TINDLE NEWSPAPERS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT

Company number 00798870
Status Active
Incorporation Date 31 March 1964
Company Type Private Limited Company
Address THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-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; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of TINDLE NEWSPAPERS LIMITED are www.tindlenewspapers.co.uk, and www.tindle-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Tindle Newspapers Limited is a Private Limited Company. The company registration number is 00798870. Tindle Newspapers Limited has been working since 31 March 1964. The present status of the company is Active. The registered address of Tindle Newspapers Limited is The Old Court House Union Road Farnham Surrey Gu9 7pt. . PUSEY, Amanda Jane is a Secretary of the company. TINDLE, Beryl Julia, Lady 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, Owen Charles 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 CRAIG, Wendy Diane 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 YATES, Susan Ruth has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PUSEY, Amanda Jane
Appointed Date: 08 July 2015


Director
CRAIG, Wendy Diane
Appointed Date: 24 March 2005
80 years old

Director

Director
TINDLE, Owen Charles
Appointed Date: 01 December 2003
68 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
CRAIG, Wendy Diane
Resigned: 30 April 2003
Appointed Date: 28 March 2003
80 years old

Director
DOEL, Brian Gilroy
Resigned: 30 April 2014
Appointed Date: 12 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
100 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

TINDLE NEWSPAPERS 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 Oct 2016
Confirmation statement made on 4 October 2016 with updates
16 Feb 2016
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
12 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 111 more events
01 Dec 1987
Full group accounts made up to 31 March 1986

23 Nov 1987
Return made up to 05/10/87; full list of members

04 Feb 1987
Return made up to 08/07/86; full list of members

07 Jun 1986
Group of companies' accounts made up to 31 March 1985

31 Mar 1964
Incorporation

TINDLE NEWSPAPERS LIMITED Charges

31 January 2012
Deed of rent deposit
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Dellcorn Properties Limited
Description: A cash deposit of £3,000.00 see image for full details.
5 November 2010
Legal charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Wp Marshall,Js Marshall,Pa Hackett & Em Enfield
Description: Bishops meadow and adjacent meadow land t/no's SY791064 &…
21 June 1994
Assignment of facility agreement and security documents
Delivered: 29 June 1994
Status: Satisfied on 13 May 1998
Persons entitled: The First National Bank of Boston
Description: All the companys rights title and interest and all benefits…
21 June 1990
Legal charge
Delivered: 7 July 1990
Status: Satisfied on 18 August 2010
Persons entitled: Anthony Michael Gregan Ann Gregan
Description: 2, trevanson street, wadebridge, cornwall.