FREUD MUSEUM PUBLICATIONS LIMITED

Hellopages » Greater London » Camden » NW3 5SX
Company number 02008407
Status Active
Incorporation Date 9 April 1986
Company Type Private Limited Company
Address 20 MARESFIELD GARDENS, LONDON, NW3 5SX
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of FREUD MUSEUM PUBLICATIONS LIMITED are www.freudmuseumpublications.co.uk, and www.freud-museum-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Freud Museum Publications Limited is a Private Limited Company. The company registration number is 02008407. Freud Museum Publications Limited has been working since 09 April 1986. The present status of the company is Active. The registered address of Freud Museum Publications Limited is 20 Maresfield Gardens London Nw3 5sx. . LAW, Monica is a Secretary of the company. GOLDSTEIN, Clive David is a Director of the company. KAHR, Brett Eric, Proffessor is a Director of the company. NEWMAN, Alan Philip Stephen is a Director of the company. NOBUS, Dany, Professor is a Director of the company. SABBADINI, Andrea is a Director of the company. Secretary DAVIES, Erica Anne has been resigned. Secretary GOLDSTEIN, Clive David has been resigned. Secretary HAMILTON, Hugh Robert Bousfield has been resigned. Secretary HILL, Marion Teresa has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director APPIGNANESI, Lisa has been resigned. Director BUNKER, Nicholas Philip has been resigned. Director HAMILTON, Hugh Robert Bousfield has been resigned. Director JAMES, Thomas Garnet Henry has been resigned. Director SUMMERS, Judith Ann has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
LAW, Monica
Appointed Date: 17 November 2015

Director
GOLDSTEIN, Clive David
Appointed Date: 01 February 2013
79 years old

Director
KAHR, Brett Eric, Proffessor
Appointed Date: 25 June 2013
65 years old

Director
NEWMAN, Alan Philip Stephen
Appointed Date: 01 August 2010
68 years old

Director
NOBUS, Dany, Professor
Appointed Date: 01 December 2014
60 years old

Director
SABBADINI, Andrea
Appointed Date: 01 January 2009
76 years old

Resigned Directors

Secretary
DAVIES, Erica Anne
Resigned: 21 September 2003
Appointed Date: 12 March 1992

Secretary
GOLDSTEIN, Clive David
Resigned: 01 February 2013
Appointed Date: 01 September 2012

Secretary
HAMILTON, Hugh Robert Bousfield
Resigned: 31 August 2012
Appointed Date: 21 September 2003

Secretary
HILL, Marion Teresa
Resigned: 31 October 2014
Appointed Date: 01 February 2013

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 12 March 1992

Director
APPIGNANESI, Lisa
Resigned: 29 April 2014
Appointed Date: 01 April 2007
80 years old

Director
BUNKER, Nicholas Philip
Resigned: 08 April 2013
Appointed Date: 21 September 2003
67 years old

Director
HAMILTON, Hugh Robert Bousfield
Resigned: 08 April 2013
88 years old

Director
JAMES, Thomas Garnet Henry
Resigned: 31 December 2008
102 years old

Director
SUMMERS, Judith Ann
Resigned: 25 June 2013
Appointed Date: 01 April 2009
72 years old

Persons With Significant Control

Freud Museum London
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREUD MUSEUM PUBLICATIONS LIMITED Events

14 Dec 2016
Full accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
07 Dec 2015
Full accounts made up to 31 March 2015
27 Nov 2015
Appointment of Monica Law as a secretary on 17 November 2015
08 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

...
... and 92 more events
02 Apr 1987
Company name changed kesbeam LIMITED\certificate issued on 02/04/87
23 Dec 1986
New director appointed

17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1986
Registered office changed on 17/07/86 from: epworth house 25/35 city road london EC1Y 1AA

09 Apr 1986
Certificate of incorporation