MEON VALLEY NEWS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03046077
Status Active
Incorporation Date 13 April 1995
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 one hundred and 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; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of MEON VALLEY NEWS LIMITED are www.meonvalleynews.co.uk, and www.meon-valley-news.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Meon Valley News Limited is a Private Limited Company. The company registration number is 03046077. Meon Valley News Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Meon Valley News Limited is The Old Court House Union Road Farnham Surrey Gu9 7pt. The company`s financial liabilities are £79.41k. It is £6.62k against last year. The cash in hand is £157.82k. It is £-3.09k against last year. And the total assets are £222k, which is £-11.55k against last year. PUSEY, Amanda Jane is a Secretary of the company. CRAIG, Wendy Diane is a Director of the company. WOOD, Scott is a Director of the company. Secretary CHRISTMAS, Colin Roy George has been resigned. Secretary FYFIELD, Kathryn Louise has been resigned. Secretary GEMMELL, Linda Eileen Elizabeth has been resigned. Secretary GINGELL, Wendy has been resigned. Secretary YATES, Susan Ruth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL 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. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCGOWRAN, Thomas Edward Arthur has been resigned. Director MILLER, Christine Ann has been resigned. Director TINDLE, Raymond Stanley, Sir has been resigned. Director WEST, Robert Kenneth has been resigned. Director YATES, Susan Ruth has been resigned. The company operates in "Publishing of newspapers".


meon valley news Key Finiance

LIABILITIES £79.41k
+9%
CASH £157.82k
-2%
TOTAL ASSETS £222k
-5%
All Financial Figures

Current Directors

Secretary
PUSEY, Amanda Jane
Appointed Date: 08 July 2015

Director
CRAIG, Wendy Diane
Appointed Date: 04 December 2008
80 years old

Director
WOOD, Scott
Appointed Date: 27 July 2015
51 years old

Resigned Directors

Secretary
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 16 July 2001

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

Secretary
GEMMELL, Linda Eileen Elizabeth
Resigned: 31 March 1998
Appointed Date: 13 April 1995

Secretary
GINGELL, Wendy
Resigned: 16 July 2001
Appointed Date: 31 March 1998

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

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 April 1995
Appointed Date: 13 April 1995

Director
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 07 December 2000
93 years old

Director
DOEL, Brian Gilroy
Resigned: 30 April 2014
Appointed Date: 28 November 2003
79 years old

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

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 April 1995
Appointed Date: 13 April 1995

Director
MCGOWRAN, Thomas Edward Arthur
Resigned: 05 September 2003
Appointed Date: 07 December 2000
77 years old

Director
MILLER, Christine Ann
Resigned: 28 June 2013
Appointed Date: 13 April 1995
62 years old

Director
TINDLE, Raymond Stanley, Sir
Resigned: 28 February 2013
Appointed Date: 27 August 2003
98 years old

Director
WEST, Robert Kenneth
Resigned: 11 November 2003
Appointed Date: 07 December 2000
76 years old

Director
YATES, Susan Ruth
Resigned: 12 June 2014
Appointed Date: 08 January 2013
60 years old

MEON VALLEY NEWS 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
15 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

29 Jan 2016
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
23 Dec 2015
Full accounts made up to 31 March 2015
...
... and 91 more events
23 Apr 1995
Registered office changed on 23/04/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

23 Apr 1995
Registered office changed on 23/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Apr 1995
Secretary resigned;director resigned;new director appointed
23 Apr 1995
New secretary appointed
13 Apr 1995
Incorporation