AJ BELL MEDIA LIMITED
SALFORD QUAYS MSM MEDIA LIMITED MSM MAGAZINES LIMITED EUROPLAIN LIMITED

Hellopages » Greater Manchester » Salford » M5 3EE
Company number 03733852
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 4 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M5 3EE
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 30 September 2016; Termination of appointment of Charles William Galbraith as a director on 22 April 2016. The most likely internet sites of AJ BELL MEDIA LIMITED are www.ajbellmedia.co.uk, and www.aj-bell-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Burnage Rail Station is 4.2 miles; to Belle Vue Rail Station is 4.2 miles; to Ashley Rail Station is 8 miles; to Bolton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aj Bell Media Limited is a Private Limited Company. The company registration number is 03733852. Aj Bell Media Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Aj Bell Media Limited is 4 Exchange Quay Salford Quays Manchester England M5 3ee. . ROBINSON, Christopher Bruce is a Secretary of the company. BELL, Andrew James is a Director of the company. GALBRAITH, Charles William is a Director of the company. ROBINSON, Christopher Bruce is a Director of the company. STOTT, Roger John is a Director of the company. SUMMERSGILL, Michael Thomas is a Director of the company. TAYLOR, Richard Stuart is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary WARMAN, Kenneth John has been resigned. Director BOYDELL, Michael John has been resigned. Director BOYDELL, Michael John has been resigned. Director COLLINS, Richard Peter has been resigned. Director GALBRAITH, Charles William has been resigned. Director GALBRAITH, Charles William has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LACEY, Jeremy Leslie Keith has been resigned. Director MOTUM, David Philip has been resigned. Director MOULD, Russ David has been resigned. Director ROBINSON, Christopher Bruce has been resigned. Director SWEENEY, Niall Aidan has been resigned. Director VAN DE WEYER, Mark has been resigned. Director WARMAN, Kenneth John has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
ROBINSON, Christopher Bruce
Appointed Date: 20 December 2012

Director
BELL, Andrew James
Appointed Date: 20 December 2012
59 years old

Director
GALBRAITH, Charles William
Appointed Date: 20 December 2012
63 years old

Director
ROBINSON, Christopher Bruce
Appointed Date: 22 April 2016
69 years old

Director
STOTT, Roger John
Appointed Date: 22 April 2016
60 years old

Director
SUMMERSGILL, Michael Thomas
Appointed Date: 20 December 2012
42 years old

Director
TAYLOR, Richard Stuart
Appointed Date: 22 April 2016
66 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Secretary
WARMAN, Kenneth John
Resigned: 20 December 2012
Appointed Date: 17 March 1999

Director
BOYDELL, Michael John
Resigned: 31 May 2014
Appointed Date: 01 January 2014
69 years old

Director
BOYDELL, Michael John
Resigned: 20 December 2012
Appointed Date: 24 January 2005
69 years old

Director
COLLINS, Richard Peter
Resigned: 06 February 2012
Appointed Date: 03 March 2009
53 years old

Director
GALBRAITH, Charles William
Resigned: 22 April 2016
Appointed Date: 22 April 2016
63 years old

Director
GALBRAITH, Charles William
Resigned: 01 October 2014
Appointed Date: 20 December 2012
63 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Director
LACEY, Jeremy Leslie Keith
Resigned: 20 March 2008
Appointed Date: 17 March 1999
76 years old

Director
MOTUM, David Philip
Resigned: 31 December 2013
Appointed Date: 17 March 1999
66 years old

Director
MOULD, Russ David
Resigned: 20 December 2012
Appointed Date: 05 November 2010
56 years old

Director
ROBINSON, Christopher Bruce
Resigned: 01 October 2014
Appointed Date: 01 October 2014
69 years old

Director
SWEENEY, Niall Aidan
Resigned: 20 December 2012
Appointed Date: 17 March 1999
75 years old

Director
VAN DE WEYER, Mark
Resigned: 20 December 2012
Appointed Date: 17 March 1999
78 years old

Director
WARMAN, Kenneth John
Resigned: 20 December 2012
Appointed Date: 17 March 1999
80 years old

Persons With Significant Control

A J Bell Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AJ BELL MEDIA LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
03 Feb 2017
Full accounts made up to 30 September 2016
26 Jul 2016
Termination of appointment of Charles William Galbraith as a director on 22 April 2016
25 Apr 2016
Appointment of Mr Charles William Galbraith as a director on 22 April 2016
22 Apr 2016
Appointment of Mr Richard Stuart Taylor as a director on 22 April 2016
...
... and 107 more events
03 Jun 1999
New director appointed
03 Jun 1999
Ad 30/03/99--------- £ si 849998@1=849998 £ ic 2/850000
03 Jun 1999
£ nc 1000/850000 30/03/99
03 Jun 1999
Registered office changed on 03/06/99 from: 60 tabernacle street london EC2A 4NB
17 Mar 1999
Incorporation