AVON ADVERTISER LIMITED(THE)
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TY
Company number 01745053
Status Active
Incorporation Date 10 August 1983
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Statement of capital on 28 March 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 09/03/17. The most likely internet sites of AVON ADVERTISER LIMITED(THE) are www.avonadvertiser.co.uk, and www.avon-advertiser.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Advertiser Limited The is a Private Limited Company. The company registration number is 01745053. Avon Advertiser Limited The has been working since 10 August 1983. The present status of the company is Active. The registered address of Avon Advertiser Limited The is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. Secretary HEDGER, Simon Christopher has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Director BROWN, James Thomson has been resigned. Director DAVIDSON, Paul has been resigned. Director FARR, Nicholas Stuart has been resigned. Director JONES, Robert Alan has been resigned. Director PFEIL, John Christopher has been resigned. Director SEXTON, James Michael Henry has been resigned. Director SECRETARIAL CO (1996) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARPENTER, Neil Edward
Appointed Date: 02 June 2003

Secretary
WESTROP, Simon Alton
Appointed Date: 24 November 2005

Director
FAURE WALKER, Henry Kennedy
Appointed Date: 01 April 2014
53 years old

Director
HUNTER, Paul Anthony
Appointed Date: 02 July 2001
62 years old

Resigned Directors

Secretary
HEDGER, Simon Christopher
Resigned: 17 September 1996

Secretary
HUNTER, Paul Anthony
Resigned: 02 June 2003
Appointed Date: 28 June 2000

Secretary
WOOLDRIDGE, Malcolm John
Resigned: 28 June 2000
Appointed Date: 16 September 1996

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 28 June 2000
90 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 28 June 2000
71 years old

Director
FARR, Nicholas Stuart
Resigned: 19 February 1999
69 years old

Director
JONES, Robert Alan
Resigned: 29 December 1995
93 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 28 June 2000
67 years old

Director
SEXTON, James Michael Henry
Resigned: 22 March 1996
79 years old

Director
SECRETARIAL CO (1996) LIMITED
Resigned: 28 June 2000
Appointed Date: 13 September 1996

Persons With Significant Control

Newsquest Media (Southern) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVON ADVERTISER LIMITED(THE) Events

28 Mar 2017
Statement of capital on 28 March 2017
  • GBP 1

28 Mar 2017
Statement by Directors
28 Mar 2017
Solvency Statement dated 09/03/17
28 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

10 Mar 2017
Accounts for a dormant company made up to 25 December 2016
...
... and 106 more events
04 Dec 1987
New director appointed

12 Mar 1987
Director resigned;new director appointed

11 Feb 1987
Secretary resigned;new secretary appointed

10 Dec 1986
Full accounts made up to 30 June 1986

10 Dec 1986
Return made up to 30/10/86; full list of members