Chester Chronicle And Associated Newspapers Limited(the) LONDON


Chester Chronicle And Associated Newspapers (the) started in year 1927 as Private Limited Company with registration number 00222859. The Chester Chronicle And Associated Newspapers (the) company has been functioning successfully for ninety seven years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP.

The firm has 2 directors, namely Darren F., James M.. Of them, James M. has been with the company the longest, being appointed on 16 August 2019 and Darren F. has been with the company for the least time - from 24 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chester Chronicle And Associated Newspapers Limited(the) Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00222859
Date of Incorporation Wed, 29th Jun 1927
Industry Dormant Company
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Darren F.

Position: Director

Appointed: 24 January 2024

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Stephen P.

Position: Director

Appointed: 02 January 2000

Resigned: 10 December 2001

Catherine D.

Position: Secretary

Appointed: 01 October 1999

Resigned: 10 December 2001

Paul V.

Position: Director

Appointed: 01 October 1999

Resigned: 10 December 2001

Charles A.

Position: Director

Appointed: 01 October 1999

Resigned: 20 July 2000

Sydney E.

Position: Director

Appointed: 01 January 1998

Resigned: 09 February 2000

Charles C.

Position: Director

Appointed: 01 January 1997

Resigned: 01 January 1998

Leo C.

Position: Director

Appointed: 01 July 1996

Resigned: 02 January 2000

Michael B.

Position: Director

Appointed: 01 July 1996

Resigned: 14 February 1997

Charles G.

Position: Director

Appointed: 08 January 1996

Resigned: 10 December 2001

Michael R.

Position: Secretary

Appointed: 08 January 1996

Resigned: 30 September 1999

Michael M.

Position: Director

Appointed: 08 January 1996

Resigned: 18 December 2000

Stephen A.

Position: Director

Appointed: 23 November 1994

Resigned: 09 April 1996

David M.

Position: Director

Appointed: 15 November 1994

Resigned: 08 January 1996

Stuart G.

Position: Director

Appointed: 01 July 1994

Resigned: 08 January 1996

James P.

Position: Director

Appointed: 01 June 1993

Resigned: 23 February 1995

Laurence B.

Position: Director

Appointed: 01 December 1992

Resigned: 03 September 1993

Jeremy G.

Position: Director

Appointed: 30 September 1992

Resigned: 15 November 1994

David F.

Position: Director

Appointed: 04 September 1991

Resigned: 10 December 2001

Roger R.

Position: Director

Appointed: 04 September 1991

Resigned: 01 July 1994

Peter B.

Position: Secretary

Appointed: 04 September 1991

Resigned: 26 February 1996

William H.

Position: Director

Appointed: 04 September 1991

Resigned: 30 September 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Reach Regionals Media Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reach Regionals Media Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 127699
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements