THE BRECON AND RADNOR EXPRESS LIMITED
FARNHAM POWYS NEWSPAPERS LIMITED

Hellopages » Surrey » Waverley » GU9 7PT

Company number 02677142
Status Active
Incorporation Date 14 January 1992
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 twenty-two events have happened. The last three records are Director's details changed for Mrs Wendy Diane Craig on 6 February 2017; Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of THE BRECON AND RADNOR EXPRESS LIMITED are www.thebreconandradnorexpress.co.uk, and www.the-brecon-and-radnor-express.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and nine months. The Brecon and Radnor Express Limited is a Private Limited Company. The company registration number is 02677142. The Brecon and Radnor Express Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of The Brecon and Radnor Express Limited is The Old Court House Union Road Farnham Surrey Gu9 7pt. The company`s financial liabilities are £357.31k. It is £54.79k against last year. The cash in hand is £66.09k. It is £-3.68k against last year. And the total assets are £439.15k, which is £14.08k 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 ALDERSON, Richard Antony has been resigned. Secretary CHRISTMAS, Colin Roy George has been resigned. Secretary FYFIELD, Kathryn Louise has been resigned. Secretary MORRELL, Nicholas John has been resigned. Secretary YATES, Susan Ruth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CHRISTMAS, Colin Roy George has been resigned. Director CORNISH, Elizabeth Ann has been resigned. Director DOEL, Brian Gilroy has been resigned. Director FYFIELD, Kathryn Louise has been resigned. Director GALE, Brian Roger has been resigned. Director GRIFFITHS, David James has been resigned. Director MCGOWRAN, Thomas Edward Arthur has been resigned. Director MORRELL, Nicholas John has been resigned. Director READ, Roberty Henry has been resigned. Director WILLIAMS, Timothy David Livesley has been resigned. Director YATES, Susan Ruth has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Publishing of newspapers".


the brecon and radnor express Key Finiance

LIABILITIES £357.31k
+18%
CASH £66.09k
-6%
TOTAL ASSETS £439.15k
+3%
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
TINDLE, Raymond Stanley, Sir
Appointed Date: 09 July 2001
98 years old

Resigned Directors

Secretary
ALDERSON, Richard Antony
Resigned: 01 June 1992
Appointed Date: 11 May 1992

Secretary
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 16 October 1998

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

Secretary
MORRELL, Nicholas John
Resigned: 16 October 1998
Appointed Date: 01 June 1992

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

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 May 1992
Appointed Date: 14 January 1992

Director
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 16 October 1998
93 years old

Director
CORNISH, Elizabeth Ann
Resigned: 16 October 1998
Appointed Date: 05 June 1992
86 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
GALE, Brian Roger
Resigned: 16 October 1998
Appointed Date: 11 May 1992
79 years old

Director
GRIFFITHS, David James
Resigned: 16 October 1998
Appointed Date: 04 June 1992
77 years old

Director
MCGOWRAN, Thomas Edward Arthur
Resigned: 05 September 2003
Appointed Date: 16 October 1998
77 years old

Director
MORRELL, Nicholas John
Resigned: 31 December 2013
Appointed Date: 01 June 1992
73 years old

Director
READ, Roberty Henry
Resigned: 01 January 2000
Appointed Date: 20 August 1997
71 years old

Director
WILLIAMS, Timothy David Livesley
Resigned: 20 August 1997
Appointed Date: 11 May 1992
72 years old

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

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 May 1992
Appointed Date: 14 January 1992

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

THE BRECON AND RADNOR EXPRESS LIMITED Events

08 Feb 2017
Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
16 Feb 2016
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
14 Jan 2016
Full accounts made up to 31 March 2015
...
... and 112 more events
21 May 1992
Director resigned;new director appointed

21 May 1992
New director appointed

21 May 1992
Secretary resigned;new secretary appointed

21 May 1992
Registered office changed on 21/05/92 from: bridge house 181 queen victoria street london EC4V 4DD

14 Jan 1992
Incorporation