ISLE OF WIGHT NEWSPAPERS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 02234798
Status Active
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 28 December 2014. The most likely internet sites of ISLE OF WIGHT NEWSPAPERS LIMITED are www.isleofwightnewspapers.co.uk, and www.isle-of-wight-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Isle of Wight Newspapers Limited is a Private Limited Company. The company registration number is 02234798. Isle of Wight Newspapers Limited has been working since 23 March 1988. The present status of the company is Active. The registered address of Isle of Wight Newspapers Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary COMYN, Paul Fergus has been resigned. Secretary DIGGORY, Catherine Jeanne has been resigned. Director CLARK, Gareth Peter Andrew has been resigned. Director COMYN, Paul Fergus has been resigned. Director EWING, Margaret has been resigned. Director FOX, Simon Richard has been resigned. Director HUNTER, John Edward has been resigned. Director KHANGURA, Gurmeet Singh has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
COMYN, Paul Fergus
Resigned: 28 November 2000

Secretary
DIGGORY, Catherine Jeanne
Resigned: 10 December 2001
Appointed Date: 28 November 2000

Director
CLARK, Gareth Peter Andrew
Resigned: 28 November 2000
76 years old

Director
COMYN, Paul Fergus
Resigned: 28 November 2000
70 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 28 November 2000
70 years old

Director
FOX, Simon Richard
Resigned: 17 November 2014
Appointed Date: 17 November 2014
63 years old

Director
HUNTER, John Edward
Resigned: 04 March 1993
75 years old

Director
KHANGURA, Gurmeet Singh
Resigned: 28 November 2000
74 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 28 November 2000
65 years old

Persons With Significant Control

Middlesex County Press Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISLE OF WIGHT NEWSPAPERS LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 27 December 2015
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
24 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 142,258

24 Jul 2015
Termination of appointment of Simon Richard Fox as a director on 17 November 2014
...
... and 113 more events
21 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 May 1988
Company name changed postvine LIMITED\certificate issued on 05/05/88

27 Apr 1988
Registered office changed on 27/04/88 from: 84 temple chambers temple ave london EC4Y ohp

13 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1988
Incorporation

ISLE OF WIGHT NEWSPAPERS LIMITED Charges

31 March 1989
Guarantee & debenture
Delivered: 6 April 1989
Status: Satisfied on 3 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…