WHOLESALE NEWSPAPER SERVICES LIMITED
LONDONDERRY


Company number NI007118
Status Active
Incorporation Date 17 November 1967
Company Type Private Limited Company
Address WNS BUILDING, ALTNAGELVIN INDUSTRIAL ESTATE, LONDONDERRY, CO LONDONDERRY, BT47 2ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Appointment of Mr Michael Doorly as a secretary on 1 December 2016; Termination of appointment of Ian O'keeffe as a secretary on 1 December 2016. The most likely internet sites of WHOLESALE NEWSPAPER SERVICES LIMITED are www.wholesalenewspaperservices.co.uk, and www.wholesale-newspaper-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. Wholesale Newspaper Services Limited is a Private Limited Company. The company registration number is NI007118. Wholesale Newspaper Services Limited has been working since 17 November 1967. The present status of the company is Active. The registered address of Wholesale Newspaper Services Limited is Wns Building Altnagelvin Industrial Estate Londonderry Co Londonderry Bt47 2ed. . DOORLY, Michael is a Secretary of the company. DOORLY, Michael is a Director of the company. KEOGH, Ian is a Director of the company. Secretary BRACKEN, Derek has been resigned. Secretary CORR, Niamh has been resigned. Secretary HUGHES, Roisin Elizabeth has been resigned. Secretary MCADAM, Claire has been resigned. Secretary O'KEEFFE, Ian has been resigned. Director FALLON, Ivan Gregory has been resigned. Director HUGHES, Elizabeth A has been resigned. Director HUGHES, Richard A has been resigned. Director HUGHES, Roisin has been resigned. Director MCINTYRE, Ian Cameron has been resigned. Director ROUND, Andrew John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DOORLY, Michael
Appointed Date: 01 December 2016

Director
DOORLY, Michael
Appointed Date: 30 November 2009
66 years old

Director
KEOGH, Ian
Appointed Date: 30 November 2009
62 years old

Resigned Directors

Secretary
BRACKEN, Derek
Resigned: 31 December 2009
Appointed Date: 31 December 2009

Secretary
CORR, Niamh
Resigned: 12 May 2011
Appointed Date: 03 December 2009

Secretary
HUGHES, Roisin Elizabeth
Resigned: 03 December 2009
Appointed Date: 17 November 1967

Secretary
MCADAM, Claire
Resigned: 04 April 2013
Appointed Date: 12 May 2011

Secretary
O'KEEFFE, Ian
Resigned: 01 December 2016
Appointed Date: 04 April 2013

Director
FALLON, Ivan Gregory
Resigned: 30 November 2009
Appointed Date: 30 October 2006
81 years old

Director
HUGHES, Elizabeth A
Resigned: 30 October 2006
Appointed Date: 17 November 1967
76 years old

Director
HUGHES, Richard A
Resigned: 30 September 2008
Appointed Date: 17 November 1967
79 years old

Director
HUGHES, Roisin
Resigned: 30 October 2006
Appointed Date: 17 November 1967
51 years old

Director
MCINTYRE, Ian Cameron
Resigned: 03 December 2009
Appointed Date: 30 October 2006
67 years old

Director
ROUND, Andrew John
Resigned: 30 November 2009
Appointed Date: 30 October 2006
67 years old

Persons With Significant Control

Independent News & Media Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHOLESALE NEWSPAPER SERVICES LIMITED Events

10 Apr 2017
Confirmation statement made on 3 December 2016 with updates
23 Feb 2017
Appointment of Mr Michael Doorly as a secretary on 1 December 2016
23 Feb 2017
Termination of appointment of Ian O'keeffe as a secretary on 1 December 2016
02 Dec 2016
Full accounts made up to 27 December 2015
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

...
... and 170 more events
17 Nov 1967
Articles
17 Nov 1967
Particulars re directors

17 Nov 1967
Situation of reg office

17 Nov 1967
Statement of nominal cap

17 Nov 1967
Decl on compl on incorp

WHOLESALE NEWSPAPER SERVICES LIMITED Charges

26 October 2006
Debenture
Delivered: 30 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The land comprised in folio…
6 September 1985
Debenture
Delivered: 10 September 1985
Status: Satisfied on 23 March 2006
Persons entitled: The Trustee Savings
Description: The lands and premises at no 28 shipquay street londonderry…
6 September 1985
Debenture
Delivered: 10 September 1985
Status: Satisfied on 23 March 2006
Persons entitled: The Trustee Savings Bank
Description: The lands and premises known as 81/87 academy street…
17 May 1985
Legal mortgage
Delivered: 22 May 1985
Status: Satisfied on 18 September 1985
Persons entitled: Ulster Bank Limited
Description: 28 and 30 shipquay street, londonderry.
17 May 1985
Charge over book debts and other debts
Delivered: 22 May 1985
Status: Satisfied on 18 September 1985
Persons entitled: Ulster Bank Limited
Description: All book debts and other debts see image for full details.
28 February 1979
Legal mortgage
Delivered: 15 March 1979
Status: Satisfied on 18 September 1985
Persons entitled: Ulster Bank Limited
Description: Premises at 28 shipquay street, londonderry.
8 August 1977
Mortgage debenture
Delivered: 19 August 1977
Status: Satisfied on 18 September 1985
Persons entitled: Ulster Bank Limited
Description: Premises at academy street, belfast fixed and floating…
25 August 1970
Mortgage
Delivered: 28 August 1970
Status: Satisfied on 13 February 1975
Persons entitled: Ulster Merchant Bank Limited
Description: 81/87 academy street, belfast.
18 April 1968
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 23 April 1968
Status: Satisfied on 30 November 1971
Persons entitled: Ulster Bank Limited
Description: 28 shipquay street, londonderry.