NORTH CORNWALL ADVERTISER LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT

Company number 02468139
Status Active
Incorporation Date 7 February 1990
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 ninety-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; 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 NORTH CORNWALL ADVERTISER LIMITED are www.northcornwalladvertiser.co.uk, and www.north-cornwall-advertiser.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. North Cornwall Advertiser Limited is a Private Limited Company. The company registration number is 02468139. North Cornwall Advertiser Limited has been working since 07 February 1990. The present status of the company is Active. The registered address of North Cornwall Advertiser Limited is The Old Court House Union Road Farnham Surrey Gu9 7pt. The company`s financial liabilities are £50.74k. It is £6.05k against last year. The cash in hand is £78.34k. It is £0.42k against last year. And the total assets are £163.54k, which is £-11.08k 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. 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 GREGAN, Ann has been resigned. Director GREGAN, Anthony Michael has been resigned. Director LOUGHNAN, Kenneth Francis Manly has been resigned. Director SHAPLAND, William 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".


north cornwall advertiser Key Finiance

LIABILITIES £50.74k
+13%
CASH £78.34k
+0%
TOTAL ASSETS £163.54k
-7%
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

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: 04 December 2008
79 years old

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

Director
GREGAN, Ann
Resigned: 30 July 2010
85 years old

Director
GREGAN, Anthony Michael
Resigned: 30 July 2010
87 years old

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

Director
SHAPLAND, William Arthur
Resigned: 12 September 2003
84 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
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

NORTH CORNWALL ADVERTISER LIMITED Events

14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
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
16 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 80,000

05 Feb 2016
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
...
... and 87 more events
12 Mar 1990
Memorandum and Articles of Association

12 Mar 1990
Memorandum and Articles of Association

12 Mar 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Mar 1990
£ nc 1000/80000 28/02/90

07 Feb 1990
Incorporation