WEST SOMERSET FREE PRESS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT

Company number 00063882
Status Active
Incorporation Date 18 October 1899
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 six events have happened. The last three records are Director's details changed for Mrs Wendy Diane Craig on 6 February 2017; Full accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 8,800 . The most likely internet sites of WEST SOMERSET FREE PRESS LIMITED are www.westsomersetfreepress.co.uk, and www.west-somerset-free-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and twelve months. West Somerset Free Press Limited is a Private Limited Company. The company registration number is 00063882. West Somerset Free Press Limited has been working since 18 October 1899. The present status of the company is Active. The registered address of West Somerset Free Press 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. Director CHRISTMAS, Colin Roy George has been resigned. Director DICKINSON, Harry Reginald 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 MCGOWRAN, Thomas Edward 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".


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
DICKINSON, Harry Reginald
Resigned: 30 November 2006
109 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
LOUGHNAN, Kenneth Francis Manly
Resigned: 01 October 1996
100 years old

Director
MCGOWRAN, Thomas Edward Arthur
Resigned: 05 September 2003
Appointed Date: 10 November 1998
77 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

WEST SOMERSET FREE PRESS LIMITED Events

08 Feb 2017
Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
22 Dec 2016
Full accounts made up to 31 March 2016
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8,800

10 Mar 2016
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
23 Dec 2015
Full accounts made up to 31 March 2015
...
... and 96 more events
15 Feb 1988
Accounts made up to 31 March 1987

21 Feb 1987
Return made up to 13/02/87; full list of members

18 Feb 1987
Full accounts made up to 31 March 1986

13 Nov 1986
Return made up to 30/05/86; full list of members

08 May 1986
Full accounts made up to 31 March 1985

WEST SOMERSET FREE PRESS LIMITED Charges

22 June 1977
Legal mortgage
Delivered: 29 June 1977
Status: Satisfied on 9 January 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land situate in long st, fore st, &…
22 June 1977
Legal mortgage
Delivered: 29 June 1977
Status: Satisfied on 9 January 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property known as a building situate in north st…
20 February 1976
Sub-mortgage
Delivered: 23 February 1976
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: 2 park street minehead, somerset.