PROVINCIAL WEEKLY NEWSPAPERS LIMITED
FARNHAM MAXIPAGE LTD

Hellopages » Surrey » Waverley » GU9 7PT
Company number 02900136
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Director's details changed for Mrs Wendy Diane Craig on 6 February 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of PROVINCIAL WEEKLY NEWSPAPERS LIMITED are www.provincialweeklynewspapers.co.uk, and www.provincial-weekly-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Provincial Weekly Newspapers Limited is a Private Limited Company. The company registration number is 02900136. Provincial Weekly Newspapers Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Provincial Weekly Newspapers 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, 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 WHITE, Sandra Katherine 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 DEAKIN, Michael David 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 ROBERTS, Michael has been resigned. Director STONE, Dennis Bertram has been resigned. Director YATES, Susan Ruth has been resigned. The company operates in "Non-trading company".


provincial weekly newspapers Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PUSEY, Amanda Jane
Appointed Date: 08 July 2015

Director
CRAIG, Wendy Diane
Appointed Date: 07 April 2004
81 years old

Director
TINDLE, Raymond Stanley, Sir
Appointed Date: 12 September 2003
99 years old

Resigned Directors

Secretary
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 01 September 1995

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

Secretary
WHITE, Sandra Katherine
Resigned: 16 February 1996
Appointed Date: 25 February 1994

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

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 February 1994
Appointed Date: 18 February 1994

Director
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 01 September 1995
93 years old

Director
DEAKIN, Michael David
Resigned: 11 March 1997
Appointed Date: 25 February 1994
80 years old

Director
DOEL, Brian Gilroy
Resigned: 30 April 2014
Appointed Date: 29 September 2004
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: 25 February 1994
Appointed Date: 18 February 1994

Director
MCGOWRAN, Thomas Edward Arthur
Resigned: 05 September 2003
Appointed Date: 01 September 1995
77 years old

Director
ROBERTS, Michael
Resigned: 16 February 2001
Appointed Date: 01 September 1995
74 years old

Director
STONE, Dennis Bertram
Resigned: 31 May 1997
Appointed Date: 01 September 1995
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

PROVINCIAL WEEKLY NEWSPAPERS LIMITED Events

03 Mar 2017
Confirmation statement made on 18 February 2017 with updates
08 Feb 2017
Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,206,103

09 Feb 2016
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
...
... and 91 more events
16 May 1994
Company name changed gladeline LIMITED\certificate issued on 17/05/94

23 Mar 1994
New secretary appointed

23 Mar 1994
Secretary resigned;director resigned;new director appointed

23 Mar 1994
Registered office changed on 23/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Feb 1994
Incorporation