FAR & WIDE PUBLISHERS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4SA

Company number 01140724
Status Active
Incorporation Date 22 October 1973
Company Type Private Limited Company
Address 1ST FLOOR LINCOLN LODGE, 2 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4SA
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of FAR & WIDE PUBLISHERS LIMITED are www.farwidepublishers.co.uk, and www.far-wide-publishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Far Wide Publishers Limited is a Private Limited Company. The company registration number is 01140724. Far Wide Publishers Limited has been working since 22 October 1973. The present status of the company is Active. The registered address of Far Wide Publishers Limited is 1st Floor Lincoln Lodge 2 Tettenhall Road Wolverhampton West Midlands Wv1 4sa. . HILDER, Anthony Peter is a Secretary of the company. LEWIS, William Russell is a Director of the company. MCGOUGH, Michael Jack is a Director of the company. WORTHINGTON, Mark, Sir is a Director of the company. Secretary WALMSLEY, Kevin has been resigned. Director AXELRAD, Nigel Gideon has been resigned. Director CONGDON, Timothy George has been resigned. Director GILL, Christopher John Fred has been resigned. Director HELMER, Roger has been resigned. Director MCWHIRTER, Norris Dewar has been resigned. Director MIDDLESTON, William Rex has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HILDER, Anthony Peter
Appointed Date: 28 June 2001

Director

Director
MCGOUGH, Michael Jack
Appointed Date: 01 December 2010
76 years old

Director
WORTHINGTON, Mark, Sir
Appointed Date: 12 November 2014
64 years old

Resigned Directors

Secretary
WALMSLEY, Kevin
Resigned: 28 June 2001

Director
AXELRAD, Nigel Gideon
Resigned: 31 December 2010
Appointed Date: 22 April 1994
68 years old

Director
CONGDON, Timothy George
Resigned: 24 June 2014
Appointed Date: 13 January 2011
74 years old

Director
GILL, Christopher John Fred
Resigned: 23 April 2007
Appointed Date: 28 June 2001
88 years old

Director
HELMER, Roger
Resigned: 01 November 2010
Appointed Date: 23 April 2007
81 years old

Director
MCWHIRTER, Norris Dewar
Resigned: 19 April 2004
100 years old

Director
MIDDLESTON, William Rex
Resigned: 22 April 1994
115 years old

Persons With Significant Control

Mr Michael Jack Mcgough
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

FAR & WIDE PUBLISHERS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Feb 2015
Appointment of Sir Mark Worthington Obe as a director on 12 November 2014
...
... and 72 more events
17 Jul 1989
Full accounts made up to 31 December 1987

24 Nov 1987
Full accounts made up to 31 December 1986

24 Nov 1987
Return made up to 31/10/87; full list of members

28 Mar 1987
Return made up to 31/10/86; full list of members

02 Oct 1986
Full accounts made up to 31 December 1985