This company is commonly known as The Hinckley Times Limited. The company was founded 128 years ago and was given the registration number 00047310. 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 74990 - Non-trading company.
Name | : | THE HINCKLEY TIMES LIMITED |
---|---|---|
Company Number | : | 00047310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1896 |
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, United Kingdom, 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, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
1 Sherwood Close, Solihull, B92 7AD | Secretary | - | Active |
37 Whitecroft Road, Birmingham, B26 3RD | Secretary | 19 July 1995 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Secretary | 28 February 1998 | Active |
231 Streetsbrook Road, Solihull, B91 1HE | Secretary | 29 December 1995 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 30 March 1998 | Active |
Sunbury Fitzroy Park, London, N6 6HX | Director | 11 November 1998 | Active |
April Cottage, 105 The Heath, Wolvey, LE10 3HJ | Director | - | Active |
89 Corbett Road, Hollywood, Birmingham, B47 5LT | Director | 19 July 1995 | Active |
85 Minster Court, Alderminster Road Mount Nod, Coventry, CV5 7LW | Director | 20 July 1993 | Active |
2 Blythe Way, Solihull, B91 3EY | Director | - | Active |
42 Heath Croft Road, Sutton Coldfield, B75 6RW | Director | 07 December 1992 | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | 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 |
26 Sunnyhill, Hinckley, LE10 2SB | Director | - | Active |
Old Rectory, Ashow, Kenilworth, CV8 2LE | Director | - | Active |
12 Barby Lane, Hillmorton, Rugby, CV22 5QJ | Director | - | Active |
11 Mountford Close, Wellesbourne, Warwick, CV35 9QG | Director | - | Active |
1 Sherwood Close, Solihull, B92 7AD | Director | - | Active |
72 Church Road, Erdington, Birmingham, B24 9BD | Director | 24 January 1994 | Active |
Random Wood, Ling Lane, Scarcroft, Leeds, LS14 3HY | Director | - | Active |
23 Nuffield Drive, Droitwich, WR9 0DJ | Director | 13 August 1996 | Active |
23 Nuffield Drive, Droitwich, WR9 0DJ | Director | 24 January 1994 | Active |
37 Whitecroft Road, Birmingham, B26 3RD | Director | 19 July 1995 | Active |
White House Barn Mop Meadow Lane, Lowsonford, Solihull, B95 5HJ | Director | 18 July 1996 | Active |
White House Barn Mop Meadow Lane, Lowsonford, Solihull, B95 5HJ | Director | - | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
298 Horns Road, Barkingside, Ilford, IG6 1BS | Director | 28 August 1998 | 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 |
7 Jacksons Meadow, Bidford On Avon, Alcester, B50 4HQ | Director | 19 October 1993 | Active |
231 Streetsbrook Road, Solihull, B91 1HE | Director | - | Active |
Reach Printing Services (Midlands) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Change corporate director company with change date. | Download |
2018-07-02 | Officers | Change corporate secretary company with change date. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.