Danny CAMMIADE

Total number of appointments 156, 88 active appointments

TINDLE PRESS HOLDINGS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, United Kingdom, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

BAILIWICK BROADCASTING LIMITED

Correspondence address
The Old Court House Union Road, Farnham, England, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
28 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS CORNWALL LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

TINDLE RADIO HOLDINGS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021
Resigned on
19 October 2023

Average house price in the postcode GU9 7PT £1,840,000

SOUTH HAMS NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS WEST COUNTRY LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

ROSS GAZETTE.LIMITED(THE)

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

MEON VALLEY NEWS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

TINDLE CI BROADCASTING LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

LEIGH TIMES SERIES LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

PETERSFIELD POST LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED

Correspondence address
11 Bulwark, Brecon, Powys, Wales, LD3 7AE
Role ACTIVE
secretary
Appointed on
22 October 2021

WEST SOMERSET FREE PRESS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS DEVON LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS ESSEX & KENT LIMITED

Correspondence address
The Old Court House, Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021
Resigned on
24 November 2023

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

WELLINGTON WEEKLY NEWS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS LIMITED

Correspondence address
Old Court House Union Road, Farnham, Surrey, England, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

CORNISH AND DEVON POST,LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
secretary
Appointed on
22 October 2021

Average house price in the postcode GU9 7PT £1,840,000

MONMOUTHSHIRE BEACON COMPANY LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

YELLOW ADVERTISER LIMITED

Correspondence address
The Old Court House, Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

VALLEY COMMUNITY NEWS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE DISTRIBUTION CENTRE LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

NORTH CORNWALL POST & DIARY LIMITED

Correspondence address
Old Court House Union Road, Farnham, Surrey, England, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

FARINGDON NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

FREE ADMART LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

P M PUBLICATIONS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

SOUTH DEVON NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

PULMANS WEEKLY NEWS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

LOCAL COMMUNITY NEWSPAPERS LIMITED

Correspondence address
The Old Court House, Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

INTERNET-TODAY(TINDLE).CO.UK. LTD

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TORBAY NEWS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

THE BRIDGEND AND DISTRICT RECORDER LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

MERCURY LOCAL NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE ADVERTISING DIRECTORATE LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

THE PURBECK GAZETTE LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

POST DISPATCH LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

COUNTY ECHO NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

THE DIARY (SOUTH WEST) LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

SURREY ON SUNDAY LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

NORTH LONDON & HERTS NEWSPAPERS LIMITED

Correspondence address
The Old Court House, Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

PROVINCIAL WEEKLY NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

COMMUNITY NEWSPAPERS LIMITED

Correspondence address
Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE COMMUNITY NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

RADIO CEREDIGION 2000 CYFYNGEDIG

Correspondence address
7 Aberystwyth Science Park, Aberystwyth, Ceredigion, SY23 3AH
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SY23 3AH £595,000

PROPERTY WEEKLY SERIES LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

PRINCES WEEKLY NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

NORTH CORNWALL ADVERTISER LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

GOLDCREST BROADCASTING LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TOWN AND COUNTRY ADMART LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

ABERGAVENNY CHRONICLE LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

BIGGIN HILL NEWS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

CAMBRIAN NEWS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

CHEW VALLEY GAZETTE PUBLISHING LIMITED

Correspondence address
The Old Courthouse Union Road, Farnham, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS CORNWALL LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

CREDITON COUNTRY COURIER LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

DAWLISH NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

GLAMORGAN GEM LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

REVIEW AND FORESTER NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS DEVON LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

FORESTER NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

LDDS SERIES OF NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

NEW LIFE MAGAZINES LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS WEST COUNTRY LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

MEON VALLEY NEWS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

LEIGH TIMES SERIES LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS ESSEX & KENT LIMITED

Correspondence address
The Old Court House, Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Resigned on
24 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

PETERSFIELD POST LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

SOUTH HAMS NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

SURREY & HANTS NEWS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TAVISTOCK NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TAVY TYPESETTING LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TENBY OBSERVER LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED

Correspondence address
11 Bulwark, Brecon, Powys, Wales, LD3 7AE
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

CORNISH AND DEVON POST,LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

ROSS GAZETTE.LIMITED(THE)

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE RADIO HOLDINGS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Resigned on
19 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

WELLINGTON WEEKLY NEWS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

WEST SOMERSET FREE PRESS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

COUNTIES & CAPITAL NEWSPAPERS LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Resigned on
24 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS LIMITED

Correspondence address
Old Court House Union Road, Farnham, Surrey, England, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

TINDLE CI BROADCASTING LIMITED

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

CRATHORNE PROPERTY SERVICES LIMITED

Correspondence address
30-34 North Street, Hailsham, East Sussex, United Kingdom, BN27 1DW
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 October 2015
Nationality
British
Occupation
Director

CRATHORNE HOME SERVICES LIMITED

Correspondence address
Crathorne 4 Grange Park, Ferring, West Sussex, United Kingdom, BN12 5LS
Role ACTIVE
director
Date of birth
April 1960
Appointed on
25 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode BN12 5LS £970,000

SCOTSMAN.COM LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role ACTIVE
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

GOLDCREST PUBLISHING LTD

Correspondence address
The Old Court House Union Road, Farnham, Surrey, GU9 7PT
Role
director
Date of birth
April 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7PT £1,840,000

JUST CIRCLE LIMITED

Correspondence address
4 Grange Park, Ferring, Worthing, England, BN12 5LS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
25 November 2017
Resigned on
1 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BN12 5LS £970,000

PRECISION COLOUR PRINTING LIMITED

Correspondence address
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU
Role RESIGNED
director
Date of birth
April 1960
Appointed on
24 April 2015
Resigned on
6 February 2018
Nationality
British
Occupation
Director

LOCALSTARS LTD

Correspondence address
Parchment House 4th Floor, 13 Northburgh Street, London, EC1V 0JP
Role RESIGNED
director
Date of birth
April 1960
Appointed on
17 December 2012
Resigned on
3 December 2015
Nationality
British
Occupation
None

T.R.BECKETT,LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
14 October 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

WELLAND VALLEY NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

THE DERRY JOURNAL LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

CHAMPION PUBLICATIONS (HARROGATE) LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

LINCOLNSHIRE STANDARD GROUP LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

MCELROY PRINTERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

CHORLEY GUARDIAN COMPANY LIMITED(THE)

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

SCORE PRESS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

MRP HOLDINGS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

MONTROSE REVIEW PRESS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

F.JOHNSTON & COMPANY LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

REGIONAL INDEPENDENT MEDIA LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

THE SCOTSMAN COMMUNICATIONS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

REGIONAL INTERACTIVE MEDIA LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

GALLOWAY GAZETTE LTD. (THE)

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

THE YELLER PUBLICATIONS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

MORTON NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

LOCAL PRESS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

CENTURY PRESS AND PUBLISHING LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

CENTURY NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

CENTRAL COUNTIES NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

CALEDONIAN OFFSET LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

BEDFORDSHIRE NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

ANGUS COUNTY PRESS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

CENTRAL LANCASHIRE PRINTERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

FOUR COUNTIES NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

STRACHAN AND LIVINGSTON, LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

STORNOWAY GAZETTE LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

EMCLIFFE LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

BUTE NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

LINCOLNSHIRE NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

UNITED PROVINCIAL NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

WEST SUSSEX NEWSPAPERS LTD.

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

JESSE WARD INVESTMENTS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

YORKSHIRE POST MAGAZINES LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

JOHNSTON PUBLISHING LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

JOHNSTON LETTERBOX DIRECT LTD.

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

REGIONAL INDEPENDENT MEDIA GROUP LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

JOHNSTON PUBLISHING (NORTH) LTD.

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

HALIFAX COURIER HOLDINGS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

EAST LANCASHIRE NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

FLEETWOOD MEDIA LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

HEART OF ENGLAND NEWSPAPERS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

NORTHERN MEDIA COLLECTIONS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

LEEDS WEEKLY NEWS LIMITED

Correspondence address
108 Holyrood Road, Edinburgh, Scotland, EH8 8AS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 March 2011
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE)

Correspondence address
7th Floor North Artillery House, 11-19 Artillery Row, London, United Kingdom, SW1P 1RT
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 December 2009
Resigned on
7 May 2013
Nationality
British
Occupation
Company Director

BEST ASIAN MEDIA LIMITED

Correspondence address
Crathorne 4 Grange Park, Ferring, Worthing, West Sussex, BN12 5LS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
2 August 2005
Resigned on
14 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode BN12 5LS £970,000

JOHNSTON PRESS PLC

Correspondence address
Crathorne 4 Grange Park, Ferring, Worthing, West Sussex, BN12 5LS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
16 March 2005
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 5LS £970,000

CLASSIFIED PERIODICALS LIMITED

Correspondence address
Crathorne 4 Grange Park, Ferring, Worthing, West Sussex, BN12 5LS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
28 September 1999
Resigned on
24 July 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode BN12 5LS £970,000

PORTSMOUTH PUBLISHING AND PRINTING LIMITED

Correspondence address
Crathorne 4 Grange Park, Ferring, Worthing, West Sussex, BN12 5LS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
3 August 1999
Resigned on
30 June 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode BN12 5LS £970,000

FREE ADMART LIMITED

Correspondence address
Crathorne 4 Grange Park, Ferring, Worthing, West Sussex, BN12 5LS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
30 July 1999
Resigned on
20 July 2001
Nationality
British
Occupation
Publisher

Average house price in the postcode BN12 5LS £970,000

WILFRED EDMUNDS,LIMITED

Correspondence address
Crathorne 4 Grange Park, Ferring, Worthing, West Sussex, BN12 5LS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 July 1996
Resigned on
5 January 2000
Nationality
British
Occupation
Director

Average house price in the postcode BN12 5LS £970,000

NORTH NOTTS NEWSPAPERS LIMITED

Correspondence address
Crathorne 4 Grange Park, Ferring, Worthing, West Sussex, BN12 5LS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
15 July 1996
Resigned on
5 January 2000
Nationality
British
Occupation
Director

Average house price in the postcode BN12 5LS £970,000

SUSSEX NEWSPAPERS LTD

Correspondence address
Crathorne 4 Grange Park, Ferring, Worthing, West Sussex, BN12 5LS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
3 October 1994
Resigned on
11 July 1996
Nationality
British
Occupation
Director

Average house price in the postcode BN12 5LS £970,000

WORTHING & ADUR CHAMBER OF COMMERCE & INDUSTRY LIMITED

Correspondence address
Crathorne 4 Grange Park, Ferring, Worthing, West Sussex, BN12 5LS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
27 April 1994
Resigned on
25 April 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode BN12 5LS £970,000