G.B. PHILATELIC PUBLICATIONS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 1DG

Company number 01103423
Status Active
Incorporation Date 22 March 1973
Company Type Private Limited Company
Address 30 RETFORD DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1DG
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Appointment of Michael Alfred Williams as a secretary on 2 August 2016; Termination of appointment of Philip John Kenton as a director on 2 August 2016; Termination of appointment of Philip John Kenton as a secretary on 2 August 2016. The most likely internet sites of G.B. PHILATELIC PUBLICATIONS LIMITED are www.gbphilatelicpublications.co.uk, and www.g-b-philatelic-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. G B Philatelic Publications Limited is a Private Limited Company. The company registration number is 01103423. G B Philatelic Publications Limited has been working since 22 March 1973. The present status of the company is Active. The registered address of G B Philatelic Publications Limited is 30 Retford Drive Sutton Coldfield West Midlands B76 1dg. . WILLIAMS, Michael Alfred is a Secretary of the company. HARMAN, Christopher Gill is a Director of the company. HARVEY, Ian Pearce is a Director of the company. JONES, Allan Bedworth is a Director of the company. LOCKTON, Michael Harry is a Director of the company. Secretary HARMAN, Christopher Gill has been resigned. Secretary KENTON, Philip John has been resigned. Director BAKER, Michael has been resigned. Director BIRD, William Peter has been resigned. Director BROOKS, John Michael Hall has been resigned. Director GILBERT, Alan Mark has been resigned. Director HARMAN, Christopher Gill has been resigned. Director KENTON, Philip John has been resigned. Director LAJER, Andrew George has been resigned. Director PAYNE, Richard Charles Arthur has been resigned. Director SEFI, Michael Richard has been resigned. Director SHAIDA, Hassan has been resigned. Director WILKINSON, Leslie has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
WILLIAMS, Michael Alfred
Appointed Date: 02 August 2016

Director
HARMAN, Christopher Gill
Appointed Date: 18 May 1996
75 years old

Director
HARVEY, Ian Pearce
Appointed Date: 20 May 1998
81 years old

Director
JONES, Allan Bedworth
Appointed Date: 10 May 2008
88 years old

Director
LOCKTON, Michael Harry
Appointed Date: 24 July 2002
91 years old

Resigned Directors

Secretary
HARMAN, Christopher Gill
Resigned: 25 May 1992

Secretary
KENTON, Philip John
Resigned: 02 August 2016
Appointed Date: 25 May 1992

Director
BAKER, Michael
Resigned: 18 May 1991
92 years old

Director
BIRD, William Peter
Resigned: 21 May 2001
Appointed Date: 18 May 1996
90 years old

Director
BROOKS, John Michael Hall
Resigned: 20 May 1998
Appointed Date: 25 May 1992
101 years old

Director
GILBERT, Alan Mark
Resigned: 19 February 1996
Appointed Date: 25 May 1992
100 years old

Director
HARMAN, Christopher Gill
Resigned: 25 May 1992
75 years old

Director
KENTON, Philip John
Resigned: 02 August 2016
Appointed Date: 18 May 1991
92 years old

Director
LAJER, Andrew George
Resigned: 10 May 2008
Appointed Date: 21 May 2001
73 years old

Director
PAYNE, Richard Charles Arthur
Resigned: 25 May 1992
82 years old

Director
SEFI, Michael Richard
Resigned: 24 July 2002
Appointed Date: 21 May 1993
81 years old

Director
SHAIDA, Hassan
Resigned: 18 May 1996
99 years old

Director
WILKINSON, Leslie
Resigned: 25 May 1992
97 years old

G.B. PHILATELIC PUBLICATIONS LIMITED Events

12 Dec 2016
Appointment of Michael Alfred Williams as a secretary on 2 August 2016
09 Dec 2016
Termination of appointment of Philip John Kenton as a director on 2 August 2016
08 Dec 2016
Termination of appointment of Philip John Kenton as a secretary on 2 August 2016
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3

...
... and 129 more events
18 Jan 1990
New director appointed

18 Jan 1990
Accounting reference date shortened from 31/03 to 31/12

05 Jan 1990
Restoration by order of the court

22 Dec 1988
Dissolution

29 Jul 1988
First gazette