GUIDELINE PUBLICATIONS LTD
DUNSTABLE BRAMHALL INVESTMENTS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 02988783
Status Active
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-404 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 16,000 . The most likely internet sites of GUIDELINE PUBLICATIONS LTD are www.guidelinepublications.co.uk, and www.guideline-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Guideline Publications Ltd is a Private Limited Company. The company registration number is 02988783. Guideline Publications Ltd has been working since 10 November 1994. The present status of the company is Active. The registered address of Guideline Publications Ltd is 3 Kensworth Gate 200 404 High Street South Dunstable Bedfordshire Lu6 3hs. The company`s financial liabilities are £23.37k. It is £7.92k against last year. The cash in hand is £1.31k. It is £0.73k against last year. And the total assets are £129.84k, which is £-17.64k against last year. CORKHILL, Kim Cheryl is a Secretary of the company. INDIGO SECRETARIES LIMITED is a Secretary of the company. AUCKLAND, Regis Eric George is a Director of the company. CORKHILL, Alan Gerard is a Director of the company. Secretary BARNES, Geoffrey Kenneth has been resigned. Secretary HOWARD, James Douglas Arnold has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BARNES, Geoffrey Kenneth has been resigned. Director DAVENPORT, Anne Rosemary has been resigned. Director DOYLE, Peter has been resigned. Director EDWARDS, Julian Richard Beale has been resigned. Director HALL, Alan Wilburn has been resigned. Director HANNANT, Harold David has been resigned. Director HOWARD, James Douglas Arnold has been resigned. Director MCEVOY, Michael has been resigned. Director ROBINSON, Neil William has been resigned. Director SHEPPARD, Andrew Thomas has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


guideline publications Key Finiance

LIABILITIES £23.37k
+51%
CASH £1.31k
+125%
TOTAL ASSETS £129.84k
-12%
All Financial Figures

Current Directors

Secretary
CORKHILL, Kim Cheryl
Appointed Date: 01 June 2001

Secretary
INDIGO SECRETARIES LIMITED
Appointed Date: 21 June 2005

Director
AUCKLAND, Regis Eric George
Appointed Date: 11 November 1995
76 years old

Director
CORKHILL, Alan Gerard
Appointed Date: 11 November 1995
67 years old

Resigned Directors

Secretary
BARNES, Geoffrey Kenneth
Resigned: 31 January 1995
Appointed Date: 24 November 1994

Secretary
HOWARD, James Douglas Arnold
Resigned: 01 June 2001
Appointed Date: 31 January 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 24 November 1994
Appointed Date: 10 November 1994

Director
BARNES, Geoffrey Kenneth
Resigned: 31 January 1995
Appointed Date: 24 November 1994
72 years old

Director
DAVENPORT, Anne Rosemary
Resigned: 20 April 1999
Appointed Date: 11 November 1995
81 years old

Director
DOYLE, Peter
Resigned: 31 January 1995
Appointed Date: 24 November 1994
77 years old

Director
EDWARDS, Julian Richard Beale
Resigned: 06 April 1996
Appointed Date: 31 January 1995
83 years old

Director
HALL, Alan Wilburn
Resigned: 07 January 1999
Appointed Date: 11 November 1995
97 years old

Director
HANNANT, Harold David
Resigned: 17 December 2002
Appointed Date: 11 November 1995
95 years old

Director
HOWARD, James Douglas Arnold
Resigned: 12 July 2001
Appointed Date: 31 January 1995
82 years old

Director
MCEVOY, Michael
Resigned: 17 December 2002
Appointed Date: 31 January 1995
89 years old

Director
ROBINSON, Neil William
Resigned: 17 December 2002
Appointed Date: 22 April 1999
75 years old

Director
SHEPPARD, Andrew Thomas
Resigned: 19 February 1999
Appointed Date: 01 August 1995
65 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 24 November 1994
Appointed Date: 10 November 1994

Persons With Significant Control

Mr Regis Auckland
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Gerard Corkhill
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

Regal Litho Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

GUIDELINE PUBLICATIONS LTD Events

25 Nov 2016
Confirmation statement made on 10 November 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 16,000

20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
24 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 16,000

...
... and 76 more events
29 Nov 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

29 Nov 1994
Director resigned;new director appointed

29 Nov 1994
Registered office changed on 29/11/94 from: suite 10218 new bond street london W1Y 9DD

10 Nov 1994
Incorporation

GUIDELINE PUBLICATIONS LTD Charges

17 June 2003
Debenture
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…