MONMOUTHSHIRE BEACON COMPANY LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT
Company number 00634016
Status Active
Incorporation Date 31 July 1959
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 Lady Beryl Julia Tindle on 8 March 2017; Director's details changed for Mrs Wendy Diane Craig on 6 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of MONMOUTHSHIRE BEACON COMPANY LIMITED are www.monmouthshirebeaconcompany.co.uk, and www.monmouthshire-beacon-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. Monmouthshire Beacon Company Limited is a Private Limited Company. The company registration number is 00634016. Monmouthshire Beacon Company Limited has been working since 31 July 1959. The present status of the company is Active. The registered address of Monmouthshire Beacon Company Limited is The Old Court House Union Road Farnham Surrey Gu9 7pt. . PUSEY, Amanda Jane is a Secretary of the company. CRAIG, Wendy Diane is a Director of the company. TINDLE, Beryl Julia, Lady is a Director of the company. TINDLE, Raymond Stanley, Sir is a Director of the company. Secretary CHRISTMAS, Colin Roy George has been resigned. Secretary FYFIELD, Kathryn Louise has been resigned. Secretary YATES, Susan Ruth 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 LOUGHNAN, Kenneth Francis Manly has been resigned. Director MCGOWRAN, Thomas Edward Arthur has been resigned. Director STONE, Dennis Bertram has been resigned. Director YATES, Susan Ruth has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
PUSEY, Amanda Jane
Appointed Date: 08 July 2015

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

Director

Director

Resigned Directors

Secretary
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009

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

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

Director
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
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

Director
LOUGHNAN, Kenneth Francis Manly
Resigned: 01 October 1996
101 years old

Director
MCGOWRAN, Thomas Edward Arthur
Resigned: 05 September 2003
77 years old

Director
STONE, Dennis Bertram
Resigned: 31 May 1997
99 years old

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

Persons With Significant Control

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

MONMOUTHSHIRE BEACON COMPANY LIMITED Events

17 Mar 2017
Director's details changed for Lady Beryl Julia Tindle on 8 March 2017
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
21 Oct 2016
Confirmation statement made on 4 October 2016 with updates
05 Feb 2016
Register(s) moved to registered inspection location Tindle House High Street Bordon Hampshire GU35 0AY
...
... and 91 more events
08 Feb 1988
Full accounts made up to 31 March 1987

13 Nov 1987
Return made up to 30/10/87; full list of members

13 Nov 1987
Registered office changed on 13/11/87 from: 50 monnow street monmouthshire

04 Mar 1987
Full accounts made up to 31 March 1986

13 Nov 1986
Return made up to 31/07/86; full list of members