NEWSQUEST (LONDON & ESSEX) LIMITED
HIGH WYCOMBE NEWSQUEST (LONDON) LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 9TY

Company number 03105111
Status Active
Incorporation Date 22 September 1995
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 one hundred and twenty-two events have happened. The last three records are Statement of capital following an allotment of shares on 7 December 2016 GBP 10,000,828 ; Full accounts made up to 27 December 2015; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of NEWSQUEST (LONDON & ESSEX) LIMITED are www.newsquestlondonessex.co.uk, and www.newsquest-london-essex.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 London Essex Limited is a Private Limited Company. The company registration number is 03105111. Newsquest London Essex Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Newsquest London Essex 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 HUNTER, Paul Anthony has been resigned. Secretary JOSEPH, Anne Janette has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AIKEN, Iain William has been resigned. Director ARMOUR, Mark Henry has been resigned. Director BROWN, James Thomson has been resigned. Director CHRISTIE, David Gordon has been resigned. Director DAVIDSON, Paul has been resigned. Director JOSEPH, Anne Janette has been resigned. Director MELLON, John Benedict has been resigned. Director MILLS, Roger Charles has been resigned. Director PFEIL, John Christopher has been resigned. Director RADBURN, Philip Arthur has been resigned. Director RADCLIFFE, Willoughby Mark St John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Publishing of newspapers".


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
61 years old

Resigned Directors

Secretary
GLASS, Josephine Mary
Resigned: 31 March 2000
Appointed Date: 02 November 1995

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

Secretary
JOSEPH, Anne Janette
Resigned: 04 January 1996
Appointed Date: 10 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 1995
Appointed Date: 22 September 1995

Director
AIKEN, Iain William
Resigned: 07 April 2002
Appointed Date: 02 November 1995
81 years old

Director
ARMOUR, Mark Henry
Resigned: 04 January 1996
Appointed Date: 10 October 1995
71 years old

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 02 November 1995
90 years old

Director
CHRISTIE, David Gordon
Resigned: 30 September 1999
Appointed Date: 02 November 1995
82 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 02 November 1995
71 years old

Director
JOSEPH, Anne Janette
Resigned: 02 November 1995
Appointed Date: 10 October 1995
71 years old

Director
MELLON, John Benedict
Resigned: 04 January 1996
Appointed Date: 02 November 1995
84 years old

Director
MILLS, Roger Charles
Resigned: 06 October 2011
Appointed Date: 27 March 2002
69 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 02 November 1995
67 years old

Director
RADBURN, Philip Arthur
Resigned: 30 June 2006
Appointed Date: 02 November 1995
82 years old

Director
RADCLIFFE, Willoughby Mark St John
Resigned: 02 November 1995
Appointed Date: 10 October 1995
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 1995
Appointed Date: 22 September 1995

Persons With Significant Control

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

NEWSQUEST (LONDON & ESSEX) LIMITED Events

17 Jan 2017
Statement of capital following an allotment of shares on 7 December 2016
  • GBP 10,000,828

14 Dec 2016
Full accounts made up to 27 December 2015
18 Oct 2016
Confirmation statement made on 22 September 2016 with updates
13 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12

26 Nov 2015
Director's details changed for Mr Paul Anthony Hunter on 26 November 2015
...
... and 112 more events
16 Oct 1995
New secretary appointed;new director appointed
16 Oct 1995
New director appointed
16 Oct 1995
Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU
16 Oct 1995
Accounting reference date notified as 31/12
22 Sep 1995
Incorporation

NEWSQUEST (LONDON & ESSEX) LIMITED Charges

29 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 26 February 2010
Persons entitled: Michael Shanly Investments Limited
Description: Land and premises situate and forming part of loudwater…
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…
4 January 1996
Guarantee and debenture
Delivered: 19 January 1996
Status: Satisfied on 13 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…