DESIGNER BOOKBINDERS PUBLICATIONS LIMITED

Hellopages » Greater London » Camden » WC1N 3AR
Company number 02844034
Status Active
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address 6 QUEEN SQUARE, LONDON, WC1N 3AR
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of DESIGNER BOOKBINDERS PUBLICATIONS LIMITED are www.designerbookbinderspublications.co.uk, and www.designer-bookbinders-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.5 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.Designer Bookbinders Publications Limited is a Private Limited Company. The company registration number is 02844034. Designer Bookbinders Publications Limited has been working since 10 August 1993. The present status of the company is Active. The registered address of Designer Bookbinders Publications Limited is 6 Queen Square London Wc1n 3ar. . LONDON, Jonathan is a Secretary of the company. FRIEDRICH, Annette is a Director of the company. KOCH, Jeanette is a Director of the company. PRINCE, Clare Edeline is a Director of the company. SAUER, Lois Lorraine is a Director of the company. Secretary BELL, Raymond Percy has been resigned. Secretary FARMER, Clive James has been resigned. Secretary JONES, Peter Royston has been resigned. Secretary PRINCE, Anthony Tennant has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Raymond Percy has been resigned. Director BROCKMAN, Stuart George has been resigned. Director CAPON, Lester has been resigned. Director CAPON, Lester has been resigned. Director CONWAY, Stephen Paul has been resigned. Director DOGGETT, Sue has been resigned. Director FARMER, Clive James has been resigned. Director GINN, Flora has been resigned. Director GREY, Jennifer has been resigned. Director HARROP, Dorothy Agnes has been resigned. Director JAMES, Angela Patricia has been resigned. Director JONES, Peter Royston has been resigned. Director LINDSAY, Jennifer has been resigned. Director PRINCE, Anthony Tennant has been resigned. Director RENDALL DAVIES, Nesta has been resigned. Director SAUER, Lori has been resigned. Director SELLARS, David has been resigned. Director THOMAS, Julian has been resigned. The company operates in "Publishing of learned journals".


Current Directors

Secretary
LONDON, Jonathan
Appointed Date: 01 October 2004

Director
FRIEDRICH, Annette
Appointed Date: 01 January 2013
49 years old

Director
KOCH, Jeanette
Appointed Date: 23 February 2002
79 years old

Director
PRINCE, Clare Edeline
Appointed Date: 27 September 2014
72 years old

Director
SAUER, Lois Lorraine
Appointed Date: 18 April 2015
70 years old

Resigned Directors

Secretary
BELL, Raymond Percy
Resigned: 10 August 1994
Appointed Date: 07 May 1994

Secretary
FARMER, Clive James
Resigned: 01 October 2004
Appointed Date: 06 June 1998

Secretary
JONES, Peter Royston
Resigned: 06 June 1998
Appointed Date: 01 January 1996

Secretary
PRINCE, Anthony Tennant
Resigned: 07 May 1994
Appointed Date: 10 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 1993
Appointed Date: 10 August 1993

Director
BELL, Raymond Percy
Resigned: 10 August 1994
Appointed Date: 07 May 1994
101 years old

Director
BROCKMAN, Stuart George
Resigned: 22 June 2007
Appointed Date: 20 April 2005
53 years old

Director
CAPON, Lester
Resigned: 16 April 2011
Appointed Date: 04 April 2009
74 years old

Director
CAPON, Lester
Resigned: 20 April 2005
Appointed Date: 11 December 2003
74 years old

Director
CONWAY, Stephen Paul
Resigned: 18 April 2015
Appointed Date: 16 April 2011
67 years old

Director
DOGGETT, Sue
Resigned: 04 January 2002
Appointed Date: 26 February 2000
65 years old

Director
FARMER, Clive James
Resigned: 01 October 2004
Appointed Date: 11 December 2003
86 years old

Director
GINN, Flora
Resigned: 17 September 2014
Appointed Date: 20 June 2007
67 years old

Director
GREY, Jennifer
Resigned: 28 November 1998
Appointed Date: 27 April 1996
75 years old

Director
HARROP, Dorothy Agnes
Resigned: 20 July 1997
Appointed Date: 01 November 1993
93 years old

Director
JAMES, Angela Patricia
Resigned: 27 April 1996
Appointed Date: 10 August 1993
77 years old

Director
JONES, Peter Royston
Resigned: 14 May 2007
Appointed Date: 11 September 1997
74 years old

Director
LINDSAY, Jennifer
Resigned: 11 December 2003
Appointed Date: 01 November 1993
80 years old

Director
PRINCE, Anthony Tennant
Resigned: 07 May 1994
Appointed Date: 10 August 1993
79 years old

Director
RENDALL DAVIES, Nesta
Resigned: 31 December 2012
Appointed Date: 14 October 2000
65 years old

Director
SAUER, Lori
Resigned: 23 June 2007
Appointed Date: 01 October 2004
70 years old

Director
SELLARS, David
Resigned: 11 December 2003
Appointed Date: 28 November 1998
76 years old

Director
THOMAS, Julian
Resigned: 04 April 2009
Appointed Date: 23 June 2007
74 years old

Persons With Significant Control

Ms Lois Lorraine Sauer
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

DESIGNER BOOKBINDERS PUBLICATIONS LIMITED Events

11 Oct 2016
Confirmation statement made on 10 August 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

06 Aug 2015
Total exemption full accounts made up to 31 December 2014
28 Jul 2015
Appointment of Ms Lois Lorraine Sauer as a director on 18 April 2015
...
... and 95 more events
29 Nov 1993
New director appointed

23 Nov 1993
New director appointed

14 Sep 1993
Company name changed designer bookbinder publications LIMITED\certificate issued on 15/09/93

12 Aug 1993
Secretary resigned

10 Aug 1993
Incorporation