NEWSQUEST MEDIA (MIDLAND) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TY

Company number 01788479
Status Active
Incorporation Date 2 February 1984
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 seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 25 December 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 12,775,000 ; Accounts for a dormant company made up to 27 December 2015. The most likely internet sites of NEWSQUEST MEDIA (MIDLAND) LIMITED are www.newsquestmediamidland.co.uk, and www.newsquest-media-midland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one 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.Newsquest Media Midland Limited is a Private Limited Company. The company registration number is 01788479. Newsquest Media Midland Limited has been working since 02 February 1984. The present status of the company is Active. The registered address of Newsquest Media Midland 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 POULTER, Peter Alvis has been resigned. Secretary SMITH, Robert Dennis has been resigned. Director AIKEN, Iain William has been resigned. Director BAILY, Jacqueline Anne has been resigned. Director BROWN, James Thomson has been resigned. Director CHRISTIE, David Gordon has been resigned. Director COSTELLO, Michael David has been resigned. Director DAVIDSON, Paul has been resigned. Director DEVALL, Brian has been resigned. Director ELLIS, Michael has been resigned. Director HOLLYHEAD, John Christopher has been resigned. Director JOSEPH, Anne Janette has been resigned. Director JOSEPHSON, Alan has been resigned. Director MUNRO, Robert Kenneth has been resigned. Director PAGETT, Michael John has been resigned. Director PFEIL, John Christopher has been resigned. Director RADBURN, Philip Arthur has been resigned. Director RIX, Roger Stuney has been resigned. Director ROACH, Roger has been resigned. Director SKELTON, Christopher Robert 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
61 years old

Resigned Directors

Secretary
GLASS, Josephine Mary
Resigned: 31 March 2000
Appointed Date: 05 September 1995

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

Secretary
POULTER, Peter Alvis
Resigned: 05 September 1995
Appointed Date: 01 October 1993

Secretary
SMITH, Robert Dennis
Resigned: 01 October 1993

Director
AIKEN, Iain William
Resigned: 07 April 2002
Appointed Date: 04 January 1996
81 years old

Director
BAILY, Jacqueline Anne
Resigned: 14 May 1995
Appointed Date: 17 September 1992
69 years old

Director
BROWN, James Thomson
Resigned: 31 July 2003
90 years old

Director
CHRISTIE, David Gordon
Resigned: 30 September 1999
82 years old

Director
COSTELLO, Michael David
Resigned: 05 January 1993
76 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 04 January 1996
71 years old

Director
DEVALL, Brian
Resigned: 31 March 1993
87 years old

Director
ELLIS, Michael
Resigned: 31 March 1993
88 years old

Director
HOLLYHEAD, John Christopher
Resigned: 06 March 1996
74 years old

Director
JOSEPH, Anne Janette
Resigned: 21 December 1995
Appointed Date: 19 December 1995
71 years old

Director
JOSEPHSON, Alan
Resigned: 02 October 1992
80 years old

Director
MUNRO, Robert Kenneth
Resigned: 21 December 1995
Appointed Date: 19 December 1995
59 years old

Director
PAGETT, Michael John
Resigned: 04 January 1996
79 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 04 January 1996
67 years old

Director
RADBURN, Philip Arthur
Resigned: 30 June 2006
82 years old

Director
RIX, Roger Stuney
Resigned: 09 December 1991
80 years old

Director
ROACH, Roger
Resigned: 04 January 1996
83 years old

Director
SKELTON, Christopher Robert
Resigned: 04 January 1996
64 years old

NEWSQUEST MEDIA (MIDLAND) LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 25 December 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 12,775,000

25 May 2016
Accounts for a dormant company made up to 27 December 2015
26 Nov 2015
Director's details changed for Mr Paul Anthony Hunter on 26 November 2015
30 Jun 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 167 more events
26 Nov 1987
Director resigned

13 Mar 1987
Return made up to 13/01/87; full list of members

31 Jan 1987
Group of companies' accounts made up to 30 March 1986

10 Dec 1986
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed

02 Feb 1984
Incorporation

NEWSQUEST MEDIA (MIDLAND) 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…
4 January 1996
Guarantee and debenture
Delivered: 19 January 1996
Status: Satisfied on 13 December 1996
Persons entitled: Credit Suisse(The "Security Agent") as Agenr and Trustee Foritself and Each of the Lenders or Any of Them (as Defined)
Description: Fixed and floating charges over the undertaking and all…
20 September 1984
Fixed and floating charge
Delivered: 26 September 1984
Status: Satisfied on 3 October 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…