WESTERN MAIL & ECHO LIMITED
LONDON MEDIA WALES LIMITED WESTERN MAIL & ECHO LIMITED TRINITY 101 LIMITED AMRA LIMITED AMRA LTD.

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 00326067
Status Active
Incorporation Date 31 March 1937
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 fifty-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 27 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 400,000 . The most likely internet sites of WESTERN MAIL & ECHO LIMITED are www.westernmailecho.co.uk, and www.western-mail-echo.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and six months. Western Mail Echo Limited is a Private Limited Company. The company registration number is 00326067. Western Mail Echo Limited has been working since 31 March 1937. The present status of the company is Active. The registered address of Western Mail Echo 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 BELSHAM, William John has been resigned. Secretary BILLINGHAM, Samantha Jane has been resigned. Secretary CONWAY, Andrew Ian has been resigned. Secretary DIGGORY, Catherine Jeanne has been resigned. Secretary HARDLEY, Timothy Stephen has been resigned. Secretary RYAN, Michael Paterson has been resigned. Director ALLWOOD, Charles John has been resigned. Director ATKINSON, Karen Lesley has been resigned. Director BELSHAM, William John has been resigned. Director BOURNE, Lisa Helen has been resigned. Director BROCKWELL, Frederick James has been resigned. Director COLIGAN, Leo Clive has been resigned. Director CONWAY, Andrew Ian has been resigned. Director DOYLE, Malachi Patrick has been resigned. Director ECCLESTON, John has been resigned. Director EWING, Margaret has been resigned. Director GILLING, Gerald has been resigned. Director GRAF, Charles Philip has been resigned. Director HARDLEY, Timothy Stephen has been resigned. Director JEANS, Royston has been resigned. Director LAWRENSON, Jeffrey has been resigned. Director LEE, Penny Janice has been resigned. Director MASTERS, Michael David has been resigned. Director MCCORMACK, Michael Anthony has been resigned. Director RYAN, Michael Paterson has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WYATT, Richard Olaf 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
BELSHAM, William John
Resigned: 05 November 1998
Appointed Date: 21 March 1997

Secretary
BILLINGHAM, Samantha Jane
Resigned: 22 July 1996
Appointed Date: 24 April 1996

Secretary
CONWAY, Andrew Ian
Resigned: 24 April 1996

Secretary
DIGGORY, Catherine Jeanne
Resigned: 10 December 2001
Appointed Date: 01 October 1999

Secretary
HARDLEY, Timothy Stephen
Resigned: 21 March 1997
Appointed Date: 22 July 1996

Secretary
RYAN, Michael Paterson
Resigned: 30 September 1999
Appointed Date: 05 November 1998

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 01 October 1999
74 years old

Director
ATKINSON, Karen Lesley
Resigned: 09 May 1997
Appointed Date: 18 January 1996
62 years old

Director
BELSHAM, William John
Resigned: 13 March 1999
Appointed Date: 21 March 1997
65 years old

Director
BOURNE, Lisa Helen
Resigned: 09 October 2000
Appointed Date: 18 January 1996
61 years old

Director
BROCKWELL, Frederick James
Resigned: 23 April 1996
Appointed Date: 08 February 1993
77 years old

Director
COLIGAN, Leo Clive
Resigned: 28 July 1992
77 years old

Director
CONWAY, Andrew Ian
Resigned: 20 May 1996
79 years old

Director
DOYLE, Malachi Patrick
Resigned: 05 November 1998
86 years old

Director
ECCLESTON, John
Resigned: 10 December 2001
Appointed Date: 05 November 1998
76 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
GILLING, Gerald
Resigned: 05 April 1993
73 years old

Director
GRAF, Charles Philip
Resigned: 10 December 2001
Appointed Date: 05 November 1998
78 years old

Director
HARDLEY, Timothy Stephen
Resigned: 21 March 1997
Appointed Date: 22 July 1996
70 years old

Director
JEANS, Royston
Resigned: 31 August 1997
Appointed Date: 01 July 1995
69 years old

Director
LAWRENSON, Jeffrey
Resigned: 10 December 2001
Appointed Date: 18 January 1996
66 years old

Director
LEE, Penny Janice
Resigned: 30 April 1997
Appointed Date: 03 October 1996
68 years old

Director
MASTERS, Michael David
Resigned: 18 December 2000
Appointed Date: 05 November 1998
81 years old

Director
MCCORMACK, Michael Anthony
Resigned: 10 December 2001
77 years old

Director
RYAN, Michael Paterson
Resigned: 30 September 1999
Appointed Date: 05 November 1998
81 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: 01 October 1999
65 years old

Director
WYATT, Richard Olaf
Resigned: 06 November 2000
Appointed Date: 05 November 1998
60 years old

Persons With Significant Control

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

WESTERN MAIL & ECHO LIMITED Events

18 Apr 2017
Confirmation statement made on 1 April 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 27 December 2015
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400,000

14 Aug 2015
Accounts for a dormant company made up to 28 December 2014
27 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400,000

...
... and 144 more events
17 Dec 1987
Particulars of mortgage/charge

31 Oct 1987
New secretary appointed

18 Feb 1987
New director appointed

31 Jan 1987
Full accounts made up to 30 March 1986

31 Jan 1987
Return made up to 19/08/86; full list of members

WESTERN MAIL & ECHO LIMITED Charges

14 December 1987
Charge
Delivered: 17 December 1987
Status: Satisfied on 12 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…