MIDLAND NEWS ASSOCIATION LIMITED(THE)

Address:
51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

MIDLAND NEWS ASSOCIATION LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00483353. The registration start date is June 15, 1950. The current status is Active.

Company Overview

Company Number 00483353
Company Name MIDLAND NEWS ASSOCIATION LIMITED(THE)
Registered Address 51/53 Queen Street
Wolverhampton
West Midlands
WV1 1ES
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1950-06-15
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-29
Returns Due Date 2016-08-04
Returns Last Update 2015-07-07
Confirmation Statement Due Date 2021-07-21
Confirmation Statement Last Update 2020-07-07
Mortgage Charges 10
Mortgage Outstanding 3
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58130 Publishing of newspapers

Office Location

Address 51/53 QUEEN STREET
WOLVERHAMPTON
Post Town WEST MIDLANDS
Post Code WV1 1ES

Companies with the same location

Entity Name Office Address
PRECISION COLOUR PRINTING LIMITED 51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU
MNA PROPERTIES LIMITED 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES
MIDLAND NEWS LIMITED 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

Companies with the same post code

Entity Name Office Address
PERFORMHQ LTD Express & Star Building, 51-3 Queen Street, Wolverhampton, WV1 1ES, England
BIGKID AGENCY LIMITED 51-53 Queen Street, Wolverhampton, WV1 1ES, England
CLAVERLEY GROUP LIMITED 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES
EXPRESS & STAR GROUP PENSION SCHEME LIMITED Queen St, Wolverhampton, WV1 1ES
SHROPSHIRE STAR LIMITED C/o Express & Star Ltd, 51 - 53 Queen St, Wolverhampton, West Midlands, WV1 1ES
SHROPSHIRE NEWSPAPERS LIMITED Queen Street, Wolverhampton, West Midlands, WV1 1ES
EXPRESS AND STAR LIMITED 50 & 51 Queen Street, Wolverhampton, WV1 1ES
CLAVERLEY HOLDINGS LIMITED 51-53 Queen Street, Wolverhampton, WV1 1ES
CUBIQUITY LIMITED 51-53 Queen Street, Wolverhampton, WV1 1ES, England
KENNEDY ENTERPRISES LIMITED 51-53 Queen Street, Wolverhampton, WV1 1ES, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROWN, Stephen James Secretary (Active) Express & Star Ltd, 51 - 53 Queen Street, Wolverhampton, England, WV1 1ES /
6 May 2016
/
BARBER, Dean Director (Active) 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES June 1971 /
12 February 2014
British /
England
Company Director
BRIMS, Charles David Director (Active) Brimpton Lodge, Brimpton, Reading, Berkshire, RG7 4TG May 1950 /
29 July 1999
British /
United Kingdom
Company Director
BURNS, Louise Margaret Director (Active) 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES October 1964 /
29 March 2010
British /
England
Director
CLIFFORD, Graeme Peter Director (Active) 58 Princes Gardens, Codsall, Wolverhampton, West Midlands, WV8 2DH July 1960 /
25 November 2008
British /
Uk
Director
EVERS, Graham William Director (Active) The Pound Cottage, Bluntington, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4QL June 1947 /
British /
England
Director
GRAHAM, Edward Alexander Director (Active) 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES January 1986 /
2 January 2013
British /
England
Company Director
GRAHAM, Eric Alan Director (Active) Le Formentor, Avenue Princess Grace, Monte Carlo, Monaco, MONACO July 1942 /
British /
France
Director
GRAHAM, Thomas William Director (Active) 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES April 1983 /
2 January 2013
British /
England
Company Director
HARRISON, Keith Andrew Director (Active) 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES April 1968 /
12 February 2014
British /
England
Journalist
INMAN, Phillip Antony Director (Active) 51-53, Queen Street, Wolverhampton, WV1 1ES March 1970 /
7 September 2011
British /
England
Company Director
LEGGETT, Christopher Osborn Director (Active) 51-53, Queen Street, Wolverhampton, West Midlands, United Kingdom, WV1 1ES August 1975 /
20 October 2016
British /
Uk
Director Of Marketing
EVERS, Graham William Secretary (Resigned) Green Leys, Stourbridge Road, Wombourne, South Staffs, WV5 9BN /
29 January 1999
/
EVERS, Graham William Secretary (Resigned) Green Leys, Stourbridge Road, Wombourne, South Staffs, WV5 9BN /
/
HUGHES, David James Secretary (Resigned) Clovelly Cottage, Cross Bank, Bewdley, Worcestershire, DY12 2XE /
16 June 1999
British /
Director
MILLARD, Andrew Clive Secretary (Resigned) 44 Cranmere Avenue, Wolverhampton, WV6 8TS /
18 April 1998
/
ALLATT, John David Director (Resigned) Lerida, Haughton Lane, Shifnal, Shropshire, TF11 8HW April 1938 /
British /
Director
BROWN, Steven John Director (Resigned) 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES January 1961 /
15 December 2009
British /
United Kingdom
Director
COUCHMAN, Arthur Director (Resigned) Hazel Cottage 4-5, Madeley Road, Beckbury, Shifnal, Shropshire, TF11 9DN May 1965 /
25 November 2008
British /
England
Director
CREED, Peter Howard Director (Resigned) 218 Henwood Road, Tettenhall, Wolverhampton, West Midlands, WV6 8NZ June 1931 /
British /
United Kingdom
Director
FABER, Adrian Director (Resigned) 23 Perton Road, Wightwilk, Wolverhampton, West Midlands, WV6 8DN September 1958 /
25 November 2008
British /
Editor
GRAHAM, Malcolm Gray Douglas Director (Resigned) Roughton Manor, Roughton Worfield, Bridgnorth, Shropshire, WV15 5HE February 1930 /
British /
United Kingdom
Director
GRAHAM, Malcolm Director (Resigned) Farmcote Hall, Claverley, Wolverhampton, West Midlands, WV5 7AF October 1901 /
British /
Director
HARRIS, Alan George Director (Resigned) 3 Park View, Much Wenlock, Telford, Salop, TF13 6BN January 1949 /
1 November 2005
British /
United Kingdom
Company Director
HUGHES, David James Director (Resigned) Clovelly Cottage, Cross Bank, Bewdley, Worcestershire, DY12 2XE March 1962 /
18 December 2003
British /
England
Company Director
JACKSON, Brian Albert Director (Resigned) Tangalooma Caernarvon Lane, Withington, Shrewsbury, Salop, SY4 4PX April 1938 /
British /
Director
KERSEN, Mark Director (Resigned) Knowlegate, Church Lane, Sheriffhales, Salop, TF11 8RD October 1935 /
British /
United Kingdom
Director
KING, Christopher Paul Director (Resigned) Amika Broad Lane, Tanworth In Arden, Solihull, West Midlands, B94 5DY June 1937 /
1 January 1997
British /
Accountant
LIGGINS, Paul Warren Director (Resigned) 8 Butt Lane, Allesley, Coventry, West Midlands, CV5 9EU May 1944 /
British /
Director
PARKER, Keith John Director (Resigned) 94 Wrottesley Road, Tettenhall, Wolverhampton, West Midlands, WV6 8SJ December 1940 /
1 January 1996
British /
Director
SMITH, Sarah-Jane Director (Resigned) Pool Cottage, Pitchcroft Lane, Church Aston, Shropshire, TF10 9AQ January 1959 /
25 November 2008
British /
Uk
Journalist
SPICER, Colin David Director (Resigned) White Acres, Dudleston Heath, Ellesmere, Shropshire, SY12 9LN July 1948 /
1 November 2005
British /
United Kingdom
Director
TOULMIN, George Michael Director (Resigned) Parkgate, Dockray, Penrith, CA11 0JY May 1943 /
23 April 1998
British /
England
Company Director
WALKER, Eric Samuel Director (Resigned) Lynwood 82 Shutt Lane, Earlswood, Solihull, West Midlands, B94 6DA September 1911 /
British /
Director
WALKER, Philip Director (Resigned) 23 Stafford Road, Newport, Salop, TF10 7LZ January 1966 /
1 February 1999
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town WEST MIDLANDS
Post Code WV1 1ES
SIC Code 58130 - Publishing of newspapers

Improve Information

Please provide details on MIDLAND NEWS ASSOCIATION LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches