MIDDLESEX COUNTY PRESS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 02068255
Status Active
Incorporation Date 29 October 1986
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 thirty-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 27 December 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 100 . The most likely internet sites of MIDDLESEX COUNTY PRESS LIMITED are www.middlesexcountypress.co.uk, and www.middlesex-county-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Middlesex County Press Limited is a Private Limited Company. The company registration number is 02068255. Middlesex County Press Limited has been working since 29 October 1986. The present status of the company is Active. The registered address of Middlesex County Press 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 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
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

Trinity Mirror Southern Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDDLESEX COUNTY PRESS LIMITED Events

02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
27 Jun 2016
Full accounts made up to 27 December 2015
12 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

10 Jun 2015
Full accounts made up to 28 December 2014
03 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 122 more events
30 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1988
Company name changed justward LIMITED\certificate issued on 11/03/88

17 Sep 1987
Registered office changed on 17/09/87 from: 84 temple chambers temple avenue london EC4Y ohp

17 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1986
Certificate of Incorporation

MIDDLESEX COUNTY PRESS LIMITED Charges

17 March 1998
Guarantee & debenture
Delivered: 23 March 1998
Status: Satisfied on 20 June 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1995
Legal mortgage
Delivered: 8 December 1995
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: Advertiser house,479 brighton road,south…
23 May 1994
Legal mortgage
Delivered: 31 May 1994
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 12 skerne road kingston upon thames…
11 November 1993
Mortgage debenture
Delivered: 30 November 1993
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: L/H properties (title to which is vested in the company)…
11 November 1993
Legal mortgage
Delivered: 26 November 1993
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 skerne road kingston upon thames surrey…
24 October 1991
Legal charge
Delivered: 4 November 1991
Status: Satisfied on 3 July 1998
Persons entitled: Barclays Bank PLC
Description: 165, 167 & 167A darkes lane potters herts t/no mx 244785.
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…
12 May 1988
Debenture
Delivered: 25 May 1988
Status: Satisfied on 3 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…