BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)
Overview
Company Name | BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 00595182 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) located?
Registered Office Address | The Old Court House Union Road GU9 7PT Farnham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2019 |
Next Accounts Due On | Dec 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2018 |
What is the status of the latest confirmation statement for BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 03, 2020 |
Next Confirmation Statement Due | May 17, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2019 |
Overdue | Yes |
What are the latest filings for BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Alastair James Manson as a secretary on Oct 22, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Raymond Stanley Tindle as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 03, 2019 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Alastair James Manson as a secretary on Jan 16, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amanda Jane Pusey as a secretary on Jan 10, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Danny Cammiade as a director on Sep 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wendy Diane Craig as a director on Sep 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Sir Raymond Stanley Tindle on May 04, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Sir Raymond Stanley Tindle as a person with significant control on May 04, 2018 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Notification of Owen Charles Tindle as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs. Wendy Diane Craig as a director on Jun 09, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ | 1 pages | AD02 | ||||||||||
Termination of appointment of Kathryn Louise Fyfield as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMMIADE, Danny | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | Company Director | 251394160001 | ||||
CHRISTMAS, Colin Roy George | Secretary | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | British | Company Director | 1678140002 | |||||
CORNISH, Elizabeth Ann | Secretary | 50 Burlingham Avenue WR11 5EF Evesham Worcestershire | British | 13179900002 | ||||||
FYFIELD, Kathryn Louise | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | 189278390001 | |||||||
MANSON, Alastair James | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | 255220740001 | |||||||
PUSEY, Amanda Jane | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | 199556120001 | |||||||
YATES, Susan Ruth | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | British | 55952690003 | ||||||
BARTON, William Frederick | Director | Gaywood Cornsland CM14 4JN Brentwood Essex | British | Veterinary Surgeon | 13179910001 | |||||
CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | Chartered Accountant | 1678140002 | ||||
CORNISH, Elizabeth Ann | Director | 50 Burlingham Avenue WR11 5EF Evesham Worcestershire | British | Laboratory Technician | 13179900002 | |||||
CRAIG, Wendy Diane, Mrs. | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | Vice Chairman | 57867210001 | ||||
DOEL, Brian Gilroy | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | Managing Director | 107694860001 | ||||
FYFIELD, Kathryn Louise | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | Director | 189277660001 | ||||
MCGOWRAN, Thomas Edward Arthur | Director | Stronvar Manor Lane Baydon SN8 2JD Marlborough Wiltshire | British | Chief Executive | 2305080001 | |||||
SAYCE, Elmer Frederick Ethelbert | Director | Rowlstone 49 Pilley Road Tupsley HR1 1NB Hereford Herefordshire | British | Retired | 13179930001 | |||||
SAYCE, Esme May | Director | Dineterwood 10 Pendre Close LD3 9EL Brecon Powys | British | Retired | 13179940001 | |||||
SAYCE, Graham Ewart, Doctor | Director | 63 New Street Wem SY4 5AE Shrewsbury Salop | British | Medical Practitioner | 13179920001 | |||||
TINDLE, Raymond Stanley, Sir | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | Newspaper Proprietor | 57658900004 | ||||
WILLIAMS, Ann Athel, Doctor | Director | Dytchleys 168 The Street West Horsley KT24 6HS Leatherhead Surrey | British | General Practioner | 31729990001 | |||||
YATES, Susan Ruth | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | Administrator | 55952690003 |
Who are the persons with significant control of BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Owen Charles Tindle | Jun 30, 2017 | Union Road GU9 7PT Farnham The Old Court House Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Sir Raymond Stanley Tindle | Apr 06, 2016 | Union Road GU9 7PT Farnham The Old Court House Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0