G. & P. INTERNATIONAL BOOK CENTRE LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1LA

Company number 01319519
Status Active
Incorporation Date 30 June 1977
Company Type Private Limited Company
Address 42 HILLS RD, CAMBRIDGE, CB2 1LA
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 25,000 . The most likely internet sites of G. & P. INTERNATIONAL BOOK CENTRE LIMITED are www.gpinternationalbookcentre.co.uk, and www.g-p-international-book-centre.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-eight years and three months. G P International Book Centre Limited is a Private Limited Company. The company registration number is 01319519. G P International Book Centre Limited has been working since 30 June 1977. The present status of the company is Active. The registered address of G P International Book Centre Limited is 42 Hills Rd Cambridge Cb2 1la. The company`s financial liabilities are £442.19k. It is £26.16k against last year. And the total assets are £640.72k, which is £37.59k against last year. GLEAVE, Nicola Helen is a Secretary of the company. GLEAVE, Humphry is a Director of the company. Secretary COOKE, Leonora has been resigned. Director AULD, Alison Mary has been resigned. Director COOKE, Leonora has been resigned. Director PRATT, David has been resigned. Director SHEPHERD, Paul James has been resigned. The company operates in "Retail sale of books in specialised stores".


g. & p. international book centre Key Finiance

LIABILITIES £442.19k
+6%
CASH n/a
TOTAL ASSETS £640.72k
+6%
All Financial Figures

Current Directors

Secretary
GLEAVE, Nicola Helen
Appointed Date: 14 July 2000

Director
GLEAVE, Humphry
Appointed Date: 14 July 2000
65 years old

Resigned Directors

Secretary
COOKE, Leonora
Resigned: 14 July 2000

Director
AULD, Alison Mary
Resigned: 14 July 2000
86 years old

Director
COOKE, Leonora
Resigned: 14 July 2000
89 years old

Director
PRATT, David
Resigned: 10 January 2003
Appointed Date: 14 July 2000
80 years old

Director
SHEPHERD, Paul James
Resigned: 14 July 2000
85 years old

Persons With Significant Control

Mr Humphry Robert Simon Gleave
Notified on: 28 February 2017
65 years old
Nature of control: Ownership of shares – 75% or more

G. & P. INTERNATIONAL BOOK CENTRE LIMITED Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 25,000

07 Apr 2015
Total exemption small company accounts made up to 30 November 2014
20 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 25,000

...
... and 72 more events
26 Jan 1987
Particulars of mortgage/charge

06 Nov 1986
Full accounts made up to 31 March 1986

06 Nov 1986
Return made up to 27/10/86; full list of members

27 Sep 1978
Memorandum and Articles of Association
13 Apr 1978
Company name changed\certificate issued on 13/04/78

G. & P. INTERNATIONAL BOOK CENTRE LIMITED Charges

20 January 1987
Debenture
Delivered: 26 January 1987
Status: Satisfied on 8 August 1992
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…