THE GORING GAP NEWS LIMITED - READING


Company Profile Company Filings

Overview

THE GORING GAP NEWS LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
THE GORING GAP NEWS LIMITED was incorporated 28 years ago on 26/10/1995 and has the registered number: 03118490. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE GORING GAP NEWS LIMITED - READING

This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GORING AND DISTRICT COMMUNITY CENTRE STATION ROAD
READING
RG8 9HB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/09/2023 24/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN MICHAEL WILLIAMS Mar 1944 British Director 2022-12-06 CURRENT
MRS ROSEMARY MORTIMER Aug 1945 British Director 2023-12-05 CURRENT
MS JO PEREIRA Sep 1969 British Director 2023-12-05 CURRENT
MR COLIN RATCLIFF Jan 1957 British Director 2021-04-11 CURRENT
MRS JULIE ANN REES Jan 1968 British Director 2021-09-07 CURRENT
DEREK DAVID ROBINSON Nov 1945 British Director 2009-05-19 CURRENT
MR JONATHAN RUSSELL Jul 1979 British Director 2021-04-11 CURRENT
MISTER JEREMY RUPERT SPRING Mar 1951 British Director 2015-10-06 CURRENT
PROFESSOR JAMES PETER EMERSON May 1949 United Kingdom Director 2017-09-06 CURRENT
MR IAN LAURENCE KING Aug 1950 British,Argentine Director 2018-06-12 CURRENT
MRS GILLIAN ANN HAIGH Jun 1952 British Director 2021-06-21 CURRENT
MS PAULINE ELIZABETH GARRETT Sep 1953 British Director 2018-03-21 CURRENT
MR DAVID JOHN SLARKS Mar 1952 British Director 2023-09-12 CURRENT
MR IAN LAURENCE KING Secretary 2018-06-12 CURRENT
BRIAN RONALD DIPLOCK Apr 1928 British Director 1996-03-22 UNTIL 2013-04-19 RESIGNED
JOHN CLAVERTON DOWDING Sep 1938 British Director 1996-03-22 UNTIL 2004-12-15 RESIGNED
MRS MIREIA SANGALO TOMAS Aug 1988 Spanish Director 2018-10-01 UNTIL 2019-04-01 RESIGNED
JACK NEVILLE HENSLEY Sep 1928 Director 1997-06-01 UNTIL 1998-05-19 RESIGNED
JENNIFER ROSEMARY HENSLEY Apr 1936 British Director 1996-03-22 UNTIL 1996-07-20 RESIGNED
MS DOROTHY ANN HIRSCH Mar 1957 British Director 2017-06-16 UNTIL 2019-04-01 RESIGNED
JOHN ALUN HUGHES Oct 1937 British Director 2008-03-28 UNTIL 2011-07-31 RESIGNED
MRS AUDREY LEE SKINNER Oct 1973 South African Director 2020-09-09 UNTIL 2022-09-13 RESIGNED
ALAN JOHN ROGERS May 1934 British Director 1998-02-24 UNTIL 2009-03-20 RESIGNED
JENNIFER ETHEL DICKSON Apr 1946 British Director 2009-05-19 UNTIL 2015-10-06 RESIGNED
HILDA MARGARET DAY May 1935 British Director 1996-03-22 UNTIL 2010-03-26 RESIGNED
IAN ARTHUR EDWARD WAYLAND CLEVELAND May 1924 Secretary 1996-01-09 UNTIL 2012-11-24 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1995-10-26 UNTIL 1995-10-26 RESIGNED
MRS IMOGEN VICTORIA SMART Jan 1967 British Director 2020-09-09 UNTIL 2021-04-11 RESIGNED
JILL ELEANOR SEEGERS Oct 1934 British Director 1996-07-20 UNTIL 1997-12-10 RESIGNED
MR DEREK PADDON CARTER Secretary 2013-03-05 UNTIL 2018-06-12 RESIGNED
ANTHONY JOHN BURTON May 1922 British Director 1999-05-25 UNTIL 2013-04-19 RESIGNED
MRS KATHRYN JANET RUTH SPRING Nov 1953 British Director 2013-04-19 UNTIL 2018-09-30 RESIGNED
MARY CARR Feb 1945 British Director 2005-05-01 UNTIL 2012-06-25 RESIGNED
MR RONALD STANLEY BRIDLE Jun 1946 British Director 1996-03-22 UNTIL 1998-12-01 RESIGNED
MR PAUL ALFRED BRADSTOCK Jan 1941 British Director 2010-03-26 UNTIL 2021-04-11 RESIGNED
JENNIFER CATHERINE BENDING Dec 1936 British Director 1999-05-25 UNTIL 2021-04-11 RESIGNED
GAVIN WILLIAM BELL Jul 1944 British Director 2012-03-30 UNTIL 2017-09-05 RESIGNED
ROBERT CHARLES BARKER Dec 1939 British Director 1998-05-20 UNTIL 2012-03-30 RESIGNED
JENNIFER CLARA BANFIELD Dec 1934 British Director 1996-03-22 UNTIL 1997-05-31 RESIGNED
MR COLIN THOMAS JAMES ALLEN Nov 1943 British Director 2017-05-16 UNTIL 2018-11-28 RESIGNED
MR DEREK PADDON CARTER Aug 1935 British Director 2012-11-20 UNTIL 2018-06-12 RESIGNED
MRS ELIZABETH PURSLEY JOHNSTON Jan 1941 British Director 2013-04-19 UNTIL 2018-03-20 RESIGNED
TIMOTHY CHARLES COX Mar 1947 British Director 1998-12-01 UNTIL 2012-03-30 RESIGNED
MRS NATASHA GERALDINE SAMWAYS Dec 1970 British Director 2019-04-01 UNTIL 2020-09-09 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1995-10-26 UNTIL 1995-10-26 RESIGNED
NORMAN PETER RADLEY Sep 1920 British Director 1996-01-09 UNTIL 2010-03-26 RESIGNED
JOHN PHILIP NEWMAN Jul 1952 British Director 2012-03-30 UNTIL 2017-03-21 RESIGNED
ANTHONY CHARLES GEORGE MERRILL Dec 1929 British Director 1996-03-22 UNTIL 2000-05-23 RESIGNED
MRS IRENE CHRICHTON MATTHEWS Sep 1941 British Director 2021-08-01 UNTIL 2023-12-05 RESIGNED
IAN ARTHUR EDWARD WAYLAND CLEVELAND May 1924 Director 1996-01-09 UNTIL 2012-11-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jeremy Rupert Spring 2021-04-11 3/1951 Reading   Ownership of shares 25 to 50 percent
Mr Ian Laurence King 2018-06-14 8/1950 Reading   Ownership of shares 25 to 50 percent
Mr Paul Alfred Bradstock 2016-04-06 - 2021-04-11 1/1941 Reading   Ownership of shares 25 to 50 percent
Mr Derek Paddon Carter 2016-04-06 - 2018-06-14 8/1935 Reading   Ownership of shares 25 to 50 percent
Mr Derek David Robinson 2016-04-06 11/1945 Reading   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSTELLIUM UK LIMITED SLOUGH Active FULL 46900 - Non-specialised wholesale trade
CELLMARK SERVICES LTD SLOUGH UNITED KINGDOM Active SMALL 46900 - Non-specialised wholesale trade
OXFORD TRUST(THE) OXFORD Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
VOLTECH LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
VOLTECH INSTRUMENTS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
OXFORD INNOVATION LIMITED OXFORD Active SMALL 68320 - Management of real estate on a fee or contract basis
8 ARUNDEL ROAD LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 98000 - Residents property management
UK BUSINESS INCUBATION LIMITED NORWICH Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
INNOVOX LTD OXFORD Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
VENTUREFEST OXFORD LIMITED THAME Dissolved... TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
PORTSMOUTH TECHNOPOLE LIMITED PORTSMOUTH ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
SKY EYE AERIAL PHOTOGRAPHY LTD Dissolved... TOTAL EXEMPTION FULL 74201 - Portrait photographic activities
OXFORDSHIRE BUSINESS FIRST LIMITED FULBROOK UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE SCIENCEBOOK TRUST OXFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
BRITISH NATURISM NORTHAMPTON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
GORING AND STREATLEY FESTIVAL READING ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED QUEENS ISLAND Active GROUP 68209 - Other letting and operating of own or leased real estate
NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED QUEENS ISLAND Active SMALL 63990 - Other information service activities n.e.c.
THE NORTHERN IRELAND SCIENCE PARK TRUST BELFAST Active TOTAL EXEMPTION FULL 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE GORING GAP NEWS LIMITED 2023-08-23 31-12-2022 £418 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVONDALE FOOT CARE & BEAUTY LTD READING ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment