NEWSQUEST LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TY
Company number 03165420
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration two hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 27 December 2015; Statement of capital following an allotment of shares on 18 March 2016 GBP 189,337,382.06 . The most likely internet sites of NEWSQUEST LIMITED are www.newsquest.co.uk, and www.newsquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve 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.Newsquest Limited is a Private Limited Company. The company registration number is 03165420. Newsquest Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Newsquest Limited is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . 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 GLASS, Josephine Mary has been resigned. Secretary MAYMAN, Todd Andrew has been resigned. Secretary PFEIL, John Christopher has been resigned. Secretary LEGIBUS SECRETARIES LIMITED has been resigned. Director BONHAM, Derek Charles 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 GILHULY, Edward has been resigned. Director HARKER, Victoria Danielle has been resigned. Director JOY, Andrew Neville has been resigned. Director KOSSOFF, Daniel has been resigned. Director KRAVIS, Henry Roberts has been resigned. Director MARTIN, Ian Alexander 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 MOON, Craig has been resigned. Director MUNTON, Richard James has been resigned. Director NAVAB, Alex has been resigned. Director NICHOLSON, Bryan Hubert, Sir has been resigned. Director PFEIL, John Christopher has been resigned. Director RICHARDSON, Neil Adamson has been resigned. Director ROBBINS, Clifton Scott has been resigned. Director ROBERTS, George Rosenberg has been resigned. Director SALEH, Paul has been resigned. Director STUART, Scott M has been resigned. Director WIMMER, Kurt Andre has been resigned. The company operates in "Publishing of newspapers".


Current Directors

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
GLASS, Josephine Mary
Resigned: 22 May 1996
Appointed Date: 06 March 1996

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

Secretary
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 26 February 1996

Secretary
LEGIBUS SECRETARIES LIMITED
Resigned: 06 March 1996
Appointed Date: 22 February 1996

Director
BONHAM, Derek Charles
Resigned: 27 July 1999
Appointed Date: 10 September 1997
82 years old

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 26 February 1996
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: 26 July 1999
87 years old

Director
DAVIDSON, Paul
Resigned: 01 May 2015
Appointed Date: 26 February 1996
71 years old

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

Director
GILHULY, Edward
Resigned: 27 July 1999
Appointed Date: 19 March 1999
66 years old

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

Director
JOY, Andrew Neville
Resigned: 09 September 1997
Appointed Date: 06 December 1996
68 years old

Director
KOSSOFF, Daniel
Resigned: 26 February 1996
Appointed Date: 22 February 1996
69 years old

Director
KRAVIS, Henry Roberts
Resigned: 19 March 1999
Appointed Date: 26 February 1996
82 years old

Director
MARTIN, Ian Alexander
Resigned: 09 September 1997
Appointed Date: 26 February 1996
91 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: 26 July 1999
86 years old

Director
MILLER, Larry Fay
Resigned: 16 January 2007
Appointed Date: 26 July 1999
87 years old

Director
MOON, Craig
Resigned: 02 July 2001
Appointed Date: 27 July 1999
76 years old

Director
MUNTON, Richard James
Resigned: 27 July 1999
Appointed Date: 06 December 1996
69 years old

Director
NAVAB, Alex
Resigned: 27 July 1999
Appointed Date: 31 May 1996
60 years old

Director
NICHOLSON, Bryan Hubert, Sir
Resigned: 27 July 1999
Appointed Date: 10 September 1997
93 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 26 February 1996
67 years old

Director
RICHARDSON, Neil Adamson
Resigned: 09 September 1997
Appointed Date: 26 February 1996
69 years old

Director
ROBBINS, Clifton Scott
Resigned: 27 July 1999
Appointed Date: 26 February 1996
68 years old

Director
ROBERTS, George Rosenberg
Resigned: 09 September 1997
Appointed Date: 26 February 1996
82 years old

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

Director
STUART, Scott M
Resigned: 27 July 1999
Appointed Date: 26 February 1996
66 years old

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

Persons With Significant Control

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

NEWSQUEST LIMITED Events

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
30 Jan 2017
Full accounts made up to 27 December 2015
14 Apr 2016
Statement of capital following an allotment of shares on 18 March 2016
  • GBP 189,337,382.06

14 Apr 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other comp business 18/03/2016
  • RES10 ‐ Resolution of allotment of securities

29 Mar 2016
Statement of capital on 29 March 2016
  • GBP 0.01

...
... and 227 more events
12 Mar 1996
Ad 26/02/96--------- £ si 790000@1=790000 £ si [email protected]=586749 £ ic 1/1376750
12 Mar 1996
£ nc 100/1376750 26/02/96
11 Mar 1996
Resolutions
  • SRES13 ‐ Special resolution

01 Mar 1996
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Feb 1996
Incorporation

NEWSQUEST 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…
26 February 1996
Deed of accession ("deed") to the debenture (as defined)
Delivered: 1 March 1996
Status: Satisfied on 27 December 1996
Persons entitled: Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined)
Description: Fixed and floating charges over the undertaking and all…