This company is commonly known as Nunews Limited. The company was founded 31 years ago and was given the registration number 02858756. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | NUNEWS LIMITED |
---|---|---|
Company Number | : | 02858756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1993 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Canada Square, Canary Wharf, London, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Corporate Director | 10 December 2001 | Active |
73 Tiverton Road, Loughborough, LE11 2RU | Secretary | 01 October 1993 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Secretary | 01 October 1993 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Secretary | 28 February 1998 | Active |
231 Streetsbrook Road, Solihull, B91 1HE | Secretary | 07 May 1997 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 30 March 1998 | Active |
Sunbury Fitzroy Park, London, N6 6HX | Director | 19 February 1999 | Active |
17 Welland Road, Barrow Upon Soar, Loughborough, LE12 8NA | Director | 01 October 1993 | Active |
73 Tiverton Road, Loughborough, LE11 2RU | Director | 01 October 1993 | Active |
Tamariu 107 Main Street, Swithland, Loughborough, LE12 8TG | Director | 03 December 1993 | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
16 Winchester Avenue, Beeston, Nottingham, NG9 1AU | Director | 03 December 1993 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Director | 01 October 1993 | Active |
The Elms 47 Coton Lane, Tamworth, B79 8NW | Director | 03 December 1993 | Active |
Black & White Cottage, Church Road Elford, Tamworth, B79 9DA | Director | 03 December 1993 | Active |
Random Wood, Ling Lane, Scarcroft, Leeds, LS14 3HY | Director | 07 May 1997 | Active |
White House Barn Mop Meadow Lane, Lowsonford, Solihull, B95 5HJ | Director | 07 May 1997 | Active |
52 Worcester Avenue, Birstall, Leicester, LE4 4GQ | Director | 03 December 1993 | Active |
Long Bank Barn Wymeswold Road, Rempstone, Loughborough, LE12 6RN | Director | 06 September 1996 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 30 March 1998 | Active |
231 Streetsbrook Road, Solihull, B91 1HE | Director | 07 May 1997 | Active |
Echo Press (1983) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.