CHANCERY LAW PUBLISHING LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 8SQ

Company number 02164568
Status Active
Incorporation Date 15 September 1987
Company Type Private Limited Company
Address THE ATRIUM, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8SQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mr Philip Kisray as a director on 1 June 2016. The most likely internet sites of CHANCERY LAW PUBLISHING LIMITED are www.chancerylawpublishing.co.uk, and www.chancery-law-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Bosham Rail Station is 2.9 miles; to Nutbourne Rail Station is 4.5 miles; to Southbourne Rail Station is 5.6 miles; to Barnham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chancery Law Publishing Limited is a Private Limited Company. The company registration number is 02164568. Chancery Law Publishing Limited has been working since 15 September 1987. The present status of the company is Active. The registered address of Chancery Law Publishing Limited is The Atrium Southern Gate Chichester West Sussex Po19 8sq. The company`s financial liabilities are £906.84k. It is £0k against last year. . MCPHEE, Caroline Jane is a Secretary of the company. D'ARCY, Ursula is a Director of the company. KISRAY, Philip Jeffrey Mac is a Director of the company. LONG, Robert Charles is a Director of the company. Secretary BATT, Nigel Paul has been resigned. Secretary D'ARCY, Ursula has been resigned. Secretary DICKS, Christopher Joseph has been resigned. Secretary GARRARD, Ian Jeremy has been resigned. Secretary JOSHUA, Susan Mary has been resigned. Director ALLETZHANDER, Albert Joseph has been resigned. Director BATT, Nigel Paul has been resigned. Director BELFORD, Katherine Jane has been resigned. Director DICKS, Christopher Joseph has been resigned. Director FOYLE, Michael Bartholomew has been resigned. Director GARRARD, Ian Jeremy has been resigned. Director JARVIS, John Herbert, Dr has been resigned. Director MAIR, Robert Steven Robertson has been resigned. Director NEWTON, John Nigel has been resigned. Director PRIDEAUX, Andrew has been resigned. Director REOFERN, Martin has been resigned. Director SALKELD, Ian has been resigned. Director SMITH, Stephen Michael has been resigned. The company operates in "Dormant Company".


chancery law publishing Key Finiance

LIABILITIES £906.84k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCPHEE, Caroline Jane
Appointed Date: 01 February 2012

Director
D'ARCY, Ursula
Appointed Date: 01 July 2008
55 years old

Director
KISRAY, Philip Jeffrey Mac
Appointed Date: 01 June 2016
64 years old

Director
LONG, Robert Charles

68 years old

Resigned Directors

Secretary
BATT, Nigel Paul
Resigned: 14 April 1992

Secretary
D'ARCY, Ursula
Resigned: 01 July 2008
Appointed Date: 24 July 2007

Secretary
DICKS, Christopher Joseph
Resigned: 27 July 2005
Appointed Date: 23 February 1993

Secretary
GARRARD, Ian Jeremy
Resigned: 23 July 2007
Appointed Date: 27 July 2005

Secretary
JOSHUA, Susan Mary
Resigned: 31 January 2012
Appointed Date: 01 July 2008

Director
ALLETZHANDER, Albert Joseph
Resigned: 14 April 1992
65 years old

Director
BATT, Nigel Paul
Resigned: 14 April 1992
79 years old

Director
BELFORD, Katherine Jane
Resigned: 31 July 1994
76 years old

Director
DICKS, Christopher Joseph
Resigned: 31 January 2012
Appointed Date: 14 April 1992
72 years old

Director
FOYLE, Michael Bartholomew
Resigned: 04 June 1993
Appointed Date: 14 April 1992
92 years old

Director
GARRARD, Ian Jeremy
Resigned: 31 May 2016
Appointed Date: 01 February 2012
63 years old

Director
JARVIS, John Herbert, Dr
Resigned: 31 May 2008
Appointed Date: 11 May 1992
78 years old

Director
MAIR, Robert Steven Robertson
Resigned: 30 April 2000
Appointed Date: 19 July 1994
71 years old

Director
NEWTON, John Nigel
Resigned: 14 April 1992
70 years old

Director
PRIDEAUX, Andrew
Resigned: 31 July 1994
80 years old

Director
REOFERN, Martin
Resigned: 31 December 1992
68 years old

Director
SALKELD, Ian
Resigned: 14 April 1992
69 years old

Director
SMITH, Stephen Michael
Resigned: 13 April 2015
Appointed Date: 31 May 2008
71 years old

Persons With Significant Control

Wiley Europe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANCERY LAW PUBLISHING LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
11 Jul 2016
Appointment of Mr Philip Kisray as a director on 1 June 2016
20 Jun 2016
Termination of appointment of Ian Jeremy Garrard as a director on 31 May 2016
04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 116 more events
13 Jun 1988
Registered office changed on 13/06/88 from: 1 museum place cardiff CF1 3TX

13 Jun 1988
Director resigned;new director appointed

13 Jun 1988
Secretary resigned;new secretary appointed

21 Jan 1988
Company name changed M.B.H. 14 LIMITED\certificate issued on 22/01/88

15 Sep 1987
Incorporation

CHANCERY LAW PUBLISHING LIMITED Charges

9 August 1991
Debenture
Delivered: 21 August 1991
Status: Satisfied on 22 April 1992
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see form 395 for full details)…
14 December 1989
Debenture
Delivered: 20 December 1989
Status: Satisfied on 22 April 1992
Persons entitled: Bloomsbury Publishing Limited
Description: (Including trade fixtures). Fixed and floating charges over…