RCPCH PUBLICATIONS LIMITED
LONDON SPEED 7388 LIMITED

Hellopages » Greater London » Camden » WC1X 8SH

Company number 03670119
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address 5-11 THEOBALDS ROAD, LONDON, WC1X 8SH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of RCPCH PUBLICATIONS LIMITED are www.rcpchpublications.co.uk, and www.rcpch-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 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.Rcpch Publications Limited is a Private Limited Company. The company registration number is 03670119. Rcpch Publications Limited has been working since 19 November 1998. The present status of the company is Active. The registered address of Rcpch Publications Limited is 5 11 Theobalds Road London Wc1x 8sh. . ELLIS, Judith is a Secretary of the company. GREENOUGH, Anne, Professor is a Director of the company. KAUFFMANN, Lisa Angelica Dare, Dr is a Director of the company. MOWBRAY, Diana Jane is a Director of the company. Secretary HANVEY, Chris, Dr has been resigned. Secretary POOLE, Michael John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELIAS JONES, Alun Cameron, Dr has been resigned. Director EVERARD, Mark Lloyd, Dr has been resigned. Director GIBSON, Alastair William has been resigned. Director HOBBINS, Susan, Dr has been resigned. Director MANN, Nicholas Patrick, Dr has been resigned. Director MODI, Neena, Professor has been resigned. Director OSBORNE, John Paul, Dr has been resigned. Director STEPHENSON, Terence John, Professor has been resigned. Director VICKERS, David William, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
ELLIS, Judith
Appointed Date: 14 October 2014

Director
GREENOUGH, Anne, Professor
Appointed Date: 14 October 2014
71 years old

Director
KAUFFMANN, Lisa Angelica Dare, Dr
Appointed Date: 04 December 2013
65 years old

Director
MOWBRAY, Diana Jane
Appointed Date: 03 November 2009
56 years old

Resigned Directors

Secretary
HANVEY, Chris, Dr
Resigned: 31 July 2014
Appointed Date: 17 December 2010

Secretary
POOLE, Michael John
Resigned: 17 December 2010
Appointed Date: 20 November 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 November 1998
Appointed Date: 19 November 1998

Director
ELIAS JONES, Alun Cameron, Dr
Resigned: 29 December 2006
Appointed Date: 21 March 2001
74 years old

Director
EVERARD, Mark Lloyd, Dr
Resigned: 25 April 2006
Appointed Date: 07 February 2001
68 years old

Director
GIBSON, Alastair William
Resigned: 05 January 2009
Appointed Date: 05 July 2003
66 years old

Director
HOBBINS, Susan, Dr
Resigned: 05 May 2011
Appointed Date: 25 April 2006
78 years old

Director
MANN, Nicholas Patrick, Dr
Resigned: 06 February 2001
Appointed Date: 20 November 1998
74 years old

Director
MODI, Neena, Professor
Resigned: 31 May 2014
Appointed Date: 03 November 2009
72 years old

Director
OSBORNE, John Paul, Dr
Resigned: 04 April 2001
Appointed Date: 20 November 1998
77 years old

Director
STEPHENSON, Terence John, Professor
Resigned: 31 March 2009
Appointed Date: 08 March 2007
67 years old

Director
VICKERS, David William, Dr
Resigned: 04 December 2013
Appointed Date: 05 May 2011
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 November 1998
Appointed Date: 19 November 1998

Persons With Significant Control

Royal College Of Paediatrics And Child Health
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nppg
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RCPCH PUBLICATIONS LIMITED Events

10 Apr 2017
Accounts for a small company made up to 31 August 2016
03 Jan 2017
Confirmation statement made on 19 November 2016 with updates
22 Jun 2016
Full accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4

03 Mar 2015
Full accounts made up to 31 August 2014
...
... and 64 more events
16 Dec 1998
New director appointed
16 Dec 1998
New secretary appointed
02 Dec 1998
Company name changed speed 7388 LIMITED\certificate issued on 02/12/98
26 Nov 1998
Registered office changed on 26/11/98 from: 6-8 underwood street london N1 7JQ
19 Nov 1998
Incorporation