BERLITZ PUBLISHING COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7DN

Company number 02126017
Status Active
Incorporation Date 24 April 1987
Company Type Private Limited Company
Address 4TH FLOOR, 233 HIGH HOLBORN, HIGH HOLBORN, LONDON, WC1V 7DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of BERLITZ PUBLISHING COMPANY LIMITED are www.berlitzpublishingcompany.co.uk, and www.berlitz-publishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berlitz Publishing Company Limited is a Private Limited Company. The company registration number is 02126017. Berlitz Publishing Company Limited has been working since 24 April 1987. The present status of the company is Active. The registered address of Berlitz Publishing Company Limited is 4th Floor 233 High Holborn High Holborn London Wc1v 7dn. . WALTON, Julian Frederick John is a Secretary of the company. WEINSTEIN, Paul is a Secretary of the company. COOKNELL, John is a Director of the company. HARRIS, Mark Woodworth is a Director of the company. WEINSTEIN, Paul is a Director of the company. Secretary HENDON JUNIOR, Robert Caraway has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary MINSKY, Robert has been resigned. Secretary BOODLE HATFIELD SECRETARIAL LIMITED has been resigned. Secretary CLP COMPANY SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAL SOLUTIONS LIMITED has been resigned. Director BOCCITTO, Elio has been resigned. Director FINLAY, William David has been resigned. Director HALPIN, Charles J has been resigned. Director KAHL, James Raymond has been resigned. Director KIRKPATRICK, Roger Hugh has been resigned. Director MULLIGAN, Michael John has been resigned. Director WEINSTEIN, Paul has been resigned. Director YOKOI, Hiromasa has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALTON, Julian Frederick John
Appointed Date: 19 November 2009

Secretary
WEINSTEIN, Paul
Appointed Date: 01 January 2000

Director
COOKNELL, John
Appointed Date: 01 May 2016
49 years old

Director
HARRIS, Mark Woodworth
Appointed Date: 28 October 2003
67 years old

Director
WEINSTEIN, Paul
Appointed Date: 01 May 2016
74 years old

Resigned Directors

Secretary
HENDON JUNIOR, Robert Caraway
Resigned: 01 January 2000

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 10 January 2002

Secretary
MINSKY, Robert
Resigned: 21 December 1992

Secretary
BOODLE HATFIELD SECRETARIAL LIMITED
Resigned: 19 November 2009
Appointed Date: 03 April 2007

Secretary
CLP COMPANY SECRETARIAL LIMITED
Resigned: 28 October 2003
Appointed Date: 10 January 2002

Secretary
SECRETARIAL SOLUTIONS LIMITED
Resigned: 09 April 2007
Appointed Date: 28 October 2003

Director
BOCCITTO, Elio
Resigned: 01 September 1993
83 years old

Director
FINLAY, William David
Resigned: 09 February 1996
Appointed Date: 29 April 1994
64 years old

Director
HALPIN, Charles J
Resigned: 16 October 1992
69 years old

Director
KAHL, James Raymond
Resigned: 01 July 2003
Appointed Date: 03 April 2001
84 years old

Director
KIRKPATRICK, Roger Hugh
Resigned: 20 February 2002
Appointed Date: 29 April 1994
86 years old

Director
MULLIGAN, Michael John
Resigned: 15 October 1993
74 years old

Director
WEINSTEIN, Paul
Resigned: 01 May 2016
Appointed Date: 20 February 2002
74 years old

Director
YOKOI, Hiromasa
Resigned: 03 April 2001
Appointed Date: 01 September 1993
86 years old

Persons With Significant Control

Benesse Holdings, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERLITZ PUBLISHING COMPANY LIMITED Events

25 Nov 2016
Full accounts made up to 31 December 2015
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
12 May 2016
Appointment of Mr Paul Weinstein as a director on 1 May 2016
12 May 2016
Appointment of Mr John Cooknell as a director on 1 May 2016
...
... and 140 more events
10 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1988
Registered office changed on 10/02/88 from: 124-128 city road london EC1V 2NJ

09 Feb 1988
Accounting reference date notified as 31/12

14 May 1987
Company name changed rapid 2968 LIMITED\certificate issued on 08/05/87

24 Apr 1987
Certificate of Incorporation