THE PURBECK GAZETTE LIMITED
FARNHAM PURBECK AND SWANAGE NEWSPAPERS LIMITED

Hellopages » Surrey » Waverley » GU9 7PT

Company number 04868409
Status Active
Incorporation Date 15 August 2003
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 sixty-five events have happened. The last three records are Director's details changed for Mrs Wendy Diane Craig on 6 February 2017; Accounts for a dormant company made up to 31 March 2016; Second filing of Confirmation Statement dated 15/08/2016. The most likely internet sites of THE PURBECK GAZETTE LIMITED are www.thepurbeckgazette.co.uk, and www.the-purbeck-gazette.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The Purbeck Gazette Limited is a Private Limited Company. The company registration number is 04868409. The Purbeck Gazette Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of The Purbeck Gazette 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 YATES, Susan Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS 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. Director YATES, Susan Ruth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


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: 15 August 2003
98 years old

Resigned Directors

Secretary
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 15 August 2003

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Director
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 15 August 2003
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
YATES, Susan Ruth
Resigned: 12 June 2014
Appointed Date: 08 January 2013
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 August 2003
Appointed Date: 15 August 2003

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 PURBECK GAZETTE LIMITED Events

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
09 Dec 2016
Second filing of Confirmation Statement dated 15/08/2016
17 Oct 2016
Second filing of the annual return made up to 15 August 2015
19 Sep 2016
15/08/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 09/12/2016

...
... and 55 more events
17 Sep 2003
Registered office changed on 17/09/03 from: 16-18 quarry street, guildford, surrey, GU1 3UF
17 Sep 2003
Registered office changed on 17/09/03 from: 16-18 quarry street guildford surrey GU1 3UF
10 Sep 2003
Secretary resigned
10 Sep 2003
Director resigned
15 Aug 2003
Incorporation