MIDLAND NEWS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV1 1ES

Company number 02406962
Status Active
Incorporation Date 21 July 1989
Company Type Private Limited Company
Address 51/53 QUEEN STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 1ES
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 2 January 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 ; Director's details changed for Mr Edward Alexander Graham on 6 May 2016. The most likely internet sites of MIDLAND NEWS LIMITED are www.midlandnews.co.uk, and www.midland-news.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Midland News Limited is a Private Limited Company. The company registration number is 02406962. Midland News Limited has been working since 21 July 1989. The present status of the company is Active. The registered address of Midland News Limited is 51 53 Queen Street Wolverhampton West Midlands Wv1 1es. . BROWN, Stephen James is a Secretary of the company. EVERS, Graham William is a Director of the company. GRAHAM, Edward Alexander is a Director of the company. GRAHAM, Eric Alan is a Director of the company. GRAHAM, Thomas William is a Director of the company. INMAN, Phillip Antony is a Director of the company. Secretary EVERS, Graham William has been resigned. Secretary EVERS, Graham William has been resigned. Secretary HUGHES, David James has been resigned. Secretary MILLARD, Andrew Clive has been resigned. Director ALLATT, John David has been resigned. Director GRAHAM, Malcolm Gray Douglas has been resigned. Director GRAHAM, Thomas William has been resigned. Director HUGHES, David James has been resigned. Director JACKSON, Brian Albert has been resigned. Director LIGGINS, Paul Warren has been resigned. Director PARKER, John has been resigned. Director PARKER, Keith John has been resigned. Director WARD, Michael Arnold Charles has been resigned. Director WITTS, Anthony Martin has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BROWN, Stephen James
Appointed Date: 06 May 2016

Director

Director
GRAHAM, Edward Alexander
Appointed Date: 06 May 2016
39 years old

Director
GRAHAM, Eric Alan
Appointed Date: 08 August 1995
83 years old

Director
GRAHAM, Thomas William
Appointed Date: 06 May 2016
42 years old

Director
INMAN, Phillip Antony
Appointed Date: 06 May 2016
55 years old

Resigned Directors

Secretary
EVERS, Graham William
Resigned: 23 September 1999
Appointed Date: 29 January 1999

Secretary
EVERS, Graham William
Resigned: 18 April 1998

Secretary
HUGHES, David James
Resigned: 30 April 2016
Appointed Date: 23 September 1999

Secretary
MILLARD, Andrew Clive
Resigned: 29 January 1999
Appointed Date: 18 April 1998

Director
ALLATT, John David
Resigned: 18 April 1998
87 years old

Director
GRAHAM, Malcolm Gray Douglas
Resigned: 23 March 2015
Appointed Date: 08 August 1995
95 years old

Director
GRAHAM, Thomas William
Resigned: 06 May 2016
Appointed Date: 06 May 2016
42 years old

Director
HUGHES, David James
Resigned: 30 April 2016
Appointed Date: 01 July 2005
63 years old

Director
JACKSON, Brian Albert
Resigned: 28 December 1996
Appointed Date: 08 August 1995
87 years old

Director
LIGGINS, Paul Warren
Resigned: 30 June 2005
Appointed Date: 08 August 1995
81 years old

Director
PARKER, John
Resigned: 20 September 2007
Appointed Date: 29 August 2007
74 years old

Director
PARKER, Keith John
Resigned: 30 June 2005
Appointed Date: 01 January 2002
84 years old

Director
WARD, Michael Arnold Charles
Resigned: 20 September 2007
Appointed Date: 09 August 2007
71 years old

Director
WITTS, Anthony Martin
Resigned: 29 December 2001
Appointed Date: 08 August 1995
80 years old

MIDLAND NEWS LIMITED Events

09 Aug 2016
Accounts for a dormant company made up to 2 January 2016
17 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

17 May 2016
Director's details changed for Mr Edward Alexander Graham on 6 May 2016
09 May 2016
Appointment of Mr Stephen James Brown as a secretary on 6 May 2016
06 May 2016
Termination of appointment of Thomas William Graham as a director on 6 May 2016
...
... and 116 more events
13 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1989
Registered office changed on 11/12/89 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

11 Dec 1989
Accounting reference date notified as 31/12

15 Nov 1989
Company name changed pipmay LIMITED\certificate issued on 15/11/89

21 Jul 1989
Incorporation

MIDLAND NEWS LIMITED Charges

23 December 2009
Debenture
Delivered: 4 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Limited debenture
Delivered: 12 September 2007
Status: Satisfied on 6 November 2008
Persons entitled: The Trustees of the Star Executive Pension Scheme and Includes the Trustees Thereof for Thetime Being
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Limited debenture
Delivered: 12 September 2007
Status: Satisfied on 14 March 2009
Persons entitled: The Trustees of the Star Group Pension Scheme and Includes the Trustee Thereof for the Timebeing
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Debenture
Delivered: 6 September 2007
Status: Satisfied on 3 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…