PEOPLENEWS LIMITED
LONDON READING ROOM LONDON LIMITED READING ROOM FRITH LIMITED BURNITBLUE.COM LIMITED PEOPLENEWS.COM LIMITED

Hellopages » Greater London » Westminster » W1F 8SZ

Company number 04287513
Status Active
Incorporation Date 14 September 2001
Company Type Private Limited Company
Address 69 BERWICK STREET, LONDON, ENGLAND, W1F 8SZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Director's details changed for Mr Simon Mark Usher on 1 March 2016. The most likely internet sites of PEOPLENEWS LIMITED are www.peoplenews.co.uk, and www.peoplenews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Peoplenews Limited is a Private Limited Company. The company registration number is 04287513. Peoplenews Limited has been working since 14 September 2001. The present status of the company is Active. The registered address of Peoplenews Limited is 69 Berwick Street London England W1f 8sz. The cash in hand is £0k. It is £0k against last year. . MANNING, Margaret Ann is a Secretary of the company. MANNING, Margaret Ann is a Director of the company. USHER, Simon Mark is a Director of the company. Secretary COLEMAN SMITH, Victoria has been resigned. Secretary MANNING, Margaret Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGESS, David Charles has been resigned. Director INGLEFIELD, Mark has been resigned. Director MANNING, Margaret Ann has been resigned. Director SMITH, Jonathan has been resigned. Director USHER, Simon Mark has been resigned. Director VICK, Sarah has been resigned. Director WILLSON, Polly has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


peoplenews Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MANNING, Margaret Ann
Appointed Date: 19 September 2004

Director
MANNING, Margaret Ann
Appointed Date: 19 September 2004
65 years old

Director
USHER, Simon Mark
Appointed Date: 19 September 2004
64 years old

Resigned Directors

Secretary
COLEMAN SMITH, Victoria
Resigned: 19 September 2004
Appointed Date: 10 July 2003

Secretary
MANNING, Margaret Ann
Resigned: 10 July 2003
Appointed Date: 14 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001

Director
BURGESS, David Charles
Resigned: 15 January 2007
Appointed Date: 20 May 2005
45 years old

Director
INGLEFIELD, Mark
Resigned: 19 September 2004
Appointed Date: 09 July 2003
62 years old

Director
MANNING, Margaret Ann
Resigned: 10 July 2003
Appointed Date: 14 September 2001
65 years old

Director
SMITH, Jonathan
Resigned: 13 January 2012
Appointed Date: 20 May 2005
48 years old

Director
USHER, Simon Mark
Resigned: 09 July 2003
Appointed Date: 14 September 2001
64 years old

Director
VICK, Sarah
Resigned: 15 January 2007
Appointed Date: 20 May 2005
51 years old

Director
WILLSON, Polly
Resigned: 13 January 2012
Appointed Date: 18 January 2007
45 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001

Persons With Significant Control

Mrs Margaret Ann Manning
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Mark Usher
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEOPLENEWS LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
07 Jun 2016
Director's details changed for Mr Simon Mark Usher on 1 March 2016
07 Jun 2016
Director's details changed for Mrs Margaret Ann Manning on 1 March 2016
07 Jun 2016
Secretary's details changed for Ms Margaret Ann Manning on 1 March 2016
...
... and 58 more events
27 Nov 2001
New director appointed
27 Nov 2001
New secretary appointed;new director appointed
23 Nov 2001
Director resigned
23 Nov 2001
Secretary resigned
14 Sep 2001
Incorporation