GREATER LONDON PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4AG
Company number 04219424
Status Active - Proposal to Strike off
Incorporation Date 18 May 2001
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GREATER LONDON PUBLISHING LIMITED are www.greaterlondonpublishing.co.uk, and www.greater-london-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greater London Publishing Limited is a Private Limited Company. The company registration number is 04219424. Greater London Publishing Limited has been working since 18 May 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Greater London Publishing Limited is 26 Red Lion Square London Wc1r 4ag. . MALLETT, Lee is a Director of the company. Secretary ATTFIELD, Andrew John has been resigned. Secretary CATCHESIDE, Kim has been resigned. Secretary MEHTA, Bhupen has been resigned. Secretary PROTHEROUGH, Helen Louise has been resigned. Secretary CITY ROAD REGISTRATION LIMITED has been resigned. Secretary OURY CLARK SOLICITORS has been resigned. Director BERMONTE, Anne has been resigned. Director BROWN, Erik has been resigned. Director CONNERTY, Ian Alexander has been resigned. Director DAVIS, Bruce has been resigned. Director GRAHAM, Ian has been resigned. Director HAWKEN, Edwin has been resigned. Director HILTON, Adam Wyatt has been resigned. Director LAW, Joanne Maddy has been resigned. Director MORROW, Lynn has been resigned. Director NABARRO, Nicholas Gerald Nunes has been resigned. Director NABARRO, Rupert Gerald Nunes has been resigned. Director SPORLE, Sydney Frederik has been resigned. Director WOOD, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MALLETT, Lee
Appointed Date: 03 August 2007
68 years old

Resigned Directors

Secretary
ATTFIELD, Andrew John
Resigned: 07 April 2005
Appointed Date: 02 September 2004

Secretary
CATCHESIDE, Kim
Resigned: 08 June 2010
Appointed Date: 03 August 2007

Secretary
MEHTA, Bhupen
Resigned: 12 December 2006
Appointed Date: 17 May 2005

Secretary
PROTHEROUGH, Helen Louise
Resigned: 09 June 2001
Appointed Date: 18 May 2001

Secretary
CITY ROAD REGISTRATION LIMITED
Resigned: 03 August 2007
Appointed Date: 12 December 2006

Secretary
OURY CLARK SOLICITORS
Resigned: 02 September 2004
Appointed Date: 09 June 2001

Director
BERMONTE, Anne
Resigned: 07 February 2007
Appointed Date: 05 September 2001
65 years old

Director
BROWN, Erik
Resigned: 22 April 2005
Appointed Date: 05 September 2001
75 years old

Director
CONNERTY, Ian Alexander
Resigned: 10 March 2003
Appointed Date: 09 June 2001
79 years old

Director
DAVIS, Bruce
Resigned: 10 March 2003
Appointed Date: 09 June 2001
64 years old

Director
GRAHAM, Ian
Resigned: 03 August 2007
Appointed Date: 05 September 2001
63 years old

Director
HAWKEN, Edwin
Resigned: 03 August 2007
Appointed Date: 05 September 2001
86 years old

Director
HILTON, Adam Wyatt
Resigned: 03 August 2007
Appointed Date: 05 September 2001
81 years old

Director
LAW, Joanne Maddy
Resigned: 11 June 2001
Appointed Date: 18 May 2001
49 years old

Director
MORROW, Lynn
Resigned: 07 February 2007
Appointed Date: 05 September 2001
74 years old

Director
NABARRO, Nicholas Gerald Nunes
Resigned: 03 August 2007
Appointed Date: 07 April 2005
52 years old

Director
NABARRO, Rupert Gerald Nunes
Resigned: 03 August 2007
Appointed Date: 05 September 2001
81 years old

Director
SPORLE, Sydney Frederik
Resigned: 03 August 2007
Appointed Date: 05 September 2001
85 years old

Director
WOOD, Peter
Resigned: 03 August 2007
Appointed Date: 05 September 2001
96 years old

GREATER LONDON PUBLISHING LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
11 Jun 2001
New director appointed
11 Jun 2001
Director resigned
11 Jun 2001
Secretary resigned
11 Jun 2001
Registered office changed on 11/06/01 from: herschel house 58 herschel street, slough berkshire SL1 1PG
18 May 2001
Incorporation