GALORE PARK PUBLISHING LIMITED
LONDON

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

Company number 03866693
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-four 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; Second filing of the annual return made up to 30 September 2015. The most likely internet sites of GALORE PARK PUBLISHING LIMITED are www.galoreparkpublishing.co.uk, and www.galore-park-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve 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.Galore Park Publishing Limited is a Private Limited Company. The company registration number is 03866693. Galore Park Publishing Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Galore Park Publishing 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. HELY HUTCHINSON, Timothy Mark is a Director of the company. TRIBE, Elisabeth Jane is a Director of the company. Secretary BARTER, Oliver Philip Tom has been resigned. Secretary BARTER, Sarah has been resigned. Secretary NICHOLLS, Charlotte Emma has been resigned. Secretary OULTON, Nicholas Ray Randle has been resigned. Secretary OULTON, Nicholas Ray Randle has been resigned. Secretary ALLIOTTS REGISTRARS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FREW, Paul Matthew Linkstone has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANNING, Geoffrey, Dr has been resigned. Director MARTINE, Louise Francesca has been resigned. Director OULTON, Nicholas Ray Randle has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 28 March 2013

Director
DE CACQUERAY, Pierre
Appointed Date: 28 March 2013
62 years old

Director
HELY HUTCHINSON, Timothy Mark
Appointed Date: 28 March 2013
72 years old

Director
TRIBE, Elisabeth Jane
Appointed Date: 28 March 2013
60 years old

Resigned Directors

Secretary
BARTER, Oliver Philip Tom
Resigned: 09 July 2001
Appointed Date: 08 March 2000

Secretary
BARTER, Sarah
Resigned: 01 April 2002
Appointed Date: 09 July 2001

Secretary
NICHOLLS, Charlotte Emma
Resigned: 26 February 2008
Appointed Date: 09 April 2007

Secretary
OULTON, Nicholas Ray Randle
Resigned: 28 March 2013
Appointed Date: 26 February 2008

Secretary
OULTON, Nicholas Ray Randle
Resigned: 09 April 2007
Appointed Date: 01 April 2002

Secretary
ALLIOTTS REGISTRARS LIMITED
Resigned: 08 March 2000
Appointed Date: 27 October 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Director
FREW, Paul Matthew Linkstone
Resigned: 28 March 2013
Appointed Date: 01 November 2008
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Director
MANNING, Geoffrey, Dr
Resigned: 21 December 2006
Appointed Date: 06 November 2000
96 years old

Director
MARTINE, Louise Francesca
Resigned: 31 July 2009
Appointed Date: 06 January 2004
60 years old

Director
OULTON, Nicholas Ray Randle
Resigned: 28 March 2013
Appointed Date: 27 October 1999
63 years old

Persons With Significant Control

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

GALORE PARK PUBLISHING 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
01 Jul 2016
Second filing of the annual return made up to 30 September 2015
27 May 2016
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
16 Oct 2015
Annual return
Statement of capital on 2015-10-16
  • GBP 100,125

Statement of capital on 2016-07-01
  • GBP 100,125
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2016

...
... and 84 more events
10 Nov 1999
New secretary appointed
10 Nov 1999
New director appointed
10 Nov 1999
Registered office changed on 10/11/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1999
Registered office changed on 10/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Oct 1999
Incorporation