This company is commonly known as Surrey & Hants News Limited. The company was founded 45 years ago and was given the registration number 01406651. 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 58130 - Publishing of newspapers.
Name | : | SURREY & HANTS NEWS LIMITED |
---|---|---|
Company Number | : | 01406651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1978 |
End of financial year | : | 31 March 2019 |
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 | Secretary | 16 January 2019 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 06 September 2018 | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | 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 | 08 July 2015 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Secretary | 17 March 2009 | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | Director | - | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 11 September 2008 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 28 November 2003 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 13 June 2014 | Active |
Hazelwood, Powntley Copse, Alton, GU34 1DL | Director | - | Active |
Old Langham Farm, Lodsworth, GU28 9DA | Director | - | Active |
Stronvar, Manor Lane Baydon, Marlborough, SN8 2JD | Director | 09 October 1992 | Active |
44 Hazell Road, Farnham, GU9 7BP | Director | - | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | - | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | - | Active |
Homewood, 37 Highdown Avenue, Worthing, BN13 1QL | Director | 29 November 2000 | 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 | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | 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 |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | 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 |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Officers | Change person director company with change date. | Download |
2017-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-17 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2016-12-21 | Accounts | Accounts with accounts type full. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Address | Move registers to sail company with new address. | Download |
2015-12-23 | Accounts | Accounts with accounts type full. | Download |
2015-12-15 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.