PROPERTY WEEKLY LIMITED
HIGH WYCOMBE SHARPNET LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 9TY

Company number 03472242
Status Active
Incorporation Date 27 November 1997
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 ninety-seven events have happened. The last three records are Statement of capital on 29 March 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 09/03/17. The most likely internet sites of PROPERTY WEEKLY LIMITED are www.propertyweekly.co.uk, and www.property-weekly.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten 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.Property Weekly Limited is a Private Limited Company. The company registration number is 03472242. Property Weekly Limited has been working since 27 November 1997. The present status of the company is Active. The registered address of Property Weekly 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. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary GLASS, Josephine Mary has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Secretary PENDRY, Mark Keegan has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BROWN, James Thomson has been resigned. Director DAVIDSON, Paul has been resigned. Director PFEIL, John Christopher has been resigned. Director SCOTT, David Garry 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: 10 January 2006

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

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 12 December 1997
Appointed Date: 27 November 1997

Secretary
GLASS, Josephine Mary
Resigned: 31 March 2000
Appointed Date: 09 March 1998

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

Secretary
PENDRY, Mark Keegan
Resigned: 09 March 1998
Appointed Date: 12 December 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 12 December 1997
Appointed Date: 27 November 1997

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 09 March 1998
90 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 09 March 1998
71 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 09 March 1998
67 years old

Director
SCOTT, David Garry
Resigned: 09 March 1998
Appointed Date: 12 December 1997
68 years old

Persons With Significant Control

Newsquest (London & Essex) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROPERTY WEEKLY LIMITED Events

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
  • RES13 ‐ Cancellation of share premium a/c 09/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital

09 Mar 2017
Accounts for a dormant company made up to 25 December 2016
...
... and 87 more events
23 Jan 1998
New director appointed
23 Jan 1998
New secretary appointed
23 Jan 1998
Director resigned
23 Jan 1998
Secretary resigned
27 Nov 1997
Incorporation