CELTIC NEWSPAPERS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5EP
Company number 00150249
Status Active - Proposal to Strike off
Incorporation Date 23 April 1918
Company Type Private Limited Company
Address THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5EP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 31 December 2016; Application to strike the company off the register. The most likely internet sites of CELTIC NEWSPAPERS LIMITED are www.celticnewspapers.co.uk, and www.celtic-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and ten months. Celtic Newspapers Limited is a Private Limited Company. The company registration number is 00150249. Celtic Newspapers Limited has been working since 23 April 1918. The present status of the company is Active - Proposal to Strike off. The registered address of Celtic Newspapers Limited is The Thomson Reuters Building 30 South Colonnade Canary Wharf London United Kingdom E14 5ep. . CORBIN, Stuart Nicholas is a Director of the company. THORN, Peter is a Director of the company. Secretary CURRAN, Peter Martin has been resigned. Secretary JENNER, Susan Louise has been resigned. Secretary RUSSELL, Angela has been resigned. Director CHAPPELL, Roger Christopher has been resigned. Director CLARKE, Darryl John has been resigned. Director COLE, Claude Neville David has been resigned. Director COLES, Stephen John Hamilton has been resigned. Director COOPER, Corrina Sarah has been resigned. Director DYER, Thomas Edward has been resigned. Director GARNER, Stuart Montague has been resigned. Director HARDING, Nicholas David has been resigned. Director HAYSOM, Mark Derrick has been resigned. Director HEEPS, William has been resigned. Director JAMES, Michael Basil has been resigned. Director JENNER, Susan Louise has been resigned. Director KENDALL, Andrew Edward has been resigned. Director LEE, Wayne has been resigned. Director PAUL, James Gordon has been resigned. Director RIDLEY-THOMAS, Roger has been resigned. Director RUSSELL, Angela has been resigned. Director TIO-PARRY, Yan Hon has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CORBIN, Stuart Nicholas
Appointed Date: 01 January 2008
61 years old

Director
THORN, Peter
Appointed Date: 23 March 2011
62 years old

Resigned Directors

Secretary
CURRAN, Peter Martin
Resigned: 05 January 1996

Secretary
JENNER, Susan Louise
Resigned: 11 March 2016
Appointed Date: 31 July 1998

Secretary
RUSSELL, Angela
Resigned: 31 July 1998
Appointed Date: 05 January 1996

Director
CHAPPELL, Roger Christopher
Resigned: 11 March 1993
82 years old

Director
CLARKE, Darryl John
Resigned: 12 November 2013
Appointed Date: 02 December 2009
51 years old

Director
COLE, Claude Neville David
Resigned: 30 June 1993
97 years old

Director
COLES, Stephen John Hamilton
Resigned: 31 December 2002
Appointed Date: 05 January 1996
77 years old

Director
COOPER, Corrina Sarah
Resigned: 06 November 2008
Appointed Date: 18 September 2006
52 years old

Director
DYER, Thomas Edward
Resigned: 31 October 2000
Appointed Date: 05 January 1996
84 years old

Director
GARNER, Stuart Montague
Resigned: 05 January 1996
Appointed Date: 31 May 1994
81 years old

Director
HARDING, Nicholas David
Resigned: 01 April 2011
Appointed Date: 02 December 2009
46 years old

Director
HAYSOM, Mark Derrick
Resigned: 05 January 1996
Appointed Date: 01 May 1993
72 years old

Director
HEEPS, William
Resigned: 30 June 1993
96 years old

Director
JAMES, Michael Basil
Resigned: 12 February 1996
Appointed Date: 30 June 1993
88 years old

Director
JENNER, Susan Louise
Resigned: 11 March 2016
Appointed Date: 31 October 2000
71 years old

Director
KENDALL, Andrew Edward
Resigned: 18 September 2006
Appointed Date: 31 December 2002
58 years old

Director
LEE, Wayne
Resigned: 31 December 2009
Appointed Date: 31 July 1998
66 years old

Director
PAUL, James Gordon
Resigned: 07 September 1995
Appointed Date: 30 June 1993
78 years old

Director
RIDLEY-THOMAS, Roger
Resigned: 31 May 1994
86 years old

Director
RUSSELL, Angela
Resigned: 31 July 1998
Appointed Date: 05 January 1996
73 years old

Director
TIO-PARRY, Yan Hon
Resigned: 31 December 2007
Appointed Date: 30 November 2000
70 years old

Persons With Significant Control

Trn Old Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELTIC NEWSPAPERS LIMITED Events

30 May 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

19 May 2017
Accounts for a dormant company made up to 31 December 2016
17 May 2017
Application to strike the company off the register
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Dec 2016
Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016
...
... and 121 more events
09 Apr 1986
Accounts made up to 31 December 1985
24 Jun 1985
Accounts made up to 31 December 1984
16 Apr 1985
Company name changed\certificate issued on 16/04/85
27 Jul 1965
Company name changed\certificate issued on 27/07/65
23 Apr 1918
Incorporation