FORESTER NEWSPAPERS LIMITED
FARNHAM THE VILLAGE ECHO LIMITED

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03632995
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Director's details changed for Mrs Wendy Diane Craig on 6 February 2017; Full accounts made up to 31 March 2016; Second filing of Confirmation Statement dated 17/09/2016. The most likely internet sites of FORESTER NEWSPAPERS LIMITED are www.foresternewspapers.co.uk, and www.forester-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Forester Newspapers Limited is a Private Limited Company. The company registration number is 03632995. Forester Newspapers Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Forester Newspapers Limited is The Old Court House Union Road Farnham Surrey Gu9 7pt. The company`s financial liabilities are £285.48k. It is £-1.34k against last year. The cash in hand is £50.49k. It is £13.78k against last year. And the total assets are £128.77k, which is £-1.87k against last year. PUSEY, Amanda Jane is a Secretary of the company. CRAIG, Wendy Diane is a Director of the company. TINDLE, Raymond Stanley, Sir is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary CHRISTMAS, Colin Roy George has been resigned. Secretary FYFIELD, Kathryn Louise has been resigned. Secretary STONE, Janet has been resigned. Secretary YATES, Susan Ruth has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CHRISTMAS, Colin Roy George has been resigned. Director DOEL, Brian Gilroy has been resigned. Director FYFIELD, Kathryn Louise has been resigned. Director GREER, Alexandra Bonnie has been resigned. Director STONE, Peter Charles Gray has been resigned. Director YATES, Susan Ruth has been resigned. The company operates in "Publishing of newspapers".


forester newspapers Key Finiance

LIABILITIES £285.48k
-1%
CASH £50.49k
+37%
TOTAL ASSETS £128.77k
-2%
All Financial Figures

Current Directors

Secretary
PUSEY, Amanda Jane
Appointed Date: 08 July 2015

Director
CRAIG, Wendy Diane
Appointed Date: 07 January 2005
80 years old

Director
TINDLE, Raymond Stanley, Sir
Appointed Date: 20 September 2010
98 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Secretary
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 07 January 2005

Secretary
FYFIELD, Kathryn Louise
Resigned: 07 July 2015
Appointed Date: 13 June 2014

Secretary
STONE, Janet
Resigned: 07 January 2005
Appointed Date: 17 September 1998

Secretary
YATES, Susan Ruth
Resigned: 12 June 2014
Appointed Date: 17 March 2009

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Director
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 07 January 2005
93 years old

Director
DOEL, Brian Gilroy
Resigned: 30 April 2014
Appointed Date: 07 January 2005
79 years old

Director
FYFIELD, Kathryn Louise
Resigned: 07 July 2015
Appointed Date: 13 June 2014
46 years old

Director
GREER, Alexandra Bonnie
Resigned: 07 January 2005
Appointed Date: 25 March 2003
52 years old

Director
STONE, Peter Charles Gray
Resigned: 25 March 2003
Appointed Date: 17 September 1998
82 years old

Director
YATES, Susan Ruth
Resigned: 12 June 2014
Appointed Date: 20 September 2010
60 years old

Persons With Significant Control

Sir Raymond Stanley Tindle Cbe Dl Fcis
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – 75% or more

FORESTER NEWSPAPERS LIMITED Events

08 Feb 2017
Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
21 Dec 2016
Full accounts made up to 31 March 2016
09 Dec 2016
Second filing of Confirmation Statement dated 17/09/2016
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 09/12/2016

29 Jan 2016
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
...
... and 71 more events
12 Oct 1998
New secretary appointed
12 Oct 1998
New director appointed
12 Oct 1998
Secretary resigned
12 Oct 1998
Director resigned
17 Sep 1998
Incorporation