Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED
Company Information for

EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED

ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP,
Company Registration Number
02222373
Private Limited Company
Active

Company Overview

About Express Newspapers Pension Trustees Ltd
EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED was founded on 1988-02-17 and has its registered office in London. The organisation's status is listed as "Active". Express Newspapers Pension Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED
 
Legal Registered Office
ONE CANADA SQUARE
CANARY WHARF
LONDON
E14 5AP
Other companies in EC3R
 
Filing Information
Company Number 02222373
Company ID Number 02222373
Date formed 1988-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:54:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JOHN HIGGINBOTTOM
Company Secretary 2002-08-02
REACH SECRETARIES LIMITED
Company Secretary 2018-03-07
OMAR HUGH BAYOUMI
Director 2005-03-02
SIMON MICHAEL COHEN
Director 2001-06-26
JOHN HIGGINBOTTOM
Director 2002-08-02
DAVID MICHAEL HUGHES
Director 2015-06-22
KEVIN NORBERT NORMYLE
Director 2012-05-01
PAUL FRANK RUDD
Director 1991-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS COOP
Director 1999-07-23 2009-12-02
RICHARD DISMORE
Director 2007-07-04 2009-05-16
PETER ALDRICH
Director 1993-07-14 2008-03-05
STEPHEN HOBSON
Director 2003-12-03 2007-12-05
BRIAN IZZARD
Director 2004-08-01 2007-01-24
DAVID MICHAEL HUGHES
Director 1996-09-30 2005-03-02
CYRIL CHARLES JONES
Director 1998-06-18 2003-12-03
MANINDER SINGH GILL
Company Secretary 2000-11-22 2002-08-02
GRAHAM WILLIAM BATTY
Director 2000-03-23 2001-04-20
RICHARD CLIVE DESMOND
Director 2000-11-22 2001-02-08
NICOLA LOUISE GRAY
Director 1999-12-01 2000-12-13
CROSSWALL NOMINEES LIMITED
Company Secretary 1998-02-04 2000-11-22
DAVID BENSON
Director 1991-05-09 1999-07-23
SUSAN CAROL BRADER
Director 1998-04-22 1999-07-23
JAMES MILNE CAMPBELL
Director 1998-04-22 1999-07-23
WILLIAM ALBERT GOODY
Director 1996-04-17 1998-02-09
MICHAEL TYRRELL
Company Secretary 1996-06-21 1998-02-04
FRANCIS COOP
Director 1991-05-09 1998-02-04
DAVID LEE HUDSON
Director 1991-05-09 1998-02-04
JOHN MACGREGOR BURNS
Director 1996-06-21 1997-07-16
JOHN MACGREGOR BURNS
Director 1996-06-21 1997-04-10
SUSAN MERLE RIPLEY
Company Secretary 1991-05-09 1996-06-21
ANDREW CAMERON
Director 1991-05-09 1996-05-07
STRUAN ROBERTSON COUPAR
Director 1995-01-18 1996-03-18
PETER BEARDSLEY
Director 1991-05-09 1994-10-19
RALPH EDWIN ANSTISS
Director 1991-05-09 1993-05-31
ANTHONY JOHN BENTLEY BENTLEY
Director 1991-05-09 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REACH SECRETARIES LIMITED TRINITY RETIREMENT BENEFIT SCHEME LIMITED Company Secretary 2018-05-21 CURRENT 1962-02-07 Active
REACH SECRETARIES LIMITED WEST FERRY PRINTERS PENSION SCHEME TRUSTEES LIMITED Company Secretary 2018-03-06 CURRENT 2014-04-08 Active
REACH SECRETARIES LIMITED DAILY EXPRESS LIMITED Company Secretary 2018-02-28 CURRENT 1954-02-12 Active
REACH SECRETARIES LIMITED EXPRESS NEWSPAPERS PROPERTIES LIMITED Company Secretary 2018-02-28 CURRENT 1969-12-01 Active
REACH SECRETARIES LIMITED DAILY STAR LIMITED Company Secretary 2018-02-28 CURRENT 1970-05-27 Active
REACH SECRETARIES LIMITED EXPRESS PRINTERS MANCHESTER LIMITED Company Secretary 2018-02-28 CURRENT 1987-12-08 Active - Proposal to Strike off
REACH SECRETARIES LIMITED EXPRESS PROPERTY MANAGEMENT LIMITED Company Secretary 2018-02-28 CURRENT 1992-01-23 Active - Proposal to Strike off
REACH SECRETARIES LIMITED TOWER MAGAZINES LIMITED Company Secretary 2018-02-28 CURRENT 1990-08-07 Active
REACH SECRETARIES LIMITED TRINITY MIRROR VIDEOS LIMITED Company Secretary 2018-02-28 CURRENT 1992-07-08 Active
REACH SECRETARIES LIMITED TM TITLES LIMITED Company Secretary 2018-02-28 CURRENT 1993-06-15 Active
REACH SECRETARIES LIMITED REACH NETWORK MEDIA LIMITED Company Secretary 2018-02-28 CURRENT 2000-10-04 Active
REACH SECRETARIES LIMITED SCOTTISH EXPRESS NEWSPAPERS LIMITED Company Secretary 2018-02-28 CURRENT 1939-03-22 Active
REACH SECRETARIES LIMITED BLACKFRIARS LEASING LTD. Company Secretary 2018-02-28 CURRENT 1983-01-20 Active
REACH SECRETARIES LIMITED BEAVERBROOK NEWSPAPERS LIMITED Company Secretary 2018-02-28 CURRENT 1970-02-05 Active
REACH SECRETARIES LIMITED O.K. MAGAZINES LIMITED Company Secretary 2018-02-28 CURRENT 1992-11-26 Active
REACH SECRETARIES LIMITED BURGINHALL 677 LIMITED Company Secretary 2018-02-28 CURRENT 1993-02-15 Active
REACH SECRETARIES LIMITED REACH PRINTING SERVICES (WEST FERRY) LIMITED Company Secretary 2018-02-28 CURRENT 1986-03-07 Active
REACH SECRETARIES LIMITED SUNDAY EXPRESS LIMITED Company Secretary 2018-02-28 CURRENT 1922-09-02 Active
REACH SECRETARIES LIMITED SIGHTLINE PUBLICATIONS LIMITED Company Secretary 2018-02-28 CURRENT 1980-07-31 Active
REACH SECRETARIES LIMITED EXPRESS NEWSPAPERS Company Secretary 2018-02-28 CURRENT 1915-10-02 Active
REACH SECRETARIES LIMITED REACH MAGAZINES PUBLISHING LIMITED Company Secretary 2018-02-28 CURRENT 1982-05-07 Active
REACH SECRETARIES LIMITED UNITED MAGAZINES PUBLISHING SERVICES LIMITED Company Secretary 2018-02-28 CURRENT 1983-01-25 Active
REACH SECRETARIES LIMITED BROUGHTON PRINTERS LIMITED Company Secretary 2018-02-28 CURRENT 1973-01-17 Active
REACH SECRETARIES LIMITED TRINITY MIRROR MEDIA LIMITED Company Secretary 2018-02-28 CURRENT 2000-11-07 Active
REACH SECRETARIES LIMITED TRINITY MIRROR FINANCE LIMITED Company Secretary 2018-02-28 CURRENT 2001-11-02 Active
REACH SECRETARIES LIMITED TM MOBILE SOLUTIONS LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active
REACH SECRETARIES LIMITED LOCAL WORLD LIMITED Company Secretary 2016-01-21 CURRENT 2012-11-12 Active
REACH SECRETARIES LIMITED TIH (TRUSTEE) LIMITED Company Secretary 2014-11-17 CURRENT 1997-11-17 Active
REACH SECRETARIES LIMITED MIDLAND NEWSPAPERS PENSION TRUSTEES LIMITED Company Secretary 2014-11-17 CURRENT 1988-03-09 Active
REACH SECRETARIES LIMITED THE ADSCENE GROUP LIMITED Company Secretary 2014-11-17 CURRENT 1973-08-28 Active
REACH SECRETARIES LIMITED MGN PENSION TRUSTEES LIMITED Company Secretary 2013-07-10 CURRENT 1991-10-29 Active
REACH SECRETARIES LIMITED REACH PUBLISHING SERVICES LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Active
REACH SECRETARIES LIMITED MIRRORGROUP LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Active
REACH SECRETARIES LIMITED THIS IS BRITAIN LIMITED Company Secretary 2010-10-13 CURRENT 1996-10-24 Active
REACH SECRETARIES LIMITED FISH4 LIMITED Company Secretary 2010-10-13 CURRENT 1995-09-22 Active
REACH SECRETARIES LIMITED FISH4 TRADING LIMITED Company Secretary 2010-10-13 CURRENT 2001-09-04 Active
REACH SECRETARIES LIMITED FISH4CARS LIMITED Company Secretary 2010-10-13 CURRENT 2000-03-24 Active
REACH SECRETARIES LIMITED TRINITY MIRROR ACQUISITIONS LIMITED Company Secretary 2010-08-05 CURRENT 2005-08-11 Active
REACH SECRETARIES LIMITED THE CAREER ENGINEER LIMITED Company Secretary 2008-01-14 CURRENT 2001-01-10 Liquidation
REACH SECRETARIES LIMITED MG6 LIMITED Company Secretary 2007-09-12 CURRENT 2007-08-31 Active - Proposal to Strike off
REACH SECRETARIES LIMITED MG GUARANTEE CO LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Active
REACH SECRETARIES LIMITED TOTALLYFINANCIAL.COM LTD Company Secretary 2007-05-04 CURRENT 1999-08-10 Active
REACH SECRETARIES LIMITED TOTALLYLEGAL.COM LIMITED Company Secretary 2007-05-04 CURRENT 1999-08-10 Active
REACH SECRETARIES LIMITED MGL2 LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Active
REACH SECRETARIES LIMITED THE HOTGROUP LIMITED Company Secretary 2006-02-20 CURRENT 1996-08-09 Active
REACH SECRETARIES LIMITED JOBSFINANCIAL LIMITED Company Secretary 2006-02-01 CURRENT 1999-09-21 Active
REACH SECRETARIES LIMITED JOBSIN LIMITED Company Secretary 2006-02-01 CURRENT 1999-11-04 Active
REACH SECRETARIES LIMITED PLANET RECRUITMENT LIMITED Company Secretary 2006-02-01 CURRENT 2000-10-02 Active - Proposal to Strike off
REACH SECRETARIES LIMITED REACH WORK LIMITED Company Secretary 2006-02-01 CURRENT 1985-04-12 Active
REACH SECRETARIES LIMITED THE GRADUATE GROUP LTD Company Secretary 2006-02-01 CURRENT 1999-03-11 Active
REACH SECRETARIES LIMITED HOTRECRUIT LIMITED Company Secretary 2006-02-01 CURRENT 2001-02-23 Active
REACH SECRETARIES LIMITED 0800 RECRUIT LIMITED Company Secretary 2006-01-20 CURRENT 1999-06-18 Active - Proposal to Strike off
REACH SECRETARIES LIMITED JOBSINHRSOLUTIONS LIMITED Company Secretary 2006-01-20 CURRENT 2000-06-09 Active - Proposal to Strike off
REACH SECRETARIES LIMITED GIMMEJOBS LIMITED Company Secretary 2006-01-20 CURRENT 2000-08-10 Active
REACH SECRETARIES LIMITED PARKSIDE CONSULTING LIMITED Company Secretary 2006-01-20 CURRENT 2000-10-04 Active - Proposal to Strike off
REACH SECRETARIES LIMITED PARKSIDE ACCOUNTANCY LIMITED Company Secretary 2006-01-20 CURRENT 2000-10-04 Active - Proposal to Strike off
REACH SECRETARIES LIMITED JOBSINUK LIMITED Company Secretary 2006-01-20 CURRENT 2000-01-11 Active - Proposal to Strike off
REACH SECRETARIES LIMITED WEBSALVO.COM LIMITED Company Secretary 2006-01-20 CURRENT 2000-01-11 Active - Proposal to Strike off
REACH SECRETARIES LIMITED HOT FLIGHTS LIMITED Company Secretary 2006-01-20 CURRENT 2000-04-06 Active - Proposal to Strike off
REACH SECRETARIES LIMITED NET RECRUIT UK LIMITED Company Secretary 2006-01-20 CURRENT 2001-02-02 Active
REACH SECRETARIES LIMITED HIGH STREET DIRECT LIMITED Company Secretary 2005-11-25 CURRENT 1998-10-26 Active
REACH SECRETARIES LIMITED JUST LONDON JOBS LIMITED Company Secretary 2005-11-25 CURRENT 1989-02-16 Active
REACH SECRETARIES LIMITED FINANCIAL JOBS ONLINE LIMITED Company Secretary 2005-08-15 CURRENT 1999-09-23 Liquidation
REACH SECRETARIES LIMITED VIBRANT LIMITED Company Secretary 2002-06-01 CURRENT 2000-06-05 Active - Proposal to Strike off
REACH SECRETARIES LIMITED SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED Company Secretary 2002-03-11 CURRENT 1923-11-30 Active
REACH SECRETARIES LIMITED SALTIRE PRESS LIMITED Company Secretary 2002-03-11 CURRENT 1994-06-08 Active
REACH SECRETARIES LIMITED ANDERSTON QUAY PRINTERS LIMITED Company Secretary 2002-03-11 CURRENT 1986-02-27 Liquidation
REACH SECRETARIES LIMITED INSIDER PUBLICATIONS LIMITED Company Secretary 2002-03-11 CURRENT 1985-08-22 Active
REACH SECRETARIES LIMITED MEDIA SCOTLAND LIMITED Company Secretary 2002-03-11 CURRENT 1986-02-27 Active
REACH SECRETARIES LIMITED GLASWEGIAN PUBLICATIONS LIMITED Company Secretary 2002-03-11 CURRENT 1988-03-16 Active
REACH SECRETARIES LIMITED METROPOLITAN FREE NEWSPAPERS LIMITED Company Secretary 2002-03-11 CURRENT 1990-07-19 Active
REACH SECRETARIES LIMITED DUNDONIAN PUBLICATIONS LIMITED Company Secretary 2002-03-11 CURRENT 1990-07-19 Active - Proposal to Strike off
REACH SECRETARIES LIMITED ABERDONIAN PUBLICATIONS LIMITED Company Secretary 2002-03-11 CURRENT 1990-07-19 Active - Proposal to Strike off
REACH SECRETARIES LIMITED FIRST PRESS PUBLISHING LIMITED Company Secretary 2002-03-11 CURRENT 1992-08-17 Active
REACH SECRETARIES LIMITED NEWSDAY LIMITED Company Secretary 2002-03-11 CURRENT 1994-06-08 Active - Proposal to Strike off
REACH SECRETARIES LIMITED INSIDER GROUP LIMITED Company Secretary 2002-03-11 CURRENT 1996-02-26 Active - Proposal to Strike off
REACH SECRETARIES LIMITED ICSCOTLAND LIMITED Company Secretary 2002-03-11 CURRENT 2000-03-22 Active - Proposal to Strike off
REACH SECRETARIES LIMITED WHITBREAD WALKER LIMITED Company Secretary 2001-12-10 CURRENT 1990-08-31 Active
REACH SECRETARIES LIMITED TRINITY MIRROR MARKETING DIRECT LIMITED Company Secretary 2001-12-10 CURRENT 1994-06-08 Active - Proposal to Strike off
REACH SECRETARIES LIMITED TIH (CHESTER) LIMITED Company Secretary 2001-12-10 CURRENT 1995-02-27 Active
REACH SECRETARIES LIMITED TIH (CARDIFF) LIMITED Company Secretary 2001-12-10 CURRENT 1995-02-27 Active
REACH SECRETARIES LIMITED TIH (TEESSIDE) LIMITED Company Secretary 2001-12-10 CURRENT 1995-03-22 Active
REACH SECRETARIES LIMITED TIH (NEWCASTLE) LIMITED Company Secretary 2001-12-10 CURRENT 1995-03-22 Active
REACH SECRETARIES LIMITED TRINITY 100 LIMITED Company Secretary 2001-12-10 CURRENT 1997-09-30 Active
REACH SECRETARIES LIMITED NORTH EASTERN EVENING GAZETTE LIMITED Company Secretary 2001-12-10 CURRENT 1997-09-30 Active
REACH SECRETARIES LIMITED TRINITY LIMITED Company Secretary 2001-12-10 CURRENT 1999-07-23 Active - Proposal to Strike off
REACH SECRETARIES LIMITED SCOTTISH AND UNIVERSAL NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1905-01-07 Active
REACH SECRETARIES LIMITED MIDLAND WEEKLY NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1990-10-26 Active - Proposal to Strike off
REACH SECRETARIES LIMITED MIDLAND LEAFLET SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1990-10-26 Active - Proposal to Strike off
REACH SECRETARIES LIMITED MIDLAND NEWSPAPERS PRINTERS LIMITED Company Secretary 2001-12-10 CURRENT 1990-10-26 Active
REACH SECRETARIES LIMITED INFORMER PUBLICATIONS LIMITED Company Secretary 2001-12-10 CURRENT 1990-11-29 Active
REACH SECRETARIES LIMITED CAMBERRY LIMITED Company Secretary 2001-12-10 CURRENT 1982-09-01 Active
REACH SECRETARIES LIMITED ADVERTISER NORTH LONDON LIMITED Company Secretary 2001-12-10 CURRENT 1972-01-03 Active
REACH SECRETARIES LIMITED ADVERTISER NORTH LONDON GROUP (HOLDINGS) LIMITED Company Secretary 2001-12-10 CURRENT 1983-01-21 Active
REACH SECRETARIES LIMITED MAINJOY LIMITED Company Secretary 2001-12-10 CURRENT 1985-12-12 Active
REACH SECRETARIES LIMITED MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED Company Secretary 2001-12-10 CURRENT 1985-12-06 Liquidation
REACH SECRETARIES LIMITED MIDDLESEX COUNTY PRESS LIMITED Company Secretary 2001-12-10 CURRENT 1986-10-29 Active
REACH SECRETARIES LIMITED MICROMART (UK) LIMITED Company Secretary 2001-12-10 CURRENT 1987-04-10 Active
REACH SECRETARIES LIMITED MEILIN LIMITED Company Secretary 2001-12-10 CURRENT 1987-09-17 Active
REACH SECRETARIES LIMITED MIDLAND UNITED NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1988-01-20 Active
REACH SECRETARIES LIMITED MIDLAND INDEPENDENT NEWSPAPER & MEDIA SALES LIMITED Company Secretary 2001-12-10 CURRENT 1988-07-28 Active
REACH SECRETARIES LIMITED CONRAD & PARTNERS LIMITED Company Secretary 2001-12-10 CURRENT 1989-08-22 Active
REACH SECRETARIES LIMITED MIRROR GROUP NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1990-09-24 Active
REACH SECRETARIES LIMITED QUIDS-IN (NORTH WEST) LIMITED Company Secretary 2001-12-10 CURRENT 1991-11-29 Active
REACH SECRETARIES LIMITED KENNYHILL LIMITED Company Secretary 2001-12-10 CURRENT 1992-11-03 Active
REACH SECRETARIES LIMITED MIRRORTEL LIMITED Company Secretary 2001-12-10 CURRENT 1993-05-21 Active
REACH SECRETARIES LIMITED MIRROR PROJECTS LIMITED Company Secretary 2001-12-10 CURRENT 1993-05-28 Active
REACH SECRETARIES LIMITED NUNEWS LIMITED Company Secretary 2001-12-10 CURRENT 1993-10-01 Active
REACH SECRETARIES LIMITED MGN (AW) LIMITED Company Secretary 2001-12-10 CURRENT 1994-07-08 Active
REACH SECRETARIES LIMITED LIVE TV LIMITED Company Secretary 2001-12-10 CURRENT 1994-09-07 Active
REACH SECRETARIES LIMITED MIRROR GROUP MUSIC LIMITED Company Secretary 2001-12-10 CURRENT 1995-08-04 Active
REACH SECRETARIES LIMITED MIDLAND WEEKLY MEDIA LIMITED Company Secretary 2001-12-10 CURRENT 1995-09-20 Active
REACH SECRETARIES LIMITED CENTURY COMMUNICATIONS LTD. Company Secretary 2001-12-10 CURRENT 1996-11-29 Active - Proposal to Strike off
REACH SECRETARIES LIMITED MIRRORNEWS LIMITED Company Secretary 2001-12-10 CURRENT 1998-05-27 Active
REACH SECRETARIES LIMITED MIRRORAD LIMITED Company Secretary 2001-12-10 CURRENT 1998-05-27 Active
REACH SECRETARIES LIMITED MEN MEDIA LIMITED Company Secretary 2001-12-10 CURRENT 1999-12-03 Active
REACH SECRETARIES LIMITED NORTHERN PRINT SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1985-03-25 Active
REACH SECRETARIES LIMITED WANDSWORTH INDEPENDENT LIMITED Company Secretary 2001-12-10 CURRENT 1987-08-05 Active
REACH SECRETARIES LIMITED TRINITY 102 LIMITED Company Secretary 2001-12-10 CURRENT 1990-01-10 Active - Proposal to Strike off
REACH SECRETARIES LIMITED SOUTHNEWS TRUSTEES LIMITED Company Secretary 2001-12-10 CURRENT 1990-06-18 Active - Proposal to Strike off
REACH SECRETARIES LIMITED REACH PRINTING SERVICES (MIDLANDS) LIMITED Company Secretary 2001-12-10 CURRENT 1926-01-19 Active
REACH SECRETARIES LIMITED REACH PRINTING SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1986-01-17 Active
REACH SECRETARIES LIMITED REACH PRINTING SERVICES (OLDHAM) LIMITED Company Secretary 2001-12-10 CURRENT 1987-10-14 Active
REACH SECRETARIES LIMITED THE HINCKLEY TIMES LIMITED Company Secretary 2001-12-10 CURRENT 1896-03-23 Active
REACH SECRETARIES LIMITED R.E.JONES & BROS.LIMITED Company Secretary 2001-12-10 CURRENT 1961-11-13 Active
REACH SECRETARIES LIMITED TRINITY SHARED SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1964-11-13 Active
REACH SECRETARIES LIMITED LLANDUDNO ADVERTISER LIMITED Company Secretary 2001-12-10 CURRENT 1937-10-01 Active
REACH SECRETARIES LIMITED LEGIONSTYLE LIMITED Company Secretary 2001-12-10 CURRENT 1985-08-05 Active
REACH SECRETARIES LIMITED TRINITY PUBLICATIONS LIMITED Company Secretary 2001-12-10 CURRENT 1985-10-07 Active
REACH SECRETARIES LIMITED NORTH WALES INDEPENDENT PRESS LIMITED Company Secretary 2001-12-10 CURRENT 1985-11-13 Active
REACH SECRETARIES LIMITED REACH SOUTHERN MEDIA LIMITED Company Secretary 2001-12-10 CURRENT 1986-02-05 Active
REACH SECRETARIES LIMITED PEOPLE LIMITED(THE) Company Secretary 2001-12-10 CURRENT 1986-02-20 Active - Proposal to Strike off
REACH SECRETARIES LIMITED REACH PRINTING SERVICES (WATFORD) LIMITED Company Secretary 2001-12-10 CURRENT 1986-10-16 Active
REACH SECRETARIES LIMITED LONDON NEWSPAPER GROUP LIMITED Company Secretary 2001-12-10 CURRENT 1987-04-29 Active
REACH SECRETARIES LIMITED ODHAMS NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1987-10-16 Active
REACH SECRETARIES LIMITED ISLE OF WIGHT NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1988-03-23 Active
REACH SECRETARIES LIMITED WIRRAL NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1918-12-30 Active
REACH SECRETARIES LIMITED WESTERN MAIL & ECHO LIMITED Company Secretary 2001-12-10 CURRENT 1937-03-31 Active
REACH SECRETARIES LIMITED WELSH UNIVERSAL HOLDINGS LIMITED Company Secretary 2001-12-10 CURRENT 1970-04-02 Active
REACH SECRETARIES LIMITED WELSHPOOL WEB-OFFSET CO. LIMITED Company Secretary 2001-12-10 CURRENT 1972-09-12 Active
REACH SECRETARIES LIMITED VIVID GROUP LIMITED Company Secretary 2001-12-10 CURRENT 1916-04-18 Liquidation
REACH SECRETARIES LIMITED TRINITY WEEKLY NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1879-08-16 Active
REACH SECRETARIES LIMITED REACH REGIONALS MEDIA LIMITED Company Secretary 2001-12-10 CURRENT 1913-03-11 Active
REACH SECRETARIES LIMITED TIH (PROPERTIES) LIMITED Company Secretary 2001-12-10 CURRENT 1955-08-30 Active
REACH SECRETARIES LIMITED SYNDICATION INTERNATIONAL (1986) LIMITED Company Secretary 2001-12-10 CURRENT 1948-01-23 Active
REACH SECRETARIES LIMITED SUNDAY PEOPLE LIMITED Company Secretary 2001-12-10 CURRENT 1935-06-19 Active
REACH SECRETARIES LIMITED SYNDICATION INTERNATIONAL LIMITED Company Secretary 2001-12-10 CURRENT 1965-05-27 Active
REACH SECRETARIES LIMITED TRINITY NEWSPAPER GROUP LIMITED Company Secretary 2001-12-10 CURRENT 1967-10-24 Active
REACH SECRETARIES LIMITED SCENE NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1973-04-16 Active
REACH SECRETARIES LIMITED SMART MEDIA SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1978-05-23 Active - Proposal to Strike off
REACH SECRETARIES LIMITED SCENE MAGAZINES LIMITED Company Secretary 2001-12-10 CURRENT 1978-07-31 Active
REACH SECRETARIES LIMITED SCENE PRINTING (MIDLANDS) LIMITED Company Secretary 2001-12-10 CURRENT 1978-09-27 Active
REACH SECRETARIES LIMITED TRINITY NEWSPAPERS SOUTHERN LIMITED Company Secretary 2001-12-10 CURRENT 1980-04-16 Active
REACH SECRETARIES LIMITED RH1 LIMITED Company Secretary 2001-12-10 CURRENT 1960-01-28 Active
REACH SECRETARIES LIMITED NORTH WALES WEEKLY NEWS Company Secretary 2001-12-10 CURRENT 1950-09-22 Active
REACH SECRETARIES LIMITED NCJ MEDIA LIMITED Company Secretary 2001-12-10 CURRENT 1925-03-13 Active
REACH SECRETARIES LIMITED MIRROR COLOUR PRINT (NORTH) LIMITED Company Secretary 2001-12-10 CURRENT 1954-09-10 Liquidation
REACH SECRETARIES LIMITED R.E. JONES GRAPHIC SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1975-01-30 Active
REACH SECRETARIES LIMITED MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED Company Secretary 2001-12-10 CURRENT 1909-11-15 Active
REACH SECRETARIES LIMITED MIDLAND INDEPENDENT WEEKLY NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1944-01-24 Active
REACH SECRETARIES LIMITED MIDLAND INDEPENDENT MAGAZINES LIMITED Company Secretary 2001-12-10 CURRENT 1975-04-07 Active
REACH SECRETARIES LIMITED RELIANT DISTRIBUTORS LIMITED Company Secretary 2001-12-10 CURRENT 1975-09-08 Active
REACH SECRETARIES LIMITED MIDLAND WEEKLY MEDIA (WOLVERHAMPTON) LIMITED Company Secretary 2001-12-10 CURRENT 1973-06-19 Active
REACH SECRETARIES LIMITED R.E. JONES NEWSPAPER GROUP LIMITED Company Secretary 2001-12-10 CURRENT 1975-12-18 Active
REACH SECRETARIES LIMITED MGN (86) LIMITED Company Secretary 2001-12-10 CURRENT 1946-10-18 Active
REACH SECRETARIES LIMITED MERSEYMART LIMITED Company Secretary 2001-12-10 CURRENT 1936-10-15 Active
REACH SECRETARIES LIMITED MERCURY DISTRIBUTION SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1966-08-11 Active
REACH SECRETARIES LIMITED MIRROR GROUP NEWSPAPERS NORTH (1986) LIMITED Company Secretary 2001-12-10 CURRENT 1978-01-16 Active
REACH SECRETARIES LIMITED MIRRORAIR LIMITED Company Secretary 2001-12-10 CURRENT 1978-06-30 Active
REACH SECRETARIES LIMITED MEDIA WALES LIMITED Company Secretary 2001-12-10 CURRENT 1896-02-21 Active
REACH SECRETARIES LIMITED JOSEPH WOODHEAD & SONS LIMITED Company Secretary 2001-12-10 CURRENT 1905-03-30 Active
REACH SECRETARIES LIMITED LIVERPOOL WEEKLY NEWSPAPER GROUP LIMITED Company Secretary 2001-12-10 CURRENT 1962-02-07 Active
REACH SECRETARIES LIMITED GAZETTE MEDIA COMPANY LIMITED Company Secretary 2001-12-10 CURRENT 1926-09-27 Active
REACH SECRETARIES LIMITED HUDDERSFIELD EXAMINER LIMITED Company Secretary 2001-12-10 CURRENT 1970-02-17 Active
REACH SECRETARIES LIMITED LONDON AND WESTMINSTER NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1975-04-22 Active
REACH SECRETARIES LIMITED KENT REGIONAL NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1978-07-31 Active
REACH SECRETARIES LIMITED MIDLAND NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1982-09-09 Active
REACH SECRETARIES LIMITED MIRROR COLOUR PRINT (LONDON) LIMITED Company Secretary 2001-12-10 CURRENT 1982-11-15 Liquidation
REACH SECRETARIES LIMITED CHESTER CHRONICLE AND ASSOCIATED NEWSPAPERS LIMITED(THE) Company Secretary 2001-12-10 CURRENT 1927-06-29 Active
REACH SECRETARIES LIMITED CHARLES ELPHICK LIMITED Company Secretary 2001-12-10 CURRENT 1954-02-11 Active
REACH SECRETARIES LIMITED CDE SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1982-03-03 Active - Proposal to Strike off
REACH SECRETARIES LIMITED COVENTRY NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1985-05-30 Active - Proposal to Strike off
REACH SECRETARIES LIMITED BPM MEDIA (MIDLANDS) LIMITED Company Secretary 2001-12-10 CURRENT 1971-12-15 Active
REACH SECRETARIES LIMITED ASSOCIATED CATHOLIC NEWSPAPERS(1912)LIMITED(THE) Company Secretary 2001-12-10 CURRENT 1912-03-14 Active
REACH SECRETARIES LIMITED ARROW INTERACTIVE LIMITED Company Secretary 2001-12-10 CURRENT 1998-02-26 Active
REACH SECRETARIES LIMITED MIRROR FINANCIAL SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1999-07-09 Active
OMAR HUGH BAYOUMI WEST FERRY PRINTERS PENSION SCHEME TRUSTEES LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-05AP01DIRECTOR APPOINTED ELAINE CATHERINE JEAN CANHAM
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL COHEN
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANK RUDD
2021-04-21AP02Appointment of Independent Trustee Services Limited as director on 2021-04-01
2020-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-21CH01Director's details changed for Paul Frank Rudd on 2020-09-21
2020-09-21AP03Appointment of David Charles Astley as company secretary on 2020-09-10
2020-09-21TM02Termination of appointment of John Higginbottom on 2020-09-09
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-03CH03SECRETARY'S DETAILS CHNAGED FOR JOHN HIGGINBOTTOM on 2017-12-19
2019-05-03CH01Director's details changed for John Higginbottom on 2017-12-19
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-17CH04SECRETARY'S DETAILS CHNAGED FOR T M SECRETARIES LIMITED on 2018-05-04
2018-05-17AA01Current accounting period shortened from 05/04/19 TO 31/12/18
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM The Northern and Shell Building 10 Lower Thames Street London EC3R 6EN
2018-05-17AP04Appointment of T M Secretaries Limited as company secretary on 2018-03-07
2018-05-17PSC07CESSATION OF RICHARD CLIVE DESMOND AS A PERSON OF SIGNIFICANT CONTROL
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANK RUDD / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NORBERT NORMYLE / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HUGHES / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIGGINBOTTOM / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR HUGH BAYOUMI / 25/10/2017
2017-10-25CH03SECRETARY'S DETAILS CHNAGED FOR JOHN HIGGINBOTTOM on 2017-10-25
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL COHEN / 25/10/2017
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0130/04/16 FULL LIST
2015-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15
2015-07-03AP01DIRECTOR APPOINTED MR DAVID MICHAEL HUGHES
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIGGINBOTTOM / 02/07/2015
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANK RUDD / 02/07/2015
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NORBERT NORMYLE / 02/07/2015
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL COHEN / 02/07/2015
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR HUGH BAYOUMI / 02/07/2015
2015-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HIGGINBOTTOM / 02/07/2015
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SEABRIDGE
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0130/04/15 FULL LIST
2014-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-09AR0130/04/14 FULL LIST
2013-10-22AA05/04/13 TOTAL EXEMPTION FULL
2013-05-09AR0130/04/13 FULL LIST
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TOMLINSON
2013-01-30AP01DIRECTOR APPOINTED KEVIN NORBERT NORMYLE
2013-01-10AA05/04/12 TOTAL EXEMPTION FULL
2012-08-14AP01DIRECTOR APPOINTED CLIFFORD SEABRIDGE
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LUCK
2012-05-14AR0130/04/12 FULL LIST
2012-02-03AA05/04/11 TOTAL EXEMPTION FULL
2011-05-13AR0130/04/11 FULL LIST
2010-06-23AA05/04/10 TOTAL EXEMPTION FULL
2010-06-07AR0130/04/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD TOMLINSON / 30/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANK RUDD / 30/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LUCK / 30/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIGGINBOTTOM / 30/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL COHEN / 30/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OMAR HUGH BAYOUMI / 30/04/2010
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS COOP
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DISMORE
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-12-04RES01ALTER ARTICLES 08/10/2008
2008-07-03363sRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-07-03288aDIRECTOR APPOINTED BERNARD TOMLINSON
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-06-11288aDIRECTOR APPOINTED NORMAN LUCK
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR PETER ALDRICH
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HOBSON
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-07-19288aNEW DIRECTOR APPOINTED
2007-06-01363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-15288bDIRECTOR RESIGNED
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-06-02363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/05
2005-06-30363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: THE NORTHERN & SHELL BUILDING 10 LOWER THAMES STREET LONDON EC3R 6EN
2004-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/04
2004-10-22363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-09-02288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-05-22363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-12288bSECRETARY RESIGNED
2002-05-13363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-09-26288aNEW DIRECTOR APPOINTED
2001-06-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-06-11363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-01288bDIRECTOR RESIGNED
2001-02-16288bDIRECTOR RESIGNED
2001-02-16288bDIRECTOR RESIGNED
2001-02-06AAFULL ACCOUNTS MADE UP TO 05/04/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.