GANNETT U.K. LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TY
Company number 03795655
Status Active
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 27 December 2015; Confirmation statement made on 7 July 2016 with updates; Resolutions RES13 ‐ Resctrictions on auth share cap revoked and co auth to make offer or agreement 29/02/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of GANNETT U.K. LIMITED are www.gannettuk.co.uk, and www.gannett-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight 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.Gannett U K Limited is a Private Limited Company. The company registration number is 03795655. Gannett U K Limited has been working since 21 June 1999. The present status of the company is Active. The registered address of Gannett U K Limited is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . ALLEN, Elizabeth Anne Elaine is a Secretary of the company. HUNTER, Paul Anthony is a Secretary of the company. WALL, Barbara Wartelle is a Secretary of the company. DICKEY, Robert John is a Director of the company. ENGEL, Alison Kaye is a Director of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. WALL, Barbara Wartelle is a Director of the company. Secretary CHAPPLE, Thomas Leslie has been resigned. Secretary MAYMAN, Todd Andrew has been resigned. Secretary PFEIL, John Christopher has been resigned. Director BROWN, James Thomson has been resigned. Director CHAPPLE, Thomas Leslie has been resigned. Director CURLEY, John Joseph has been resigned. Director DAVIDSON, Paul has been resigned. Director DUBOW, Craig has been resigned. Director HARKER, Victoria Danielle has been resigned. Director MARTORE, Gracia Catherine has been resigned. Director MAYMAN, Todd Andrew has been resigned. Director MCCORKINDALE, Douglas Hamilton has been resigned. Director MILLER, Larry Fay has been resigned. Director PFEIL, John Christopher has been resigned. Director SALEH, Paul has been resigned. Director WIMMER, Kurt Andre has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALLEN, Elizabeth Anne Elaine
Appointed Date: 16 July 2015

Secretary
HUNTER, Paul Anthony
Appointed Date: 02 July 2001

Secretary
WALL, Barbara Wartelle
Appointed Date: 29 June 2015

Director
DICKEY, Robert John
Appointed Date: 21 October 2014
68 years old

Director
ENGEL, Alison Kaye
Appointed Date: 29 June 2015
55 years old

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

Director
WALL, Barbara Wartelle
Appointed Date: 29 June 2015
69 years old

Resigned Directors

Secretary
CHAPPLE, Thomas Leslie
Resigned: 30 April 2006
Appointed Date: 21 June 1999

Secretary
MAYMAN, Todd Andrew
Resigned: 29 June 2015
Appointed Date: 18 June 2003

Secretary
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 27 July 1999

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 27 July 1999
90 years old

Director
CHAPPLE, Thomas Leslie
Resigned: 30 April 2006
Appointed Date: 17 April 2001
78 years old

Director
CURLEY, John Joseph
Resigned: 31 January 2001
Appointed Date: 21 June 1999
87 years old

Director
DAVIDSON, Paul
Resigned: 01 May 2015
Appointed Date: 02 July 2001
71 years old

Director
DUBOW, Craig
Resigned: 11 October 2011
Appointed Date: 15 July 2005
71 years old

Director
HARKER, Victoria Danielle
Resigned: 29 June 2015
Appointed Date: 19 March 2013
61 years old

Director
MARTORE, Gracia Catherine
Resigned: 29 June 2015
Appointed Date: 17 April 2001
74 years old

Director
MAYMAN, Todd Andrew
Resigned: 29 June 2015
Appointed Date: 01 May 2009
66 years old

Director
MCCORKINDALE, Douglas Hamilton
Resigned: 08 September 2006
Appointed Date: 21 June 1999
86 years old

Director
MILLER, Larry Fay
Resigned: 16 January 2007
Appointed Date: 21 June 1999
87 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 27 July 1999
67 years old

Director
SALEH, Paul
Resigned: 14 May 2012
Appointed Date: 05 July 2011
69 years old

Director
WIMMER, Kurt Andre
Resigned: 30 April 2009
Appointed Date: 08 September 2006
66 years old

Persons With Significant Control

Gannett International Holdings Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GANNETT U.K. LIMITED Events

30 Jan 2017
Full accounts made up to 27 December 2015
18 Jul 2016
Confirmation statement made on 7 July 2016 with updates
20 May 2016
Resolutions
  • RES13 ‐ Resctrictions on auth share cap revoked and co auth to make offer or agreement 29/02/2016
  • RES10 ‐ Resolution of allotment of securities

03 May 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 27,191,320.25

26 Nov 2015
Director's details changed for Mr Paul Anthony Hunter on 26 November 2015
...
... and 91 more events
07 Sep 1999
Registered office changed on 07/09/99 from: 20-22 bedford row london WC1R 4JS
07 Sep 1999
New secretary appointed;new director appointed
07 Sep 1999
New director appointed
18 Aug 1999
Accounting reference date shortened from 30/06/00 to 28/12/99
21 Jun 1999
Incorporation