BOOKSKILL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3DD

Company number 02928260
Status Active
Incorporation Date 12 May 1994
Company Type Private Limited Company
Address 22 ST. ANDREWS CRESCENT, CARDIFF, CF10 3DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Register(s) moved to registered inspection location 166 Cyncoed Road Cardiff CF23 6BP. The most likely internet sites of BOOKSKILL LIMITED are www.bookskill.co.uk, and www.bookskill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Cathays Rail Station is 0.3 miles; to Cardiff Central Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.9 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bookskill Limited is a Private Limited Company. The company registration number is 02928260. Bookskill Limited has been working since 12 May 1994. The present status of the company is Active. The registered address of Bookskill Limited is 22 St Andrews Crescent Cardiff Cf10 3dd. . THOMAS, Christopher William Ansel is a Secretary of the company. THOMAS, Christopher William Ansel is a Director of the company. THOMAS, Louise Elana, Dr is a Director of the company. Secretary THOMAS, Mary Agness has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director THOMAS, Mary Agness has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMAS, Christopher William Ansel
Appointed Date: 31 March 2006

Director
THOMAS, Christopher William Ansel
Appointed Date: 25 May 1994
52 years old

Director
THOMAS, Louise Elana, Dr
Appointed Date: 26 May 1994
54 years old

Resigned Directors

Secretary
THOMAS, Mary Agness
Resigned: 30 December 2005
Appointed Date: 29 May 1994

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 25 May 1994
Appointed Date: 12 May 1994

Director
THOMAS, Mary Agness
Resigned: 30 May 2001
Appointed Date: 29 May 1994
88 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 May 1994
Appointed Date: 12 May 1994

BOOKSKILL LIMITED Events

09 Oct 2016
Total exemption full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

09 Jun 2016
Register(s) moved to registered inspection location 166 Cyncoed Road Cardiff CF23 6BP
03 Oct 2015
Total exemption full accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

...
... and 60 more events
15 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jun 1994
Secretary resigned;new director appointed

15 Jun 1994
New secretary appointed;director resigned;new director appointed

15 Jun 1994
Registered office changed on 15/06/94 from: 21-27 city road, cardiff, CF2 3BJ

12 May 1994
Incorporation

BOOKSKILL LIMITED Charges

30 October 2001
Legal charge
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the blue dragon hotel cardiff…
23 August 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 15 January 2002
Persons entitled: Midland Bank PLC
Description: Property k/a 183 and 185 newport road cardiff. Together…
23 August 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 15 January 2002
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a 179/181 newport road cardiff…
1 July 1994
Fixed and floating charge
Delivered: 7 July 1994
Status: Satisfied on 15 January 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…