADVERTISER LIMITED Charges

13 February 2004
All assets debenture
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…