BRAMLEY PUBLISHING LIMITED
MARSH & SHEIL LIMITED

Hellopages » Greater London » Camden » WC1N 2LS

Company number 01891581
Status Active
Incorporation Date 4 March 1985
Company Type Private Limited Company
Address 52 DOUGHTY STREET, LONDON, WC1N 2LS
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 20,000 . The most likely internet sites of BRAMLEY PUBLISHING LIMITED are www.bramleypublishing.co.uk, and www.bramley-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bramley Publishing Limited is a Private Limited Company. The company registration number is 01891581. Bramley Publishing Limited has been working since 04 March 1985. The present status of the company is Active. The registered address of Bramley Publishing Limited is 52 Doughty Street London Wc1n 2ls. . LAND, Sonia is a Secretary of the company. LAND, Nicholas Charles Edward is a Director of the company. LAND, Sonia is a Director of the company. Secretary NICKLIN, Susanna has been resigned. Director MARSH, Paul has been resigned. Director NICKLIN, Susanna has been resigned. Director SHEIL, Anthony Leonard has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
LAND, Sonia
Appointed Date: 31 December 1993

Director
LAND, Nicholas Charles Edward
Appointed Date: 20 April 1999
77 years old

Director
LAND, Sonia

77 years old

Resigned Directors

Secretary
NICKLIN, Susanna
Resigned: 31 December 1993

Director
MARSH, Paul
Resigned: 31 December 1993
72 years old

Director
NICKLIN, Susanna
Resigned: 31 December 1993
61 years old

Director
SHEIL, Anthony Leonard
Resigned: 03 November 1999
93 years old

Persons With Significant Control

Sheil Land Associates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAMLEY PUBLISHING LIMITED Events

07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
20 Sep 2016
Accounts for a small company made up to 31 December 2015
10 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000

15 Sep 2015
Accounts for a small company made up to 31 December 2014
04 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20,000

...
... and 69 more events
19 Oct 1988
New director appointed

05 Nov 1987
Accounts for a small company made up to 31 December 1986

05 Nov 1987
Return made up to 22/07/87; full list of members

25 Jul 1986
Accounts for a small company made up to 31 December 1985

25 Jul 1986
Return made up to 22/04/86; full list of members

BRAMLEY PUBLISHING LIMITED Charges

12 January 1993
Debenture
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…