STAFFORDSHIRE NEWSLETTER LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG18 0UX

Company number 01209854
Status Active
Incorporation Date 29 April 1975
Company Type Private Limited Company
Address BARN CLOSE, YATTENDON, THATCHAM, BERKSHIRE, RG18 0UX
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of STAFFORDSHIRE NEWSLETTER LIMITED are www.staffordshirenewsletter.co.uk, and www.staffordshire-newsletter.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Pangbourne Rail Station is 4.8 miles; to Thatcham Rail Station is 5.3 miles; to Theale Rail Station is 5.7 miles; to Bramley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staffordshire Newsletter Limited is a Private Limited Company. The company registration number is 01209854. Staffordshire Newsletter Limited has been working since 29 April 1975. The present status of the company is Active. The registered address of Staffordshire Newsletter Limited is Barn Close Yattendon Thatcham Berkshire Rg18 0ux. . FLEMING, Catherine Elinor is a Secretary of the company. FLEMING, Catherine Elinor is a Director of the company. SADLER, Stephen Paul is a Director of the company. Secretary BANNISTER, Jacqueline Roma has been resigned. Secretary BODEN, Darren Christer has been resigned. Secretary JARMAN, Michael Roger has been resigned. Director ATKINS, Peter David has been resigned. Director BANNISTER, Jacqueline Roma has been resigned. Director BISHOP, Timothy has been resigned. Director BLACK, James has been resigned. Director BUCKLEY, Wendy Davinia has been resigned. Director CARTWRIGHT, Richard William Hourd has been resigned. Director FORDHAM, David Sidney has been resigned. Director HERBERT, Graham has been resigned. Director ILIFFE, Robert Peter Richard, The Right Honourable has been resigned. Director JARMAN, Michael Roger has been resigned. Director KNELL, Julian Peter has been resigned. Director MATTHEWS, Gary Thomas has been resigned. Director MORRIS, Timothy Denis has been resigned. Director TAYLOR, John Bernard has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
FLEMING, Catherine Elinor
Appointed Date: 17 December 2012

Director
FLEMING, Catherine Elinor
Appointed Date: 17 December 2012
64 years old

Director
SADLER, Stephen Paul
Appointed Date: 15 August 2013
59 years old

Resigned Directors

Secretary
BANNISTER, Jacqueline Roma
Resigned: 31 May 2005
Appointed Date: 09 December 1994

Secretary
BODEN, Darren Christer
Resigned: 17 December 2012
Appointed Date: 01 June 2005

Secretary
JARMAN, Michael Roger
Resigned: 09 December 1994

Director
ATKINS, Peter David
Resigned: 05 September 2002
85 years old

Director
BANNISTER, Jacqueline Roma
Resigned: 31 May 2005
Appointed Date: 09 December 1994
71 years old

Director
BISHOP, Timothy
Resigned: 18 July 2003
Appointed Date: 29 August 2000
69 years old

Director
BLACK, James
Resigned: 07 April 2006
Appointed Date: 09 December 1994
79 years old

Director
BUCKLEY, Wendy Davinia
Resigned: 21 September 1998
81 years old

Director
CARTWRIGHT, Richard William Hourd
Resigned: 09 December 1994
87 years old

Director
FORDHAM, David Sidney
Resigned: 17 December 2012
Appointed Date: 25 November 2008
72 years old

Director
HERBERT, Graham
Resigned: 07 May 1999
Appointed Date: 09 December 1994
82 years old

Director
ILIFFE, Robert Peter Richard, The Right Honourable
Resigned: 31 July 2015
Appointed Date: 17 December 2012
80 years old

Director
JARMAN, Michael Roger
Resigned: 09 December 1994
81 years old

Director
KNELL, Julian Peter
Resigned: 11 June 2007
Appointed Date: 09 December 1994
74 years old

Director
MATTHEWS, Gary Thomas
Resigned: 25 November 2008
Appointed Date: 08 April 2006
70 years old

Director
MORRIS, Timothy Denis
Resigned: 16 February 1996
Appointed Date: 09 December 1994
90 years old

Director
TAYLOR, John Bernard
Resigned: 07 March 2002
85 years old

Persons With Significant Control

Burton Daily Mail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAFFORDSHIRE NEWSLETTER LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

03 Aug 2015
Termination of appointment of Robert Peter Richard Iliffe as a director on 31 July 2015
...
... and 94 more events
07 Dec 1987
Full accounts made up to 30 June 1987

03 Aug 1987
New director appointed

01 May 1987
Full accounts made up to 30 June 1986

01 May 1987
Return made up to 24/04/87; full list of members

29 Apr 1975
Incorporation

STAFFORDSHIRE NEWSLETTER LIMITED Charges

13 November 1978
Guarantee & debenture
Delivered: 21 November 1978
Status: Satisfied on 24 December 1994
Persons entitled: Barclays Bank PLC
Description: By way of a first fixed and floating charge on the…
19 March 1976
Debenture
Delivered: 26 March 1976
Status: Satisfied on 24 December 1994
Persons entitled: Barclays Bank PLC
Description: By way of a first fixed and floating charge on the…