ALASTAIR SAWDAY PUBLISHING CO. LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4RW
Company number 02812527
Status Active
Incorporation Date 26 April 1993
Company Type Private Limited Company
Address MERCHANTS HOUSE, WAPPING ROAD, BRISTOL, BS1 4RW
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 73120 - Media representation services, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 15,475 ; Termination of appointment of Anita Claire Trussell as a director on 13 November 2015. The most likely internet sites of ALASTAIR SAWDAY PUBLISHING CO. LTD are www.alastairsawdaypublishingco.co.uk, and www.alastair-sawday-publishing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Alastair Sawday Publishing Co Ltd is a Private Limited Company. The company registration number is 02812527. Alastair Sawday Publishing Co Ltd has been working since 26 April 1993. The present status of the company is Active. The registered address of Alastair Sawday Publishing Co Ltd is Merchants House Wapping Road Bristol Bs1 4rw. . DIXON, Thomas Henry is a Director of the company. RADFORD, Andrew is a Director of the company. SAWDAY, George Alastair Ronald is a Director of the company. SAWDAY, Toby Alastair is a Director of the company. THURLING, Christopher Stephen is a Director of the company. TRUJILLO, Gonzalo Alonso is a Director of the company. Secretary CLIFTON, Sheila has been resigned. Secretary LINDREA, Martyn Graham has been resigned. Secretary SHILLITO, Patricia Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTH, Robert Frank has been resigned. Director COOKE-YARBOROUGH, Ann has been resigned. Director FIELDING KIMBROUGH, Rachel Anne has been resigned. Director SHILLITO, Patricia Ann has been resigned. Director SHILLITO, Patricia Ann has been resigned. Director TRUSSELL, Anita Claire has been resigned. The company operates in "Book publishing".


Current Directors

Director
DIXON, Thomas Henry
Appointed Date: 01 October 2014
50 years old

Director
RADFORD, Andrew
Appointed Date: 29 November 2011
79 years old

Director
SAWDAY, George Alastair Ronald
Appointed Date: 26 April 1993
80 years old

Director
SAWDAY, Toby Alastair
Appointed Date: 04 November 2008
46 years old

Director
THURLING, Christopher Stephen
Appointed Date: 27 September 2011
58 years old

Director
TRUJILLO, Gonzalo Alonso
Appointed Date: 19 January 2010
56 years old

Resigned Directors

Secretary
CLIFTON, Sheila
Resigned: 23 November 2004
Appointed Date: 24 February 2003

Secretary
LINDREA, Martyn Graham
Resigned: 20 May 2011
Appointed Date: 23 November 2004

Secretary
SHILLITO, Patricia Anne
Resigned: 24 February 2003
Appointed Date: 26 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 1993
Appointed Date: 26 April 1993

Director
BOOTH, Robert Frank
Resigned: 01 September 2001
Appointed Date: 01 July 2000
62 years old

Director
COOKE-YARBOROUGH, Ann
Resigned: 25 April 2006
Appointed Date: 01 July 2000
81 years old

Director
FIELDING KIMBROUGH, Rachel Anne
Resigned: 25 April 2006
Appointed Date: 01 July 2000
69 years old

Director
SHILLITO, Patricia Ann
Resigned: 28 February 2012
Appointed Date: 04 November 2008
69 years old

Director
SHILLITO, Patricia Ann
Resigned: 25 April 2006
Appointed Date: 30 January 1999
69 years old

Director
TRUSSELL, Anita Claire
Resigned: 13 November 2015
Appointed Date: 01 October 2014
57 years old

ALASTAIR SAWDAY PUBLISHING CO. LTD Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 15,475

17 Nov 2015
Termination of appointment of Anita Claire Trussell as a director on 13 November 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Sep 2015
Director's details changed for Mr Thomas Henry Dixon on 1 September 2015
...
... and 82 more events
01 Jun 1994
Accounts made up to 31 October 1993

26 May 1994
Return made up to 26/04/94; full list of members

27 Jan 1994
Accounting reference date notified as 31/10

29 Apr 1993
Secretary resigned

26 Apr 1993
Incorporation

ALASTAIR SAWDAY PUBLISHING CO. LTD Charges

9 June 2004
Legal mortgage
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Land formerly forming part of yanley farm, yanley lane…
4 December 1995
Fixed and floating charge
Delivered: 6 December 1995
Status: Satisfied on 12 August 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…