THE PRESS STANDARDS BOARD OF FINANCE LIMITED - LONDON


Overview

THE PRESS STANDARDS BOARD OF FINANCE LIMITED is a PRI/LTD BY GUAR/NSC (Pr from LONDON and has the status: Dissolved - no longer trading.
THE PRESS STANDARDS BOARD OF FINANCE LIMITED was incorporated 33 years ago on 01/11/1990 and has the registered number: 02554323. The accounts status is FULL.

THE PRESS STANDARDS BOARD OF FINANCE LIMITED - LONDON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2015

Registered Office

THE NEWSPAPER SOCIETY PRE
292 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

THE NEWSPAPER SOCIETY PRE

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID RICHARD NEWELL Secretary 2014-01-01 CURRENT
LORD GUY VAUGHAN BLACK Aug 1964 British Director 2006-11-16 CURRENT
BARRY WILSON MC ILHENEY May 1958 British Director 2010-02-24 CURRENT
DAVID RICHARD NEWELL Sep 1951 British Director 1997-03-06 CURRENT
TIMOTHY JAMES BLOTT Oct 1955 British Director 2012-09-18 UNTIL 2014-11-19 RESIGNED
SIMON MAURICE LYTTON FAIRCLOUGH Jul 1961 British Director 2007-03-19 UNTIL 2009-08-31 RESIGNED
JAMES EVANS Nov 1932 British Director 1991-11-01 UNTIL 2000-06-07 RESIGNED
THE HON JEREMY WYNDHAM DEEDES Nov 1943 British Director 1998-05-07 UNTIL 2004-01-08 RESIGNED
MR PAUL MICHAEL DACRE Nov 1948 British Director 2004-01-08 UNTIL 2014-11-19 RESIGNED
MR NICHOLAS DAVID COLERIDGE Mar 1957 British Director 2005-01-10 UNTIL 2014-11-19 RESIGNED
MR JAMES PATRICK CHISHOLM Jul 1956 British Director 2012-09-18 UNTIL 2013-03-28 RESIGNED
ROBERT LAWIE FREDERICK BURGESS Jan 1951 British Director 2000-06-07 UNTIL 2014-11-19 RESIGNED
MR TIMOTHY JOHN BOWDLER May 1947 British Director 2000-06-07 UNTIL 2009-09-09 RESIGNED
DOUGLAS RONALD FLYNN Jun 1949 Australian Director 1998-05-07 UNTIL 1999-09-06 RESIGNED
ARCHIBALD GRAHAME THOMSON Secretary 1991-11-01 UNTIL 2003-09-30 RESIGNED
JAMES BLAIR RAEBURN Mar 1947 British Secretary 2003-10-01 UNTIL 2013-12-31 RESIGNED
MR JONATHAN SHEPHARD Mar 1949 British Director 2008-04-17 UNTIL 2009-09-14 RESIGNED
MR GEORGE WILLIAM ALFRED SHIELLS Apr 1928 British Director 1991-11-01 UNTIL 1991-12-31 RESIGNED
MR IAN ROY LOCKS Apr 1941 British Director 1991-11-01 UNTIL 2008-03-31 RESIGNED
SIR HARRY JOHN ROCHE Jan 1934 British Director 1991-11-01 UNTIL 2003-12-31 RESIGNED
JAMES BLAIR RAEBURN Mar 1947 British Director 1991-11-01 UNTIL 2014-11-19 RESIGNED
MR DAVID RAYMOND JOHN POLLOCK Oct 1949 British Director 1992-01-01 UNTIL 1997-07-01 RESIGNED
MR STEPHEN ANTHONY JAMES ORAM Apr 1949 English Director 1997-07-01 UNTIL 2006-11-16 RESIGNED
MR DUGAL NISBET-SMITH Mar 1935 British Director 1991-11-01 UNTIL 1997-03-06 RESIGNED
MR THOMAS MOCKRIDGE Jul 1955 New Zealand Director 2012-04-04 UNTIL 2012-12-31 RESIGNED
MR CLIVE ALEXANDER MILNER Nov 1956 British Director 2002-09-09 UNTIL 2012-03-23 RESIGNED
SIR ROBIN WILLIAM MILLER Dec 1940 British Director 1996-05-15 UNTIL 2004-12-09 RESIGNED
SIR FRANK JARVIS ROGERS Feb 1920 British Director 1991-11-01 UNTIL 1998-05-07 RESIGNED
MR JOHN ERNEST LEPAGE Jun 1930 British Director 1991-11-01 UNTIL 1991-12-31 RESIGNED
MR MICHAEL DAVID JONES May 1940 British Director 1997-11-18 UNTIL 1999-12-31 RESIGNED
MR CLIFFORD DUNCAN JAKES Dec 1942 British Director 1991-11-01 UNTIL 1996-05-15 RESIGNED
LESLIE FRANK HINTON Feb 1944 British Director 2003-06-16 UNTIL 2007-12-10 RESIGNED
TERENCE MICHAEL GROTE May 1949 British Director 1999-10-27 UNTIL 2002-09-09 RESIGNED
CHARLES PHILIP GRAF Oct 1946 British Director 2003-02-03 UNTIL 2005-11-30 RESIGNED
MR JOHN ANTHONY FRY Jan 1957 British Director 2009-10-27 UNTIL 2012-03-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GMGRM SOUTH LIMITED READING Dissolved... FULL 58130 - Publishing of newspapers
NEWSPAPER PUBLISHERS ASSOCIATION LIMITED (THE) LONDON Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
GMGRM NORTH LIMITED LONDON Active DORMANT 99999 - Dormant Company
NUMBER 151 PROPRIETORS LIMITED HAILSHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
EC INSURANCE COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... FULL 65120 - Non-life insurance
BAUER RADIO LIMITED PETERBOROUGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
EC INSURANCE SERVICES LIMITED SEVENOAKS Active FULL 66220 - Activities of insurance agents and brokers
BANIJAY UK PRODUCTIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
THOMSON REUTERS FOUNDERS SHARE COMPANY LIMITED LONDON Active SMALL 74990 - Non-trading company
TELEGRAPH PUBLISHING LIMITED Active DORMANT 74990 - Non-trading company
THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED LONDON Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
SMOOTH RADIO INVESTMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
SIMPLEACTIVE LIMITED EGHAM Dissolved... TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
MARLOES MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
NATIONAL ELECTROTECHNICAL TRAINING ORGANISATION BROMLEY UNITED KINGDOM Active SMALL 85410 - Post-secondary non-tertiary education
OXFORD VISUAL ARTS FESTIVAL LIMITED BURY ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
EC INSURANCE HOLDINGS LIMITED SEVENOAKS Active FULL 65120 - Non-life insurance
JOHNSTON PRESS PLC GLASGOW Dissolved... GROUP 70100 - Activities of head offices