BOOKPOINT LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0DZ

Company number 00978415
Status Active
Incorporation Date 30 April 1970
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE. The most likely internet sites of BOOKPOINT LIMITED are www.bookpoint.co.uk, and www.bookpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bookpoint Limited is a Private Limited Company. The company registration number is 00978415. Bookpoint Limited has been working since 30 April 1970. The present status of the company is Active. The registered address of Bookpoint Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. EMERSON, Christopher Mark is a Director of the company. HELY HUTCHINSON, Timothy Mark is a Director of the company. WRIGHT, Dylan Matthew is a Director of the company. Secretary BROWN, Anthony Malcolm has been resigned. Secretary BUCKLEY, Michael David has been resigned. Secretary CLARKE, Gwyneth Celia has been resigned. Secretary FAIRBAIRN, Colin Graham Campbell has been resigned. Secretary HUNT, John Raymond has been resigned. Secretary ROBINSON, Stephen Leonard has been resigned. Director ADAM, Richard John has been resigned. Director BRIARS, Mark Anthony has been resigned. Director BRYARS, Anthony Martin has been resigned. Director COLEY, Paul Murray has been resigned. Director CURRIE, Ian Hamilton has been resigned. Director DAVIDSON, Simon Anthony has been resigned. Director EDWARDS, David Henry John has been resigned. Director EVANS, Martin John has been resigned. Director FAIRBAIRN, Colin Graham Campbell has been resigned. Director GAROFALO, Francesco Raffaele George has been resigned. Director HAMILL, Keith has been resigned. Director HRYCYK, Myron has been resigned. Director HUNT, John Raymond has been resigned. Director MORTIMORE, Jon William has been resigned. Director OLDHAM, Peter has been resigned. Director OPZOOMER, Mark William has been resigned. Director PICKETT, Kenneth Edwin has been resigned. Director PRICE, Alec has been resigned. Director RAKES, Alan Charles has been resigned. Director ROBINSON, Stephen Leonard has been resigned. Director ROCHE, Peter Charles Kenneth has been resigned. Director SCRUBY, Basil Thomas Richard has been resigned. Director STOCKDALE, Michael Clive Reginald has been resigned. Director THOMAS, Sian Elizabeth has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 03 May 2005

Director
DE CACQUERAY, Pierre
Appointed Date: 03 May 2005
62 years old

Director
EMERSON, Christopher Mark
Appointed Date: 03 December 2009
54 years old

Director
HELY HUTCHINSON, Timothy Mark
Appointed Date: 14 July 1992
71 years old

Director
WRIGHT, Dylan Matthew
Appointed Date: 02 May 2013
52 years old

Resigned Directors

Secretary
BROWN, Anthony Malcolm
Resigned: 25 February 2002
Appointed Date: 30 June 1998

Secretary
BUCKLEY, Michael David
Resigned: 02 August 2004
Appointed Date: 15 June 2004

Secretary
CLARKE, Gwyneth Celia
Resigned: 02 February 1996

Secretary
FAIRBAIRN, Colin Graham Campbell
Resigned: 15 June 2004
Appointed Date: 25 February 2002

Secretary
HUNT, John Raymond
Resigned: 30 June 1998
Appointed Date: 02 February 1996

Secretary
ROBINSON, Stephen Leonard
Resigned: 03 May 2005
Appointed Date: 02 August 2004

Director
ADAM, Richard John
Resigned: 24 June 1997
Appointed Date: 26 April 1996
67 years old

Director
BRIARS, Mark Anthony
Resigned: 31 August 1999
Appointed Date: 27 January 1998
60 years old

Director
BRYARS, Anthony Martin
Resigned: 17 December 2002
Appointed Date: 31 March 1995
72 years old

Director
COLEY, Paul Murray
Resigned: 05 July 1995
Appointed Date: 14 July 1992
75 years old

Director
CURRIE, Ian Hamilton
Resigned: 14 July 1992
77 years old

Director
DAVIDSON, Simon Anthony
Resigned: 20 June 2011
Appointed Date: 03 December 2009
69 years old

Director
EDWARDS, David Henry John
Resigned: 29 October 1995
Appointed Date: 27 January 1995
66 years old

Director
EVANS, Martin John
Resigned: 27 January 2009
Appointed Date: 01 March 2005
80 years old

Director
FAIRBAIRN, Colin Graham Campbell
Resigned: 15 June 2004
Appointed Date: 01 December 2001
58 years old

Director
GAROFALO, Francesco Raffaele George
Resigned: 30 June 2000
Appointed Date: 01 March 1996
59 years old

Director
HAMILL, Keith
Resigned: 31 May 2000
Appointed Date: 17 January 2000
72 years old

Director
HRYCYK, Myron
Resigned: 31 March 1999
Appointed Date: 27 January 1998
68 years old

Director
HUNT, John Raymond
Resigned: 30 June 1998
66 years old

Director
MORTIMORE, Jon William
Resigned: 30 November 2001
Appointed Date: 18 October 1999
58 years old

Director
OLDHAM, Peter
Resigned: 24 June 1997
Appointed Date: 28 July 1995
71 years old

Director
OPZOOMER, Mark William
Resigned: 03 September 1999
Appointed Date: 20 December 1994
68 years old

Director
PICKETT, Kenneth Edwin
Resigned: 31 December 1995
91 years old

Director
PRICE, Alec
Resigned: 12 December 1997
Appointed Date: 01 July 1994
77 years old

Director
RAKES, Alan Charles
Resigned: 03 July 1995
74 years old

Director
ROBINSON, Stephen Leonard
Resigned: 03 May 2005
Appointed Date: 02 August 2004
55 years old

Director
ROCHE, Peter Charles Kenneth
Resigned: 30 June 2013
Appointed Date: 15 November 2005
78 years old

Director
SCRUBY, Basil Thomas Richard
Resigned: 14 July 1992
90 years old

Director
STOCKDALE, Michael Clive Reginald
Resigned: 03 January 2006
Appointed Date: 07 January 2004
68 years old

Director
THOMAS, Sian Elizabeth
Resigned: 02 August 1996
Appointed Date: 01 December 1995
73 years old

Persons With Significant Control

Hachette Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOOKPOINT LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
22 Jun 2016
Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000

...
... and 168 more events
20 Jul 1987
Director resigned;new director appointed

01 Dec 1986
Full accounts made up to 31 January 1986

01 Dec 1986
Return made up to 26/05/86; full list of members

17 Jul 1986
New director appointed

30 Apr 1970
Certificate of incorporation

BOOKPOINT LIMITED Charges

28 February 1997
Guarantee & debenture
Delivered: 7 March 1997
Status: Satisfied on 27 May 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 February 1996
Debenture
Delivered: 28 February 1996
Status: Satisfied on 22 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 February 1995
Supplemental charge
Delivered: 15 February 1995
Status: Satisfied on 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: As specified in debenture dated 3RD august 1993. fixed and…
13 December 1993
Supplemenatl legal charge
Delivered: 22 December 1993
Status: Satisfied on 27 May 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De
Description: All the company's estate rights and interest in all the l/h…
13 December 1993
Supplemental legal charge
Delivered: 22 December 1993
Status: Satisfied on 27 May 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De
Description: All the company's estate rights and interest in :- 1) the…
29 October 1993
Supplemental deed of assignment
Delivered: 15 November 1993
Status: Satisfied on 27 May 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De
Description: All rights under policy no.105295101..........see form 395.
26 July 1993
Letter of set-off
Delivered: 5 August 1993
Status: Satisfied on 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys standing to the credit of the accounts of the…
26 July 1993
Guarantee and debenture
Delivered: 3 August 1993
Status: Satisfied on 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 February 1993
Debenture
Delivered: 16 February 1993
Status: Satisfied on 27 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…