3P'S PUBLISHING LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6BB

Company number 02193930
Status Active
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address ROYAL TALBOT HOUSE, 2 VICTORIA STREET, BRISTOL, BS1 6BB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of 3P'S PUBLISHING LIMITED are www.3pspublishing.co.uk, and www.3p-s-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. 3p S Publishing Limited is a Private Limited Company. The company registration number is 02193930. 3p S Publishing Limited has been working since 16 November 1987. The present status of the company is Active. The registered address of 3p S Publishing Limited is Royal Talbot House 2 Victoria Street Bristol Bs1 6bb. . EDIS, Charles Vessey is a Secretary of the company. EDIS, Karen Frances is a Director of the company. EDIS, Kenneth John is a Director of the company. EDIS, Oliver Richard is a Director of the company. Secretary ALDRIDGE, Russell Martin has been resigned. Secretary JONES, Robert Gordon has been resigned. Secretary NASH, Leslie James has been resigned. Secretary PALING, Jennifer June has been resigned. Secretary REID, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDIS, Charles Vessey
Appointed Date: 04 May 1998

Director
EDIS, Karen Frances
Appointed Date: 13 January 2012
68 years old

Director
EDIS, Kenneth John

81 years old

Director
EDIS, Oliver Richard
Appointed Date: 23 August 2012
30 years old

Resigned Directors

Secretary
ALDRIDGE, Russell Martin
Resigned: 04 May 1998
Appointed Date: 08 July 1996

Secretary
JONES, Robert Gordon
Resigned: 31 October 1992
Appointed Date: 31 October 1991

Secretary
NASH, Leslie James
Resigned: 08 July 1996
Appointed Date: 16 June 1994

Secretary
PALING, Jennifer June
Resigned: 29 October 1993

Secretary
REID, Robert
Resigned: 31 October 1991

Persons With Significant Control

Bellwind-Edis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

3P'S PUBLISHING LIMITED Events

19 Oct 2016
Confirmation statement made on 9 October 2016 with updates
19 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
30 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100

...
... and 71 more events
14 Jun 1989
Return made up to 19/05/89; full list of members

29 Nov 1988
Secretary resigned;new secretary appointed

13 May 1988
Secretary resigned;new secretary appointed

01 Feb 1988
Accounting reference date notified as 31/12

16 Nov 1987
Incorporation