BURY TIMES LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TY
Company number 00875708
Status Active
Incorporation Date 31 March 1966
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 forty-four events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Statement of capital on 29 March 2017 GBP 1 ; Statement by Directors. The most likely internet sites of BURY TIMES LIMITED are www.burytimes.co.uk, and www.bury-times.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven 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.Bury Times Limited is a Private Limited Company. The company registration number is 00875708. Bury Times Limited has been working since 31 March 1966. The present status of the company is Active. The registered address of Bury Times Limited 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 GLASS, Josephine Mary has been resigned. Secretary HARRISON, Michael John has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Director AIKEN, Iain William has been resigned. Director BELL, Iain William has been resigned. Director BOWDLER, Timothy John has been resigned. Director BROWN, James Thomson has been resigned. Director CHIAPPELLI, Marco Luigi Autimio has been resigned. Director CHRISTIE, David Gordon has been resigned. Director DAVIDSON, Paul has been resigned. Director FROST, Ralph Charles Malcolm has been resigned. Director GOULD, Graham Sheridan has been resigned. Director JOHNSTON, Frederick Patrick Mair has been resigned. Director PFEIL, John Christopher has been resigned. Director RADBURN, Philip Arthur has been resigned. Director WHEELHOUSE, Philip 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
GLASS, Josephine Mary
Resigned: 31 March 2000
Appointed Date: 29 April 1996

Secretary
HARRISON, Michael John
Resigned: 29 April 1996

Secretary
HUNTER, Paul Anthony
Resigned: 02 June 2003
Appointed Date: 31 March 2000

Director
AIKEN, Iain William
Resigned: 07 April 2002
Appointed Date: 29 April 1996
81 years old

Director
BELL, Iain William
Resigned: 30 December 1994
85 years old

Director
BOWDLER, Timothy John
Resigned: 29 April 1996
Appointed Date: 01 January 1994
78 years old

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 29 April 1996
90 years old

Director
CHIAPPELLI, Marco Luigi Autimio
Resigned: 29 April 1996
81 years old

Director
CHRISTIE, David Gordon
Resigned: 30 September 1999
Appointed Date: 29 April 1996
82 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 29 April 1996
71 years old

Director
FROST, Ralph Charles Malcolm
Resigned: 25 August 1995
87 years old

Director
GOULD, Graham Sheridan
Resigned: 29 April 1996
Appointed Date: 01 March 1994
80 years old

Director
JOHNSTON, Frederick Patrick Mair
Resigned: 29 April 1996
90 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 29 April 1996
67 years old

Director
RADBURN, Philip Arthur
Resigned: 30 June 2006
Appointed Date: 29 April 1996
82 years old

Director
WHEELHOUSE, Philip
Resigned: 29 April 1996
66 years old

Persons With Significant Control

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

BURY TIMES LIMITED Events

12 May 2017
Confirmation statement made on 24 April 2017 with updates
29 Mar 2017
Statement of capital on 29 March 2017
  • GBP 1

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

...
... and 134 more events
25 Nov 1987
New director appointed

01 Jul 1987
Full accounts made up to 31 December 1986

01 Jul 1987
Return made up to 22/04/87; full list of members

17 Jul 1986
Return made up to 08/05/86; full list of members

05 Jun 1986
Full accounts made up to 31 December 1985

BURY TIMES LIMITED Charges

5 December 1996
Guarantee and debenture
Delivered: 17 December 1996
Status: Satisfied on 11 November 1997
Persons entitled: Credit Suisseas Agent and Trustee for Itself and the Lenders
Description: .. fixed and floating charges over the undertaking and all…
9 August 1996
Deed of accession
Delivered: 19 August 1996
Status: Satisfied on 13 December 1996
Persons entitled: Credit Suisse
Description: Market street, bury, lancashire t/no: LA241195; market…
17 November 1988
Debenture
Delivered: 6 December 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the eastside of market street, bury title no. La…
31 August 1984
Debenture
Delivered: 14 September 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed & floating charge on undertaking and all property and…