This company is commonly known as Brecon And Radnor Express And Powys County Times Limited(the). The company was founded 66 years ago and was given the registration number 00595182. The firm's registered office is in FARNHAM. You can find them at The Old Court House, Union Road, Farnham, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) |
---|---|---|
Company Number | : | 00595182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 December 1957 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Court House, Union Road, Farnham, Surrey, GU9 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 06 September 2018 | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | Secretary | 16 October 1998 | Active |
50 Burlingham Avenue, Evesham, WR11 5EF | Secretary | - | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Secretary | 13 June 2014 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Secretary | 16 January 2019 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Secretary | 08 July 2015 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Secretary | 17 March 2009 | Active |
Gaywood Cornsland, Brentwood, CM14 4JN | Director | - | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | Director | 16 October 1998 | Active |
50 Burlingham Avenue, Evesham, WR11 5EF | Director | - | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 09 June 2017 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 12 December 2003 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 13 June 2014 | Active |
Stronvar, Manor Lane Baydon, Marlborough, SN8 2JD | Director | 16 October 1998 | Active |
Rowlstone 49 Pilley Road, Tupsley, Hereford, HR1 1NB | Director | - | Active |
Dineterwood 10 Pendre Close, Brecon, LD3 9EL | Director | - | Active |
63 New Street, Wem, Shrewsbury, SY4 5AE | Director | - | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 16 October 1998 | Active |
Dytchleys 168 The Street, West Horsley, Leatherhead, KT24 6HS | Director | 30 October 1992 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 08 January 2013 | Active |
Mr Owen Charles Tindle | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | The Old Court House, Union Road, Farnham, GU9 7PT |
Nature of control | : |
|
Sir Raymond Stanley Tindle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1926 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Court House, Union Road, Farnham, United Kingdom, GU9 7PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Officers | Termination secretary company with name termination date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-08-13 | Gazette | Gazette filings brought up to date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Gazette | Gazette notice compulsory. | Download |
2019-02-11 | Officers | Appoint person secretary company with name date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Address | Move registers to sail company with new address. | Download |
2015-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-15 | Address | Change sail address company with new address. | Download |
2015-07-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.