MITCHELL BEAZLEY INTERNATIONAL LIMITED
LONDON

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

Company number 00957334
Status Active
Incorporation Date 1 July 1969
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company 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 MITCHELL BEAZLEY INTERNATIONAL LIMITED are www.mitchellbeazleyinternational.co.uk, and www.mitchell-beazley-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four 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.Mitchell Beazley International Limited is a Private Limited Company. The company registration number is 00957334. Mitchell Beazley International Limited has been working since 01 July 1969. The present status of the company is Active. The registered address of Mitchell Beazley International 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. GOFF, Alison is a Director of the company. Secretary BARLOW, Helen Ann has been resigned. Secretary HOLFORD, Douglas Allan has been resigned. Secretary MASUREL, Henri has been resigned. Secretary RADCLIFFE, Willoughby Mark St John has been resigned. Secretary RIB SECRETARIES LIMITED has been resigned. Director BARLOW, Helen Ann has been resigned. Director CHARKIN, Richard Denis Paul has been resigned. Director CHEESEMAN, Peter Ernest has been resigned. Director CLAYTON, Ross has been resigned. Director COBB, Anthony has been resigned. Director DEWAN, Rosemary Clare has been resigned. Director DIXON, Leslie has been resigned. Director FREEMAN, Derek Keith has been resigned. Director HOLFORD, Douglas Allan has been resigned. Director MASUREL, Henri has been resigned. Director MCMURTRIE, Simon Nicholas has been resigned. Director RADCLIFFE, Willoughby Mark St John has been resigned. Director RIB DIRECTORS 1 LIMITED has been resigned. Director RIB DIRECTORS 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 14 June 2013

Director
DE CACQUERAY, Pierre
Appointed Date: 14 June 2013
62 years old

Director
GOFF, Alison
Appointed Date: 06 July 2005
63 years old

Resigned Directors

Secretary
BARLOW, Helen Ann
Resigned: 08 June 2004
Appointed Date: 21 August 1998

Secretary
HOLFORD, Douglas Allan
Resigned: 06 September 1991

Secretary
MASUREL, Henri
Resigned: 14 June 2013
Appointed Date: 15 June 2004

Secretary
RADCLIFFE, Willoughby Mark St John
Resigned: 31 December 1992
Appointed Date: 06 September 1991

Secretary
RIB SECRETARIES LIMITED
Resigned: 21 August 1998
Appointed Date: 31 December 1992

Director
BARLOW, Helen Ann
Resigned: 08 June 2004
Appointed Date: 21 August 1998
61 years old

Director
CHARKIN, Richard Denis Paul
Resigned: 31 December 1992
76 years old

Director
CHEESEMAN, Peter Ernest
Resigned: 31 December 1992
83 years old

Director
CLAYTON, Ross
Resigned: 21 August 1998
Appointed Date: 24 July 1998
71 years old

Director
COBB, Anthony
Resigned: 16 August 1991
80 years old

Director
DEWAN, Rosemary Clare
Resigned: 13 July 1998
Appointed Date: 08 July 1997
75 years old

Director
DIXON, Leslie
Resigned: 21 August 1998
Appointed Date: 13 July 1998
74 years old

Director
FREEMAN, Derek Keith
Resigned: 29 July 2005
Appointed Date: 21 August 1998
82 years old

Director
HOLFORD, Douglas Allan
Resigned: 16 August 1991
76 years old

Director
MASUREL, Henri
Resigned: 14 June 2013
Appointed Date: 15 June 2004
62 years old

Director
MCMURTRIE, Simon Nicholas
Resigned: 31 December 1992
Appointed Date: 16 August 1991
59 years old

Director
RADCLIFFE, Willoughby Mark St John
Resigned: 31 December 1992
79 years old

Director
RIB DIRECTORS 1 LIMITED
Resigned: 21 August 1998
Appointed Date: 31 December 1992

Director
RIB DIRECTORS 2 LIMITED
Resigned: 21 August 1998
Appointed Date: 31 December 1992

Persons With Significant Control

Octopus Publishing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MITCHELL BEAZLEY INTERNATIONAL LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Sep 2016
Total exemption small company 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
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 71,500

...
... and 123 more events
04 Feb 1988
Secretary resigned;new secretary appointed

10 Dec 1987
Accounting reference date shortened from 30/11 to 31/03

13 May 1987
Return made up to 31/12/86; full list of members

11 May 1987
Return made up to 06/01/87; full list of members

17 Mar 1987
Full accounts made up to 30 November 1985

MITCHELL BEAZLEY INTERNATIONAL LIMITED Charges

22 July 1983
Gurantee debenture
Delivered: 29 July 1983
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…