MNA MAGAZINES LIMITED

Address:
51-53 Queen Street, Wolverhampton, WV1 1ES

MNA MAGAZINES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01277169. The registration start date is September 14, 1976. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 01277169
Company Name MNA MAGAZINES LIMITED
Registered Address 51-53 Queen Street
Wolverhampton
WV1 1ES
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1976-09-14
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 02/01/2016
Returns Due Date 08/06/2017
Returns Last Update 11/05/2016
Confirmation Statement Due Date 25/05/2020
Confirmation Statement Last Update 11/05/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58190 Other publishing activities

Office Location

Address 51-53 QUEEN STREET
WOLVERHAMPTON
Post Code 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
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
MIDLAND NEWS ASSOCIATION LIMITED(THE) 51/53 Queen Street, 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
MNA PROPERTIES LIMITED 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES
MNA LEASING LIMITED Queen Street, Wolverhampton, WV1 1ES
MIDLAND NEWS LIMITED 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

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 /
10 May 2016
/
EVERS, Graham William Director (Active) 51-53 Queen Street, Wolverhampton, WV1 1ES June 1947 /
British /
England
Director
GRAHAM, Edward Alexander Director (Active) Express & Star Ltd, 51 - 53 Queen Street, Wolverhampton, England, WV1 1ES January 1986 /
10 May 2016
British /
England
Director
GRAHAM, Thomas William Director (Active) Express & Star Ltd, 51 - 53 Queen Street, Wolverhampton, England, WV1 1ES April 1983 /
10 May 2016
British /
England
Director
INMAN, Phillip Antony Director (Active) Express & Star Ltd, 51-53 Queen Street, Wolverhampton, England, WV1 1ES March 1970 /
10 May 2016
British /
England
Director
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) 51-53 Queen Street, Wolverhampton, WV1 1ES /
23 September 1999
British /
Company 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
GRAHAM, Eric Alan Director (Resigned) Le Formentor, Avenue Princess Grace, Monte Carlo, Monaco, MONACO July 1942 /
British /
France
Director
GRAHAM, Malcolm Gray Douglas Director (Resigned) 51-53 Queen Street, Wolverhampton, WV1 1ES February 1930 /
British /
United Kingdom
Director
HUGUES, David James Director (Resigned) 51-53, Queen Street, Wolverhampton, England, WV1 1ES March 1962 /
29 July 2015
British /
England
Company Director

Competitor

Search similar business entities

Post Code WV1 1ES
SIC Code 58190 - Other publishing activities

Improve Information

Please provide details on MNA MAGAZINES LIMITED 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