NORTHERN NEWSPAPERS LIMITED
COUNTY LONDONDERRY


Company number NI045155
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 20 RAILWAY ROAD, COLERAINE, COUNTY LONDONDERRY, BT52 1PE
Home Country United Kingdom
Nature of Business 18110 - Printing of newspapers, 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mrs Matilda Jean Long as a director on 27 November 2015. The most likely internet sites of NORTHERN NEWSPAPERS LIMITED are www.northernnewspapers.co.uk, and www.northern-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Northern Newspapers Limited is a Private Limited Company. The company registration number is NI045155. Northern Newspapers Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Northern Newspapers Limited is 20 Railway Road Coleraine County Londonderry Bt52 1pe. . MCFEETERS, Thomas Edward is a Secretary of the company. BARRY, Thomas is a Director of the company. CHERRY, Richard James is a Director of the company. CURRAN, Edmund Russell is a Director of the company. LONG, Matilda Jean is a Director of the company. TAYLOR, John David, Rt Hon is a Director of the company. TODD, William Robert is a Director of the company. Secretary SHORT, Patrick Joseph has been resigned. Secretary TAYLOR, Hon. Olivia Frances Alexandra has been resigned. Director BAKER, Richard Anthony has been resigned. Director JAMISON, David Elliott has been resigned. Director KIRKPATRICK, Andrew Nigel has been resigned. Director TAYLOR, Jonathan David has been resigned. Director TAYLOR, Mary Frances has been resigned. The company operates in "Printing of newspapers".


Current Directors

Secretary
MCFEETERS, Thomas Edward
Appointed Date: 01 October 2011

Director
BARRY, Thomas
Appointed Date: 27 November 2015
72 years old

Director
CHERRY, Richard James
Appointed Date: 27 November 2015
61 years old

Director
CURRAN, Edmund Russell
Appointed Date: 23 July 2003
81 years old

Director
LONG, Matilda Jean
Appointed Date: 27 November 2015
65 years old

Director
TAYLOR, John David, Rt Hon
Appointed Date: 21 March 2003
85 years old

Director
TODD, William Robert
Appointed Date: 23 July 2003
77 years old

Resigned Directors

Secretary
SHORT, Patrick Joseph
Resigned: 01 October 2011
Appointed Date: 18 March 2009

Secretary
TAYLOR, Hon. Olivia Frances Alexandra
Resigned: 18 March 2009
Appointed Date: 13 January 2003

Director
BAKER, Richard Anthony
Resigned: 05 August 2011
Appointed Date: 05 March 2010
53 years old

Director
JAMISON, David Elliott
Resigned: 21 March 2003
Appointed Date: 13 January 2003
60 years old

Director
KIRKPATRICK, Andrew Nigel
Resigned: 21 March 2003
Appointed Date: 13 January 2003
46 years old

Director
TAYLOR, Jonathan David
Resigned: 27 November 2015
Appointed Date: 05 March 2010
52 years old

Director
TAYLOR, Mary Frances
Resigned: 26 June 2014
Appointed Date: 21 March 2003
75 years old

Persons With Significant Control

Mr John David Taylor
Notified on: 13 January 2017
87 years old
Nature of control: Has significant influence or control

NORTHERN NEWSPAPERS LIMITED Events

18 Jan 2017
Confirmation statement made on 13 January 2017 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
22 Sep 2016
Appointment of Mrs Matilda Jean Long as a director on 27 November 2015
22 Sep 2016
Appointment of Mr Richard James Cherry as a director on 27 November 2015
22 Sep 2016
Appointment of Mr Thomas Barry as a director on 27 November 2015
...
... and 54 more events
26 Mar 2003
Resolution to change name
13 Jan 2003
Memorandum
13 Jan 2003
Pars re dirs/sit reg off
13 Jan 2003
Decln complnce reg new co
13 Jan 2003
Articles

NORTHERN NEWSPAPERS LIMITED Charges

21 March 2003
Mortgage or charge
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage debenture. 1. a specific fixed…